General information

Name:

Composites Uk Ltd

Office Address:

Audley House Northbridge Road HP4 1EH Berkhamsted

Number: 04043143

Incorporation date: 2000-07-28

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Contact information

Faxes:

  • 01442275301

Emails:

  • robert.strehle@zwick.com
  • sales@composites-manufacturing.com
  • sue@compositesuk.co.uk
  • info@idac.co.uk
  • emily.addiscott@ukti.gsi.gov.uk

Websites

compositesuk.co.uk
www.compositesuk.co.uk
www.compositesuk.com

Description

Data updated on:

Composites Uk Limited with Companies House Reg No. 04043143 has been a part of the business world for 24 years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at Audley House, Northbridge Road, Berkhamsted and company's zip code is HP4 1EH. The firm currently known as Composites Uk Limited, was earlier listed under the name of The Composites Processing Association. The transformation has occurred in 2007-03-19. This firm's declared SIC number is 94110 and has the NACE code: Activities of business and employers membership organizations. The business latest financial reports were submitted for the period up to 2022/12/31 and the latest confirmation statement was submitted on 2023/07/27.

The corporation's trademark number is UK00003022887. They submitted a trademark application on Thursday 19th September 2013 and it appeared in the journal number 2013-049.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 528 pounds of revenue. Cooperation with the Department for Transport council covered the following areas: Cost Support Consultant.

There is a team of ten directors managing the firm at present, specifically Jennifer H., Luke V., Clara F. and 7 remaining, listed below who have been utilizing the directors duties since August 2022.

  • Previous company's names
  • Composites Uk Limited 2007-03-19
  • The Composites Processing Association Limited 2000-07-28

Trade marks

Trademark UK00003022887
Trademark image:Trademark UK00003022887 image
Status:Application Published
Filing date:2013-09-19
Owner name:Composites UK Limited
Owner address:Forsyth House, 39 Mark Road, HEMEL HEMPSTEAD, United Kingdom, HP2 7DN

Financial data based on annual reports

Company staff

Jennifer H.

Role: Director

Appointed: 31 August 2022

Latest update: 19 April 2024

Luke V.

Role: Director

Appointed: 27 September 2021

Latest update: 19 April 2024

Clara F.

Role: Director

Appointed: 01 March 2021

Latest update: 19 April 2024

Joseph S.

Role: Director

Appointed: 01 September 2020

Latest update: 19 April 2024

Dominic H.

Role: Director

Appointed: 01 September 2020

Latest update: 19 April 2024

Alan B.

Role: Director

Appointed: 01 September 2020

Latest update: 19 April 2024

Matthew B.

Role: Director

Appointed: 01 October 2019

Latest update: 19 April 2024

Adam B.

Role: Director

Appointed: 01 October 2019

Latest update: 19 April 2024

Scott T.

Role: Director

Appointed: 01 August 2016

Latest update: 19 April 2024

Faye S.

Role: Director

Appointed: 15 May 2013

Latest update: 19 April 2024

People with significant control

Susan H. is the individual with significant control over this firm, has substantial control or influence over the company.

Susan H.
Notified on 27 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 August 2024
Confirmation statement last made up date 27 July 2023
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 11 August 2015
Annual Accounts 9 June 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 9 June 2016
Annual Accounts 18 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 18 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 7th, September 2023
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 1 £ 527.80
2014-02-28 037-02-0055140 £ 527.80 Cost Support Consultant

Search other companies

Services (by SIC Code)

  • 94110 : Activities of business and employers membership organizations
23
Company Age

Similar companies nearby

Closest companies