Composites Construction Uk Limited

DataGardener
composites construction uk limited
live
Micro

Composites Construction Uk Limited

07278145Private Limited With Share Capital

Dunston House Livingstone Road, Hessle, HU130EG
Incorporated

09/06/2010

Company Age

15 years

Directors

2

Employees

4

SIC Code

43999

Risk

moderate risk

Company Overview

Registration, classification & business activity

Composites Construction Uk Limited (07278145) is a private limited with share capital incorporated on 09/06/2010 (15 years old) and registered in hessle, HU130EG. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Composites construction uk limited is a construction company based out of united kingdom.

Private Limited With Share Capital
SIC: 43999
Micro
Incorporated 09/06/2010
HU130EG
4 employees

Financial Overview

Total Assets

£502.3K

Liabilities

£122.9K

Net Assets

£379.4K

Est. Turnover

£6.32M

AI Estimated
Unreported
Cash

£44.1K

Key Metrics

4

Employees

2

Directors

2

Shareholders

1

PSCs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

74
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Capital Allotment Shares
Category:Capital
Date:20-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2021
Capital Allotment Shares
Category:Capital
Date:18-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-06-2016
Resolution
Category:Resolution
Date:02-06-2016
Change Of Name Notice
Category:Change Of Name
Date:02-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2014
Capital Allotment Shares
Category:Capital
Date:25-03-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-10-2012
Termination Director Company With Name
Category:Officers
Date:10-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:21-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-04-2011
Termination Director Company With Name
Category:Officers
Date:21-04-2011
Termination Director Company With Name
Category:Officers
Date:21-04-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-01-2011
Termination Director Company With Name
Category:Officers
Date:08-07-2010
Termination Secretary Company With Name
Category:Officers
Date:08-07-2010
Incorporation Company
Category:Incorporation
Date:09-06-2010

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date26/02/2026
Latest Accounts31/05/2025

Trading Addresses

5 St John'S Lane, Islington, London, EC1M4BH
Dunston House, Livingstone Road, Hessle, HU130EGRegistered

Contact

01482425250
contact@fibrwrap-ccuk.com
fibrwrap-ccuk.com
Dunston House Livingstone Road, Hessle, HU130EG