UKBizDB.co.uk

ALCON COMPONENTS LIMITED

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

This company is commonly known as Alcon Components Limited. The company was founded 33 years ago and was given the registration number 02613471. The firm's registered office is in TAMWORTH. You can find them at Apollo, Lichfield Road Industrial Estate, Tamworth, Staffordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ALCON COMPONENTS LIMITED
Company Number:02613471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Apollo, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, St John Street, London, United Kingdom, EC1M 4JN

Secretary01 October 2021Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director01 July 2008Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director02 February 1999Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director08 March 2013Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director01 October 2017Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director01 October 2009Active
716 North Arlington, Heights Road, Arlington Heights Illinois 60004, America,

Director12 February 1999Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director01 October 2017Active
Beaumaris 215 Tamworth Road, Kettlebrook, Tamworth, B77 1BT

Secretary29 September 1999Active
6 Saplings Close, Penkridge, Stafford, ST19 5DF

Secretary02 February 1999Active
Apollo, Lichfield Road Industrial Estate, Tamworth, B79 7TN

Secretary01 July 2012Active
50 High Street, Ryton On Dunsmore, CV8 3FH

Secretary04 June 2007Active
21 Oaklands Avenue, Harborne, Birmingham, B17 9TU

Secretary22 May 1991Active
21 Oaklands Avenue, Harborne, Birmingham, B17 9TU

Secretary-Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 May 1991Active
Beaumaris 215 Tamworth Road, Kettlebrook, Tamworth, B77 1BT

Director29 September 1999Active
Four Seasons 20 Hillewood Avenue, Whitchurch, SY13 1SP

Director01 October 1995Active
Apollo, Lichfield Road Industrial Estate, Tamworth, B79 7TN

Director01 July 2012Active
Coleshill Road, Sutton Coldfield, B75 7AZ

Director22 May 1991Active
50 High Street, Ryton On Dunsmore, CV8 3FH

Director04 June 2007Active
Revelstoke Greenhill, Wombourne, Wolverhampton, WV5 0LD

Director22 May 1991Active
Pear Tree Cottage Lower Norgrove, Alfrick, Worcester, WR6 5EX

Director26 April 1999Active
Strawberry Barn, Ashorne, CV35 9DU

Director30 May 2002Active
Church Farm School Lane, Shuttington, Tamworth, B79 0DX

Director29 January 1999Active
21 Oaklands Avenue, Harborne, Birmingham, B17 9TU

Director29 January 1999Active
41 Cambourne Road, Burbage, Hinckley, LE10 2BG

Director15 September 2003Active
23 Mill Street, Harbury, Leamington Spa, CV33 9HR

Director02 February 1999Active
23 Mill Street, Harbury, Leamington Spa, CV33 9HR

Director22 May 1991Active
3 Stow Park Circle, Newport, NP20 4HE

Director01 October 2001Active
171 Tamworth Road, Sutton Coldfield, B75 6DY

Director02 February 1999Active
Tall Trees, Bourton On Dunsmore, Rugby, CV23 9QZ

Director01 October 1996Active

People with Significant Control

Automotive Performance Technologies Limited
Notified on:01 December 2022
Status:Active
Country of residence:United Kingdom
Address:82, St John Street, London, United Kingdom, EC1M 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-19Officers

Change person director company with change date.

Download
2023-01-18Officers

Change person director company with change date.

Download
2023-01-18Address

Change registered office address company with date old address new address.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2022-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Appoint person secretary company with name date.

Download
2021-07-04Accounts

Accounts with accounts type full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Accounts

Accounts with accounts type full.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-03Accounts

Accounts with accounts type full.

Download
2018-03-20Officers

Appoint person director company with name date.

Download
2018-03-20Officers

Appoint person director company with name date.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.