CUSTOM COMPOSITES LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR1 1UN

Company number 01677195
Status Active
Incorporation Date 11 November 1982
Company Type Private Limited Company
Address C/O ATTWATER & SONS LTD HOPWOOD STREET MILLS, HOPWOOD STREET, PRESTON, LANCASHIRE, PR1 1UN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 5,000 . The most likely internet sites of CUSTOM COMPOSITES LIMITED are www.customcomposites.co.uk, and www.custom-composites.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Custom Composites Limited is a Private Limited Company. The company registration number is 01677195. Custom Composites Limited has been working since 11 November 1982. The present status of the company is Active. The registered address of Custom Composites Limited is C O Attwater Sons Ltd Hopwood Street Mills Hopwood Street Preston Lancashire Pr1 1un. . BATE, Martin is a Secretary of the company. ATTWATER, Richard is a Director of the company. GOODE, Andrew is a Director of the company. KENNEDY, Rachael is a Director of the company. SWARBRICK, David is a Director of the company. Secretary MASON, Roy has been resigned. Director CROWTHER, Raymond has been resigned. Director MASON, Roy has been resigned. Director TAYLOR, David William has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BATE, Martin
Appointed Date: 30 May 2008

Director
ATTWATER, Richard
Appointed Date: 30 May 2008
67 years old

Director
GOODE, Andrew
Appointed Date: 30 May 2008
61 years old

Director
KENNEDY, Rachael
Appointed Date: 17 February 2012
65 years old

Director
SWARBRICK, David
Appointed Date: 30 May 2008
61 years old

Resigned Directors

Secretary
MASON, Roy
Resigned: 30 May 2008

Director
CROWTHER, Raymond
Resigned: 31 December 1993
92 years old

Director
MASON, Roy
Resigned: 30 September 2003
83 years old

Director
TAYLOR, David William
Resigned: 30 May 2008
71 years old

Persons With Significant Control

Attwater & Sons Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CUSTOM COMPOSITES LIMITED Events

29 Sep 2016
Confirmation statement made on 29 September 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5,000

28 May 2015
Total exemption small company accounts made up to 31 December 2014
07 Oct 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 5,000

...
... and 78 more events
08 Jan 1988
Accounts for a small company made up to 31 December 1986

12 Feb 1987
Secretary resigned;new secretary appointed

03 Jul 1986
Full accounts made up to 31 December 1985

03 Jul 1986
Return made up to 17/05/86; full list of members

11 Nov 1982
Incorporation

CUSTOM COMPOSITES LIMITED Charges

26 June 2012
Debenture
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 May 2008
Debenture
Delivered: 18 June 2008
Status: Satisfied on 18 May 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…