Company Information for COMPOSITES CONSTRUCTION UK LIMITED
DUNSTON HOUSE, LIVINGSTONE ROAD, HESSLE, HU13 0EG,
|
Company Registration Number
07278145 Private Limited Company
Active |
| Company Name | ||
|---|---|---|
| COMPOSITES CONSTRUCTION UK LIMITED | ||
| Legal Registered Office | ||
| DUNSTON HOUSE LIVINGSTONE ROAD HESSLE HU13 0EG Other companies in HU6 | ||
| Previous Names | ||
|
| Company Number | 07278145 | |
|---|---|---|
| Company ID Number | 07278145 | |
| Date formed | 2010-06-09 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/05/2024 | |
| Account next due | 28/02/2026 | |
| Latest return | 09/06/2016 | |
| Return next due | 07/07/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB303318740 |
| Last Datalog update: | 2025-09-04 05:54:56 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
DARREN WOODCOCK |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
DIMITRIS KOUTSOUKOS |
Director | ||
JAMIE LAWRENCE DEMPSTER |
Director | ||
JAMIE LAWRENCE DEMPSTER |
Company Secretary | ||
JAMIE JAMIE DEMPSTER |
Company Secretary | ||
ROBERT JONESS FYFE |
Director | ||
ANDREW JOHN CARROLL |
Director | ||
JOHN CHRISTOPHER PERCIVAL |
Director | ||
JAMIE LAWRENCE DEMPSTER |
Company Secretary | ||
JAMIE LAWRENCE DEMPSTER |
Director |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 14/08/25, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 14/08/24, WITH NO UPDATES | ||
| DIRECTOR APPOINTED MR JAYESH HARIPRASAD NANDWANA | ||
| 31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES | ||
| 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
| CH01 | Director's details changed for Mr Jamie Lawrence Dempster on 2022-09-23 | |
| AD01 | REGISTERED OFFICE CHANGED ON 23/09/22 FROM Unit 20 Unit Factory Estate Argyle Street Hull HU3 1HD England | |
| CH01 | Director's details changed for Mr Jamie Lawrence Dempster on 2022-08-17 | |
| PSC04 | Change of details for Mr Jamie Lawrence Dempster as a person with significant control on 2022-08-17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| SH01 | 14/10/21 STATEMENT OF CAPITAL GBP 325926 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE LAWRENCE DEMPSTER | |
| SH01 | 14/10/21 STATEMENT OF CAPITAL GBP 325926 | |
| AP01 | DIRECTOR APPOINTED MR JAMIE LAWRENCE DEMPSTER | |
| AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072781450001 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DIMITRIS KOUTSOUKOS | |
| AP01 | DIRECTOR APPOINTED MR DARREN WOODCOCK | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN WOODCOCK | |
| PSC07 | CESSATION OF DIMITRIS KOUTSOUKOS AS A PERSON OF SIGNIFICANT CONTROL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE LAWRENCE DEMPSTER | |
| AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| AP01 | DIRECTOR APPOINTED MR JAMIE LAWRENCE DEMPSTER | |
| LATEST SOC | 17/07/17 STATEMENT OF CAPITAL;GBP 325925 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
| AA | 31/03/16 TOTAL EXEMPTION SMALL | |
| AA | 31/03/16 TOTAL EXEMPTION SMALL | |
| AA | 31/03/16 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 325925 | |
| AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
| TM02 | Termination of appointment of Jamie Lawrence Dempster on 2016-05-16 | |
| RES15 | CHANGE OF COMPANY NAME 12/10/21 | |
| CERTNM | COMPANY NAME CHANGED FIBRWRAP CONSTRUCTION UK LIMITED CERTIFICATE ISSUED ON 02/06/16 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AP03 | Appointment of Mr Jamie Lawrence Dempster as company secretary on 2010-06-10 | |
| AD01 | REGISTERED OFFICE CHANGED ON 14/10/15 FROM Unit 3C Newlands Science Park Inglemire Lane Hull HU6 7TQ | |
| LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 325925 | |
| AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 16/06/15 FROM Unit 19 Newlands Science Park, Inglemire Lane Hull East Yorkshire HU6 7TQ | |
| TM02 | Termination of appointment of Jamie Jamie Dempster on 2015-01-01 | |
| AA | 31/03/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 325925 | |
| AR01 | 09/06/14 FULL LIST | |
| SH01 | 18/03/14 STATEMENT OF CAPITAL GBP 325925 | |
| AA01 | CURREXT FROM 31/12/2013 TO 31/03/2014 | |
| AA | 31/12/12 TOTAL EXEMPTION SMALL | |
| AR01 | 09/06/13 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 10/10/2012 FROM SUITE 4 PHOENIX HOUSE DUNSWELL LANE COTTINGHAM EAST YORKSHIRE HU16 4JT UNITED KINGDOM | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FYFE | |
| AA | 31/12/11 TOTAL EXEMPTION SMALL | |
| AR01 | 09/06/12 FULL LIST | |
| AR01 | 09/06/11 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JONESS FYFE / 16/08/2011 | |
| AA | 31/12/10 TOTAL EXEMPTION SMALL | |
| AP03 | SECRETARY APPOINTED MR JAMIE JAMIE DEMPSTER | |
| AP01 | DIRECTOR APPOINTED MR DIMITRIS KOUTSOUKOS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PERCIVAL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CARROLL | |
| AA01 | PREVSHO FROM 30/06/2011 TO 31/12/2010 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE DEMPSTER | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY JAMIE DEMPSTER | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPOSITES CONSTRUCTION UK LIMITED
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Durham County Council | |
|
Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 28053090 | Rare-earth metals, scandium and yttrium (excl. intermixtures or interalloys) | ||
![]() | 39079990 | Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate") | ||
![]() | 32089019 | Solutions of products of headings 3901 to 3913 in volatile organic solvents, containing > 50% solvent by weight (excl. polyesters, acrylic or vinyl polymers and collodion, and polyurethane of 2,2'-"tert-butylimino"diethanol and 4,4'-methylenedicyclohexyl diisocyanate and copolymer of p-cresol and divinylbenzene, both in the form of a solution in N,N-dimethylacetamide, containing by weight >= 48% of polymer) | ||
![]() | 39073000 | Epoxide resins, in primary forms | ||
![]() | 39079990 | Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate") |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |