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..
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 | : |
|
Registered Address | : | Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Britannia House, Junction Street, Darwen, BB3 2RB | Secretary | 23 May 2018 | Active |
Britannia House, Junction Street, Darwen, United Kingdom, BB3 2RB | Director | 01 October 2008 | Active |
Britannia House, Junction Street, Darwen, BB3 2RB | Director | 23 May 2018 | Active |
25, High Street, Cobham, England, KT11 3DH | Secretary | 01 May 2018 | Active |
52 Ravens Wood, Bolton, BL1 5TL | Secretary | 04 January 1994 | Active |
Britannia House, Junction Street, Darwen, United Kingdom, BB3 2RB | Secretary | 01 October 2008 | Active |
1 Ashfield Road, Davenport, Stockport, SK3 8UD | Corporate Nominee Secretary | 04 January 1994 | Active |
Britannia House, Junction Street, Darwen, BB3 2RB | Director | 01 July 2016 | Active |
25, High Street, Cobham, England, KT11 3DH | Director | 01 May 2018 | Active |
27 Queens Drive, Mossley Hill, Liverpool, L18 2DT | Director | 04 January 1994 | Active |
25, High Street, Cobham, England, KT11 3DH | Director | 01 May 2018 | Active |
52 Ravens Wood, Bolton, BL1 5TL | Director | 04 January 1994 | Active |
Britannia House, Junction Street, Darwen, United Kingdom, BB3 2RB | Director | 01 October 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type full. | Download |
2023-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type full. | Download |
2021-08-27 | Accounts | Accounts with accounts type full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Accounts | Accounts with accounts type full. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-27 | Resolution | Resolution. | Download |
2019-12-18 | Capital | Capital name of class of shares. | Download |
2019-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-27 | Accounts | Accounts with accounts type small. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Officers | Change person director company with change date. | Download |
2019-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type small. | Download |
2018-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.