COMPOSITE DESIGN LTD

Register to unlock more data on OkredoRegister

COMPOSITE DESIGN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI046544

Incorporation date

19/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Holmview Terrace, Omagh, County Tyrone BT79 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2003)
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/05/2024
Confirmation statement made on 2024-05-19 with updates
dot icon20/02/2024
Registered office address changed from 2 Holmview Terrace Omagh Co. Tyrone BT78 0AH to 2 Holmview Terrace Omagh County Tyrone BT79 0AH on 2024-02-20
dot icon07/02/2024
Director's details changed for Mr Samuel David Ralph Kelly on 2024-02-07
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon27/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/07/2019
Satisfaction of charge 2 in full
dot icon24/07/2019
Satisfaction of charge 1 in full
dot icon22/07/2019
Appointment of Mr Paschal Mcconnell as a director on 2019-07-07
dot icon20/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon13/02/2019
Termination of appointment of Paschal Mc Connell as a director on 2019-01-31
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon25/05/2016
Director's details changed for Mr Jerome Michael Mcconnell on 2016-05-19
dot icon25/05/2016
Director's details changed for Mr Paschal Mc Connell on 2016-05-19
dot icon25/05/2016
Director's details changed for Mr Samuel David Ralph Kelly on 2016-05-19
dot icon25/05/2016
Secretary's details changed for Mr Samuel David Ralph Kelly on 2016-05-19
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon20/05/2013
Register inspection address has been changed from Unit 12 Omagh Business Complex Gortrush Industrial Estate Omagh Co. Tyrone BT78 5LU Northern Ireland
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/11/2012
Registered office address changed from Unit 12 Omagh Business Complex Gortrush Industrial Estate Omagh BT78 5LU on 2012-11-30
dot icon22/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon24/04/2012
Certificate of change of name
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon30/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon02/08/2010
Register(s) moved to registered inspection location
dot icon02/08/2010
Register inspection address has been changed
dot icon02/08/2010
Director's details changed for Mr Jerome Michael Mcconnell on 2010-05-19
dot icon02/08/2010
Director's details changed for Mr Paschal Mc Connell on 2010-05-19
dot icon02/08/2010
Director's details changed for Mr Samuel David Ralph Kelly on 2010-05-19
dot icon02/08/2010
Secretary's details changed for Samuel David Ralph Kelly on 2010-05-19
dot icon17/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/06/2009
19/05/09 annual return shuttle
dot icon09/03/2009
Change of ARD
dot icon01/03/2009
31/05/08 annual accts
dot icon05/06/2008
19/05/08 annual return shuttle
dot icon08/10/2007
31/05/07 annual accts
dot icon24/05/2007
19/05/07 annual return shuttle
dot icon16/10/2006
31/05/06 annual accts
dot icon19/05/2006
19/05/06 annual return shuttle
dot icon27/02/2006
Updated mem and arts
dot icon06/02/2006
Resolution to change name
dot icon06/02/2006
Cert change
dot icon22/10/2005
31/05/05 annual accts
dot icon23/05/2005
19/05/05 annual return shuttle
dot icon17/02/2005
31/05/04 annual accts
dot icon08/11/2004
Particulars of a mortgage charge
dot icon14/10/2004
Particulars of a mortgage charge
dot icon04/06/2004
19/05/04 annual return shuttle
dot icon17/10/2003
Return of allot of shares
dot icon06/06/2003
Change of dirs/sec
dot icon27/05/2003
Change of dirs/sec
dot icon19/05/2003
Memorandum
dot icon19/05/2003
Articles
dot icon19/05/2003
Decln complnce reg new co
dot icon19/05/2003
Pars re dirs/sit reg off
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
915.38K
-
0.00
461.51K
-
2022
25
919.46K
-
0.00
325.64K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Samuel David Ralph
Director
19/05/2003 - Present
2
Mr Paschal Mcconnell
Director
07/07/2019 - Present
1
Kelly, Samuel David Ralph
Secretary
19/05/2003 - Present
-
Mcconnell, Jerome Michael
Director
19/05/2003 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPOSITE DESIGN LTD

COMPOSITE DESIGN LTD is an(a) Active company incorporated on 19/05/2003 with the registered office located at 2 Holmview Terrace, Omagh, County Tyrone BT79 0AH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPOSITE DESIGN LTD?

toggle

COMPOSITE DESIGN LTD is currently Active. It was registered on 19/05/2003 .

Where is COMPOSITE DESIGN LTD located?

toggle

COMPOSITE DESIGN LTD is registered at 2 Holmview Terrace, Omagh, County Tyrone BT79 0AH.

What does COMPOSITE DESIGN LTD do?

toggle

COMPOSITE DESIGN LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for COMPOSITE DESIGN LTD?

toggle

The latest filing was on 20/10/2025: Total exemption full accounts made up to 2025-03-31.