Composites Uk Limited BERKHAMSTED


Composites Uk started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04043143. The Composites Uk company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Berkhamsted at Audley House. Postal code: HP4 1EH. Since Mon, 19th Mar 2007 Composites Uk Limited is no longer carrying the name The Composites Processing Association.

The firm has 10 directors, namely Jennifer H., Luke V. and Clara F. and others. Of them, Faye S. has been with the company the longest, being appointed on 15 May 2013 and Jennifer H. has been with the company for the least time - from 31 August 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Composites Uk Limited Address / Contact

Office Address Audley House
Office Address2 Northbridge Road
Town Berkhamsted
Post code HP4 1EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04043143
Date of Incorporation Fri, 28th Jul 2000
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Jennifer H.

Position: Director

Appointed: 31 August 2022

Luke V.

Position: Director

Appointed: 27 September 2021

Clara F.

Position: Director

Appointed: 01 March 2021

Joseph S.

Position: Director

Appointed: 01 September 2020

Dominic H.

Position: Director

Appointed: 01 September 2020

Alan B.

Position: Director

Appointed: 01 September 2020

Matthew B.

Position: Director

Appointed: 01 October 2019

Adam B.

Position: Director

Appointed: 01 October 2019

Scott T.

Position: Director

Appointed: 01 August 2016

Faye S.

Position: Director

Appointed: 15 May 2013

Jonathan H.

Position: Director

Appointed: 01 October 2019

Resigned: 02 February 2024

Francis A.

Position: Director

Appointed: 01 October 2019

Resigned: 27 September 2021

Ben H.

Position: Director

Appointed: 01 November 2018

Resigned: 14 October 2020

John D.

Position: Director

Appointed: 28 September 2017

Resigned: 01 September 2018

Christopher T.

Position: Director

Appointed: 01 August 2016

Resigned: 29 May 2019

Clara M.

Position: Director

Appointed: 01 September 2015

Resigned: 01 October 2019

Benjamin W.

Position: Director

Appointed: 01 September 2015

Resigned: 02 February 2024

Barry D.

Position: Director

Appointed: 28 August 2014

Resigned: 01 September 2018

Michael H.

Position: Director

Appointed: 28 August 2014

Resigned: 01 August 2016

John T.

Position: Director

Appointed: 28 August 2014

Resigned: 31 August 2022

Graham M.

Position: Director

Appointed: 15 May 2013

Resigned: 31 August 2015

Stephen A.

Position: Director

Appointed: 15 May 2013

Resigned: 31 August 2015

Peter C.

Position: Director

Appointed: 15 May 2013

Resigned: 01 October 2019

Paul C.

Position: Director

Appointed: 15 May 2013

Resigned: 28 September 2017

Andrew D.

Position: Director

Appointed: 31 August 2012

Resigned: 01 September 2018

Susan H.

Position: Director

Appointed: 31 August 2012

Resigned: 15 May 2013

Neil A.

Position: Director

Appointed: 03 August 2012

Resigned: 01 August 2016

Kevin H.

Position: Director

Appointed: 01 August 2011

Resigned: 15 May 2013

Rupert C.

Position: Director

Appointed: 01 August 2010

Resigned: 31 August 2012

Susan H.

Position: Secretary

Appointed: 01 August 2010

Resigned: 31 August 2012

Karl V.

Position: Director

Appointed: 01 August 2010

Resigned: 15 May 2013

Samuel B.

Position: Director

Appointed: 26 May 2009

Resigned: 19 October 2009

Christopher L.

Position: Secretary

Appointed: 01 October 2008

Resigned: 01 August 2010

Keith S.

Position: Director

Appointed: 24 April 2008

Resigned: 31 August 2012

Susan H.

Position: Director

Appointed: 24 April 2008

Resigned: 01 August 2010

Brian H.

Position: Director

Appointed: 24 April 2008

Resigned: 29 April 2009

Steven W.

Position: Director

Appointed: 24 April 2008

Resigned: 31 August 2012

Christopher L.

Position: Director

Appointed: 13 September 2005

Resigned: 14 October 2020

David B.

Position: Director

Appointed: 06 December 2004

Resigned: 15 May 2013

Paul K.

Position: Director

Appointed: 21 March 2003

Resigned: 31 August 2012

Paul D.

Position: Director

Appointed: 21 March 2003

Resigned: 28 August 2014

Matthew H.

Position: Director

Appointed: 21 March 2003

Resigned: 28 August 2014

Ian S.

Position: Director

Appointed: 15 March 2002

Resigned: 06 January 2003

Neil A.

Position: Director

Appointed: 15 March 2002

Resigned: 02 November 2004

Linda S.

Position: Director

Appointed: 16 March 2001

Resigned: 06 February 2008

William L.

Position: Director

Appointed: 28 July 2000

Resigned: 16 March 2001

Malcolm F.

Position: Director

Appointed: 28 July 2000

Resigned: 31 August 2005

Paul H.

Position: Director

Appointed: 28 July 2000

Resigned: 28 August 2014

John W.

Position: Director

Appointed: 28 July 2000

Resigned: 15 May 2013

Anthony W.

Position: Director

Appointed: 28 July 2000

Resigned: 15 March 2002

Alan C.

Position: Director

Appointed: 28 July 2000

Resigned: 20 October 2004

David B.

Position: Director

Appointed: 28 July 2000

Resigned: 24 April 2008

Kenneth F.

Position: Secretary

Appointed: 28 July 2000

Resigned: 30 September 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 2000

Resigned: 28 July 2000

Mark D.

Position: Director

Appointed: 28 July 2000

Resigned: 15 March 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Susan H. The abovementioned PSC has significiant influence or control over the company,.

Susan H.

Notified on 27 July 2016
Nature of control: significiant influence or control

Company previous names

The Composites Processing Association March 19, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth25 65022 92624 218-46 880      
Balance Sheet
Current Assets68 97991 39596 54351 05385 764198 930267 384246 644250 048276 364
Net Assets Liabilities   46 88028 25293 256111 161118 932128 902167 847
Cash Bank In Hand30 35141 80532 4367 394      
Debtors38 62849 59064 10743 659      
Net Assets Liabilities Including Pension Asset Liability25 65022 92624 218-46 880      
Tangible Fixed Assets1 1301 8881 5102 207      
Reserves/Capital
Profit Loss Account Reserve25 65022 92624 218-46 880      
Shareholder Funds25 65022 92624 218-46 880      
Other
Average Number Employees During Period     1214121213
Creditors   100 140116 787108 303160 189132 788141 860133 116
Fixed Assets1 1301 8881 5102 2072 7712 6293 9665 07620 71424 599
Net Current Assets Liabilities24 52021 03822 708-49 08731 02390 627107 195246 644250 048143 248
Total Assets Less Current Liabilities25 65022 92624 218-46 88028 25293 256111 161118 932270 762167 847
Creditors Due Within One Year44 45970 35773 835100 140      
Tangible Fixed Assets Additions 1 230 1 423      
Tangible Fixed Assets Cost Or Valuation4 6535 8835 8837 306      
Tangible Fixed Assets Depreciation3 5233 9954 3735 099      
Tangible Fixed Assets Depreciation Charged In Period 472378726      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 7th, September 2023
Free Download (3 pages)

Company search

Advertisements