UKBizDB.co.uk

5750 COMPONENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 5750 Components Limited. The company was founded 30 years ago and was given the registration number 02884442. The firm's registered office is in DARWEN. You can find them at Britannia House, Junction Street, Darwen, Lancashire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:5750 COMPONENTS LIMITED
Company Number:02884442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Britannia House, Junction Street, Darwen, BB3 2RB

Secretary23 May 2018Active
Britannia House, Junction Street, Darwen, United Kingdom, BB3 2RB

Director01 October 2008Active
Britannia House, Junction Street, Darwen, BB3 2RB

Director23 May 2018Active
25, High Street, Cobham, England, KT11 3DH

Secretary01 May 2018Active
52 Ravens Wood, Bolton, BL1 5TL

Secretary04 January 1994Active
Britannia House, Junction Street, Darwen, United Kingdom, BB3 2RB

Secretary01 October 2008Active
1 Ashfield Road, Davenport, Stockport, SK3 8UD

Corporate Nominee Secretary04 January 1994Active
Britannia House, Junction Street, Darwen, BB3 2RB

Director01 July 2016Active
25, High Street, Cobham, England, KT11 3DH

Director01 May 2018Active
27 Queens Drive, Mossley Hill, Liverpool, L18 2DT

Director04 January 1994Active
25, High Street, Cobham, England, KT11 3DH

Director01 May 2018Active
52 Ravens Wood, Bolton, BL1 5TL

Director04 January 1994Active
Britannia House, Junction Street, Darwen, United Kingdom, BB3 2RB

Director01 October 2008Active

People with Significant Control

Wec Group Holdings Limited
Notified on:28 March 2019
Status:Active
Country of residence:England
Address:Britannia House, Junction Street, Darwen, England, BB3 2RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Burnhart Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Britannia House, Junction Street, Darwen, England, BB3 2RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2021-08-27Accounts

Accounts with accounts type full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-09-21Accounts

Accounts with accounts type full.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Resolution

Resolution.

Download
2019-12-18Capital

Capital name of class of shares.

Download
2019-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-27Accounts

Accounts with accounts type small.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type small.

Download
2018-07-18Mortgage

Mortgage satisfy charge full.

Download
2018-05-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.