Based in Surrey, Ct Composites (UK) Ltd was setup in 2001. We don't currently know the number of employees at this company. The companies directors are listed as Jenkins, Timothy Paul, Warner, Tina Sharon in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JENKINS, Timothy Paul | 06 August 2001 | 24 September 2001 | 1 |
WARNER, Tina Sharon | 23 June 2004 | 01 January 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 July 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CS01 - N/A | 23 July 2019 | |
AD01 - Change of registered office address | 16 May 2019 | |
AD01 - Change of registered office address | 16 May 2019 | |
AA - Annual Accounts | 30 December 2018 | |
CS01 - N/A | 05 September 2018 | |
AA - Annual Accounts | 02 January 2018 | |
CS01 - N/A | 07 August 2017 | |
AA - Annual Accounts | 06 December 2016 | |
CS01 - N/A | 22 August 2016 | |
AA - Annual Accounts | 29 December 2015 | |
AR01 - Annual Return | 06 August 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 11 September 2014 | |
AA - Annual Accounts | 22 December 2013 | |
AR01 - Annual Return | 10 October 2013 | |
AA - Annual Accounts | 26 December 2012 | |
AR01 - Annual Return | 10 September 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AR01 - Annual Return | 14 September 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 07 September 2010 | |
TM02 - Termination of appointment of secretary | 07 September 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 May 2010 | |
DISS40 - Notice of striking-off action discontinued | 01 May 2010 | |
AA - Annual Accounts | 29 April 2010 | |
AR01 - Annual Return | 06 October 2009 | |
287 - Change in situation or address of Registered Office | 27 January 2009 | |
363a - Annual Return | 15 January 2009 | |
353 - Register of members | 15 January 2009 | |
287 - Change in situation or address of Registered Office | 15 January 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 15 January 2009 | |
AA - Annual Accounts | 14 January 2009 | |
AA - Annual Accounts | 08 October 2007 | |
363a - Annual Return | 02 October 2007 | |
363a - Annual Return | 16 August 2006 | |
AA - Annual Accounts | 05 April 2006 | |
AA - Annual Accounts | 29 March 2006 | |
363s - Annual Return | 23 August 2005 | |
363s - Annual Return | 23 December 2004 | |
AA - Annual Accounts | 14 September 2004 | |
288b - Notice of resignation of directors or secretaries | 30 June 2004 | |
288a - Notice of appointment of directors or secretaries | 30 June 2004 | |
287 - Change in situation or address of Registered Office | 05 May 2004 | |
AA - Annual Accounts | 31 January 2004 | |
363s - Annual Return | 31 July 2003 | |
AA - Annual Accounts | 02 January 2003 | |
287 - Change in situation or address of Registered Office | 12 September 2002 | |
363s - Annual Return | 29 August 2002 | |
225 - Change of Accounting Reference Date | 23 November 2001 | |
288a - Notice of appointment of directors or secretaries | 22 October 2001 | |
288b - Notice of resignation of directors or secretaries | 27 September 2001 | |
CERTNM - Change of name certificate | 28 August 2001 | |
288a - Notice of appointment of directors or secretaries | 15 August 2001 | |
288a - Notice of appointment of directors or secretaries | 15 August 2001 | |
287 - Change in situation or address of Registered Office | 15 August 2001 | |
288b - Notice of resignation of directors or secretaries | 10 August 2001 | |
288b - Notice of resignation of directors or secretaries | 10 August 2001 | |
NEWINC - New incorporation documents | 17 July 2001 |