UKBizDB.co.uk

CLICK SYSTEM COMPONENTS LIMITED

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

This company is commonly known as Click System Components Limited. The company was founded 32 years ago and was given the registration number 02674841. The firm's registered office is in CHIPPING CAMPDEN. You can find them at The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:CLICK SYSTEM COMPONENTS LIMITED
Company Number:02674841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The White House, Stratford Road, Mickleton, Chipping Campden, GL55 6SS

Director01 June 2020Active
The White House, Stratford Road, Mickleton, Chipping Campden, GL55 6SS

Director02 February 2005Active
Welland House, Bascote Heath, Leamington Spa, CV47 2DN

Secretary06 November 2000Active
42 Baginton Road, Coventry, CV3 6JW

Secretary01 February 1997Active
77 Queensland Avenue, Chapelfields, Coventry, CV5 8FF

Secretary04 February 2000Active
1 The Grange, Lower Caldecote, Biggleswade, SG18 9ET

Secretary24 February 1992Active
97 Nuffield Road, Coventry, CV6 7HU

Secretary29 October 1998Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary31 December 1991Active
27 Weston Close, Dorridge, Solihull, B93 8BL

Secretary08 December 1995Active
13 Buckingham Road, Kingston-On-Thames, KT13 3BH

Secretary31 August 1994Active
1 Swingate Road, Farnham, GU9 8JJ

Director02 February 1998Active
23 Alderson Close, Aylesbury, HP19 3TA

Director03 March 1992Active
22 Fairfield, Herstmonceux, Hailsham, BN27 4NE

Director24 February 1992Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director31 December 1991Active
13 Buckingham Road, Kingston-On-Thames, KT13 3BH

Director-Active
The White House, Stratford Road, Mickleton, United Kingdom, GL55 6SS

Corporate Director20 November 2000Active

People with Significant Control

Mr Colin Edward Hammond
Notified on:23 December 2016
Status:Active
Date of birth:October 1936
Nationality:British
Address:The White House, Chipping Campden, GL55 6SS
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-04-02Accounts

Accounts with accounts type micro entity.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type micro entity.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type micro entity.

Download
2018-01-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2017-10-02Accounts

Accounts with accounts type micro entity.

Download
2017-09-14Mortgage

Mortgage satisfy charge full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Change account reference date company current extended.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Accounts

Accounts with accounts type total exemption small.

Download
2015-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.