UKBizDB.co.uk

COMPOSITE TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Composite Technology Limited. The company was founded 35 years ago and was given the registration number 02340771. The firm's registered office is in LONDON. You can find them at 2 Stone Buildings, Lincoln's Inn, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COMPOSITE TECHNOLOGY LIMITED
Company Number:02340771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Stone Buildings, Lincoln's Inn, London, WC2A 3TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Stone Buildings, Lincolns Inn, London, WC2A 3TH

Corporate Secretary24 June 2006Active
2 Stone Buildings, Lincoln's Inn, London, WC2A 3TH

Director04 April 2023Active
Sikorsky Aircraft, 6900, Main Street, Ms S127g, Stratford, United States, 06615

Director15 January 2024Active
Lockheed Martin Uk Limited, C/O Legal Counsel Building 7000, Langstone Park, Langstone, Havant, England, PO9 1SW

Director04 March 2024Active
6900, Main Street, Stratford, United States, 06615

Secretary15 November 2016Active
16207 Spring Creek Drive, Dallas 75348, Usa,

Secretary23 April 2004Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Secretary21 June 1991Active
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE

Corporate Secretary21 June 2004Active
6900, Main Street, Stratford, United States, 06615

Director17 May 2012Active
8 Hampton Drive, Woodbridge, Usa,

Director14 December 2005Active
6900, Main Street, Stratford, United States, CT 06615

Director18 December 2015Active
36, Rosedale Road, West Hartford, Usa,

Director01 June 2009Active
128 Putting Green Road, Trumbull, Usa,

Director14 December 2005Active
17 Split Rock Road, Bethany, Usa,

Director14 December 2005Active
6, Corporate Drive, Floor 8, Shelton, United States, 06484

Director01 June 2010Active
172 Exilis Street, Springwood Queensland 4127, Australia, FOREIGN

Director-Active
2 Stone Buildings, Lincoln's Inn, London, WC2A 3TH

Director07 August 2018Active
6900, Main Street, Stratford, Usa, 06615

Director22 January 2014Active
6900, Main Street, Stratford, American,

Director01 June 2011Active
29 Long Lane, Malvern Pa, American,

Director23 April 2004Active
Barrow House, Ford Lane, Pilton, BA4 4BT

Director04 December 1991Active
2 Stone Buildings, Lincoln's Inn, London, WC2A 3TH

Director07 August 2018Active
235, Newton Road, Woodbridge, Usa,

Director01 June 2009Active
6900, Main Street, Stratford, United States, 06615

Director13 May 2014Active
Thruxton Airfield, Thruxton, Andover, SP11 8PW

Director-Active
6900, Main Street, Stratford, Usa,

Director22 January 2014Active
8th Floor, 6 Corporate Drive, Shelton, United States Of America,

Director01 June 2011Active
2 Stone Buildings, Lincoln's Inn, London, WC2A 3TH

Director07 August 2018Active
61 Coverdale Street, Indooroopilly, Australia,

Director-Active
6, Corporate Drive, Shelton, United States Of America,

Director01 June 2011Active
6900, Main Street, Stratford, United States, CT06615

Director23 February 2015Active
154 Weybridge Drive, Malvern P A, Usa,

Director23 April 2004Active
6900, Main Street, Stratford, Usa, 06615

Director22 January 2014Active
130 Warwick Road, Kenilworth, CV8 1HS

Director14 August 2000Active
16207 Spring Creek Drive, Dallas 75348, Usa,

Director03 March 2001Active

People with Significant Control

Composite Technology Holding Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Stone Buildings, London, England, WC2A 3TH
Nature of control:
  • Voting rights 75 to 100 percent
Lockheed Martin Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:6801, Rockledge Drive, Bethesda, United States, 20817
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-10-02Accounts

Accounts with accounts type small.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Officers

Termination secretary company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type small.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type small.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-09-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.