About

Registered Number: 04374297
Date of Incorporation: 14/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Nevis House Stanstead Road, Rush Green, Hertford, Hertfordshire, SG13 7SD

 

Based in Hertfordshire, Custom Products Ltd was founded on 14 February 2002, it has a status of "Active". The company has 2 directors listed as Stapleton, Roy, Giles, Martin at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAPLETON, Roy 14 February 2002 - 1
GILES, Martin 14 February 2002 31 July 2009 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 09 October 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 26 March 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 16 February 2015
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 04 November 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
287 - Change in situation or address of Registered Office 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
363a - Annual Return 27 February 2009
287 - Change in situation or address of Registered Office 18 November 2008
AA - Annual Accounts 05 November 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 05 December 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 02 April 2007
363a - Annual Return 05 April 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 10 June 2004
288c - Notice of change of directors or secretaries or in their particulars 13 February 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 01 May 2003
225 - Change of Accounting Reference Date 06 December 2002
287 - Change in situation or address of Registered Office 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
NEWINC - New incorporation documents 14 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.