Haydale Composite Solutions Limited AMMANFORD


Haydale Composite Solutions started in year 1992 as Private Limited Company with registration number 02675462. The Haydale Composite Solutions company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Ammanford at Clos Fferws Parc Hendre. Postal code: SA18 3BL. Since May 29, 2015 Haydale Composite Solutions Limited is no longer carrying the name Epl Composite Solutions.

At present there are 4 directors in the the company, namely Patrick C., David D. and Keith B. and others. In addition one secretary - Matthew W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Haydale Composite Solutions Limited Address / Contact

Office Address Clos Fferws Parc Hendre
Office Address2 Capel Hendre
Town Ammanford
Post code SA18 3BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02675462
Date of Incorporation Tue, 7th Jan 1992
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Patrick C.

Position: Director

Appointed: 05 June 2023

David D.

Position: Director

Appointed: 02 January 2019

Keith B.

Position: Director

Appointed: 18 January 2018

Matthew W.

Position: Secretary

Appointed: 24 January 2017

Nicholas W.

Position: Director

Appointed: 17 May 2001

Matthew T.

Position: Director

Appointed: 01 June 2021

Resigned: 24 September 2021

Jonathan C.

Position: Director

Appointed: 28 November 2019

Resigned: 05 June 2023

Laura R.

Position: Director

Appointed: 02 January 2019

Resigned: 24 November 2019

Nigel F.

Position: Director

Appointed: 01 April 2015

Resigned: 02 January 2019

Matthew T.

Position: Director

Appointed: 01 April 2015

Resigned: 02 January 2019

Raymond G.

Position: Director

Appointed: 01 November 2014

Resigned: 04 July 2019

Jason W.

Position: Director

Appointed: 01 August 2002

Resigned: 01 April 2004

Stephen B.

Position: Director

Appointed: 01 August 2002

Resigned: 01 April 2004

Roger T.

Position: Secretary

Appointed: 01 August 2001

Resigned: 23 January 2017

Phillip C.

Position: Director

Appointed: 12 April 1994

Resigned: 08 June 1995

Sonia S.

Position: Secretary

Appointed: 23 January 1992

Resigned: 01 August 2001

Malcolm L.

Position: Director

Appointed: 23 January 1992

Resigned: 25 January 2000

Gerard B.

Position: Director

Appointed: 23 January 1992

Resigned: 30 November 2017

John K.

Position: Director

Appointed: 23 January 1992

Resigned: 30 May 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 January 1992

Resigned: 23 January 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 January 1992

Resigned: 23 January 1992

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Haydale Graphene Industries Plc from Ammanford, Wales. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Haydale Graphene Industries Plc

Clos Fferws Clos Fferws, Ammanford, Carmarthenshire, SA18 3BL, Wales

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 07228939
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Epl Composite Solutions May 29, 2015
Euro-projects (lttc) January 24, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-30
Balance Sheet
Cash Bank On Hand11
Net Assets Liabilities11
Other
Number Shares Allotted 100
Par Value Share 0

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to June 30, 2023
filed on: 4th, December 2023
Free Download (19 pages)

Company search