Active - Proposal to Strike off
Company Information for COMPOSITES PEOPLE LIMITED
MILL HOUSE HALFWAY BRIDGE, LODSWORTH, PETWORTH, WEST SUSSEX, GU28 9BP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
COMPOSITES PEOPLE LIMITED | ||
Legal Registered Office | ||
MILL HOUSE HALFWAY BRIDGE LODSWORTH PETWORTH WEST SUSSEX GU28 9BP Other companies in GU28 | ||
Previous Names | ||
|
Company Number | 06242195 | |
---|---|---|
Company ID Number | 06242195 | |
Date formed | 2007-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-11-28 06:14:58 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COMPOSITES PEOPLE LTD | 148 ROSE BOWL, PORTLAND CRESCENT, LEEDS 148 ROSE BOWL PORTLAND CRESCENT LEEDS LS1 3HB | Active | Company formed on the 2023-07-04 |
Officer | Role | Date Appointed |
---|---|---|
CHARLES RICHARD SOMERVILLE COTTON |
||
MALCOLM JAMES HUDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN THORNLEY |
Company Secretary | ||
IAN THORNLEY |
Director | ||
GORDON ROLAND BISHOP |
Director | ||
ANGELA TERESE THORNLEY |
Company Secretary | ||
ANGELA TERESE THORNLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUDSON SHRIBMAN SCIENTIFIC LIMITED | Director | 2012-07-12 | CURRENT | 2012-07-12 | Dissolved 2016-01-19 | |
MALCOLM HUDSON GROUP LIMITED | Director | 2001-07-17 | CURRENT | 2001-07-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM JAMES HUDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM JAMES HUDSON | |
PSC07 | CESSATION OF MALCOLM JAMES HUDSON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF MALCOLM JAMES HUDSON AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM JAMES HUDSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN THORNLEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES RICHARD SOMERVILLE COTTON | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 09/05/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 09/05/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 09/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Malcolm James Hudson on 2011-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/14 FROM 1St Floor St John's Lane Ist Floor St John's Lane London EC1M 4BH England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062421950001 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/14 FROM Hill House, Graffham Petworth West Sussex GU28 0NL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN THORNLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN THORNLEY | |
AR01 | 09/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON BISHOP | |
AR01 | 09/05/11 FULL LIST | |
AP01 | APPOINT PERSON AS DIRECTOR | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES HUDSON / 09/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD SOMERVILLE COTTON / 09/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR MALCOLM HUDSON | |
288a | DIRECTOR APPOINTED MR GORDON ROLAND BISHOP | |
288c | SECRETARY'S CHANGE OF PARTICULARS / IAN THORNLEY / 24/04/2008 | |
288a | DIRECTOR APPOINTED MR CHARLES RICHARD SOMERVILLE COTTON | |
288a | SECRETARY APPOINTED MR IAN THORNLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR ANGELA THORNLEY | |
288b | APPOINTMENT TERMINATED SECRETARY ANGELA THORNLEY | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED COMPOSITES RESOURCING PARTNERS LIMITED CERTIFICATE ISSUED ON 13/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | POSITIVE CASHFLOW FINANCE LIMITED |
|
|
|
|
|
|
|
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 PEOPLE LIMITED
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as COMPOSITES PEOPLE LIMITED are:
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. |