About

Registered Number: 04176822
Date of Incorporation: 09/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Unit 9 New Fields Business Park, Stinsford Road, Poole, Dorset, BH17 0NF,

 

Composite Profiles Uk Ltd was established in 2001, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The current directors of Composite Profiles Uk Ltd are Norton, Mark Stuart, Norton, April Joy, Norton, Roy Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTON, Mark Stuart 01 December 2003 - 1
NORTON, April Joy 10 November 2003 17 June 2019 1
NORTON, Roy Alan 27 March 2001 06 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 16 April 2020
CS01 - N/A 10 March 2020
SH06 - Notice of cancellation of shares 20 January 2020
RESOLUTIONS - N/A 17 January 2020
RESOLUTIONS - N/A 16 January 2020
RESOLUTIONS - N/A 16 January 2020
RESOLUTIONS - N/A 16 January 2020
RESOLUTIONS - N/A 16 January 2020
SH08 - Notice of name or other designation of class of shares 16 January 2020
SH08 - Notice of name or other designation of class of shares 16 January 2020
SH03 - Return of purchase of own shares 16 January 2020
SH01 - Return of Allotment of shares 05 December 2019
PSC04 - N/A 05 December 2019
PSC07 - N/A 05 December 2019
PSC07 - N/A 05 December 2019
TM01 - Termination of appointment of director 20 June 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 05 March 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 21 March 2018
CS01 - N/A 09 March 2017
AA - Annual Accounts 22 February 2017
AD01 - Change of registered office address 07 September 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 17 March 2015
AP01 - Appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 03 March 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH03 - Change of particulars for secretary 29 March 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 30 March 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
RESOLUTIONS - N/A 07 July 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 20 May 2004
225 - Change of Accounting Reference Date 31 March 2004
363s - Annual Return 15 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
287 - Change in situation or address of Registered Office 18 October 2003
AA - Annual Accounts 10 October 2003
CERTNM - Change of name certificate 08 October 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 03 April 2002
287 - Change in situation or address of Registered Office 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
287 - Change in situation or address of Registered Office 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
NEWINC - New incorporation documents 09 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.