About

Registered Number: 03318372
Date of Incorporation: 14/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3 Pennington Street, Hull, HU8 7LE,

 

Established in 1997, Composite Panel Services Ltd has its registered office in Hull, it's status in the Companies House registry is set to "Active". The current directors of the business are Miller, Tracey, Crum, Lyn, Miller, Andrew James, Fleming, Alan. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, Alan 08 December 1997 20 November 2016 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Tracey 01 February 1999 - 1
CRUM, Lyn 15 October 1997 01 February 1999 1
MILLER, Andrew James 17 February 1997 15 October 1997 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 11 March 2020
AD01 - Change of registered office address 02 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 25 February 2019
CS01 - N/A 19 February 2019
AAMD - Amended Accounts 29 January 2019
TM01 - Termination of appointment of director 24 October 2018
AA - Annual Accounts 25 April 2018
PSC09 - N/A 08 March 2018
CS01 - N/A 23 February 2018
PSC04 - N/A 23 February 2018
CS01 - N/A 28 February 2017
TM01 - Termination of appointment of director 28 November 2016
AA - Annual Accounts 28 November 2016
AP01 - Appointment of director 28 June 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 05 March 2016
CH01 - Change of particulars for director 18 December 2015
CH03 - Change of particulars for secretary 18 December 2015
CH01 - Change of particulars for director 18 December 2015
CH01 - Change of particulars for director 18 December 2015
CH03 - Change of particulars for secretary 18 December 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 21 February 2013
AD01 - Change of registered office address 21 February 2013
CH01 - Change of particulars for director 20 February 2013
CH01 - Change of particulars for director 20 February 2013
CH03 - Change of particulars for secretary 20 February 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 08 March 2012
AD01 - Change of registered office address 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH01 - Change of particulars for director 08 March 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 27 April 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 20 March 2009
363s - Annual Return 09 June 2008
AA - Annual Accounts 31 December 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 20 October 2005
395 - Particulars of a mortgage or charge 02 March 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 17 June 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 07 February 2002
287 - Change in situation or address of Registered Office 21 May 2001
395 - Particulars of a mortgage or charge 12 April 2001
AA - Annual Accounts 09 April 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 07 June 2000
363s - Annual Return 10 February 2000
363s - Annual Return 12 April 1999
AA - Annual Accounts 15 March 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
287 - Change in situation or address of Registered Office 24 February 1999
363s - Annual Return 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
287 - Change in situation or address of Registered Office 26 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1998
225 - Change of Accounting Reference Date 25 February 1998
287 - Change in situation or address of Registered Office 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
NEWINC - New incorporation documents 14 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 2005 Outstanding

N/A

Legal mortgage 06 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.