UKBizDB.co.uk

COMPOSITES CONSTRUCTION UK LIMITED

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

This company is commonly known as Composites Construction Uk Limited. The company was founded 14 years ago and was given the registration number 07278145. The firm's registered office is in HULL. You can find them at Unit 20 Unit Factory Estate, Argyle Street, Hull, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:COMPOSITES CONSTRUCTION UK LIMITED
Company Number:07278145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 20 Unit Factory Estate, Argyle Street, Hull, England, HU3 1HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dunston House, Livingstone Road, Hessle, England, HU13 0EG

Director14 October 2021Active
Dunston House, Livingstone Road, Hessle, England, HU13 0EG

Director12 February 2018Active
Unit 19, Newlands Science Park, Inglemire Lane, Hull, United Kingdom, HU6 7TQ

Secretary21 April 2011Active
Unit 20, Unit Factory Estate, Argyle Street, Hull, England, HU3 1HD

Secretary10 June 2010Active
9, Ancaster Avenue, Hull, United Kingdom, HU5 4QP

Secretary09 June 2010Active
31, Peppleton Close, Lindengate Way, Hull, United Kingdom, HU7 0EL

Director09 June 2010Active
117-119 Walkergate, Beverley, England, HU17 9BP

Director20 December 2017Active
9, Ancaster Avenue, Hull, United Kingdom, HU5 4QP

Director09 June 2010Active
350, Lexington Street, San Francisco, United States,

Director09 June 2010Active
Unit 20, Unit Factory Estate, Argyle Street, Hull, England, HU3 1HD

Director21 April 2011Active
842, Stewart Avenue, Coquitlam, British Columbia, Canada,

Director09 June 2010Active

People with Significant Control

Mr Jamie Lawrence Dempster
Notified on:14 October 2021
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:Dunston House, Livingstone Road, Hessle, England, HU13 0EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Woodcock
Notified on:12 February 2018
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Dunston House, Livingstone Road, Hessle, England, HU13 0EG
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Dr Dimitris Koutsoukos
Notified on:30 June 2016
Status:Active
Date of birth:June 1962
Nationality:Greek
Country of residence:England
Address:Unit 20, Unit Factory Estate, Hull, England, HU3 1HD
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Change account reference date company current extended.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-09-23Address

Change registered office address company with date old address new address.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Gazette

Gazette filings brought up to date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-10-20Capital

Capital allotment shares.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Capital

Capital allotment shares.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.