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.
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 | : |
|
Registered Address | : | The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The White House, Stratford Road, Mickleton, Chipping Campden, GL55 6SS | Director | 01 June 2020 | Active |
The White House, Stratford Road, Mickleton, Chipping Campden, GL55 6SS | Director | 02 February 2005 | Active |
Welland House, Bascote Heath, Leamington Spa, CV47 2DN | Secretary | 06 November 2000 | Active |
42 Baginton Road, Coventry, CV3 6JW | Secretary | 01 February 1997 | Active |
77 Queensland Avenue, Chapelfields, Coventry, CV5 8FF | Secretary | 04 February 2000 | Active |
1 The Grange, Lower Caldecote, Biggleswade, SG18 9ET | Secretary | 24 February 1992 | Active |
97 Nuffield Road, Coventry, CV6 7HU | Secretary | 29 October 1998 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 31 December 1991 | Active |
27 Weston Close, Dorridge, Solihull, B93 8BL | Secretary | 08 December 1995 | Active |
13 Buckingham Road, Kingston-On-Thames, KT13 3BH | Secretary | 31 August 1994 | Active |
1 Swingate Road, Farnham, GU9 8JJ | Director | 02 February 1998 | Active |
23 Alderson Close, Aylesbury, HP19 3TA | Director | 03 March 1992 | Active |
22 Fairfield, Herstmonceux, Hailsham, BN27 4NE | Director | 24 February 1992 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 31 December 1991 | Active |
13 Buckingham Road, Kingston-On-Thames, KT13 3BH | Director | - | Active |
The White House, Stratford Road, Mickleton, United Kingdom, GL55 6SS | Corporate Director | 20 November 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
2017-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Accounts | Change account reference date company current extended. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.