This company is commonly known as Component Coating And Repair Services Limited. The company was founded 29 years ago and was given the registration number 02990705. The firm's registered office is in BINGHAM. You can find them at Cabourn House, Station Street, Bingham, Nottingham. This company's SIC code is 25610 - Treatment and coating of metals.
Name | : | COMPONENT COATING AND REPAIR SERVICES LIMITED |
---|---|---|
Company Number | : | 02990705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cabourn House, Station Street, Bingham, Nottingham, NG13 8AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
400, Interpace Parkway, Building D, Floor 1, Suite D0110, Parsippany, United States, 07054 | Secretary | 10 January 2014 | Active |
130, Harbour Place Drive, Suite 300, Davidson, United States, 28036 | Secretary | 08 March 2018 | Active |
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS | Corporate Secretary | 10 January 2014 | Active |
C/O Metal Improvement Company, Llc, Hambridge Lane, Newbury, United Kingdom, RG14 5TU | Director | 01 January 2022 | Active |
Cabourn House, Station Street, Bingham, United Kingdom, NG13 8AQ | Director | 02 October 2020 | Active |
80, Route 4 East, Suite 310, Paramus, United States, 07652 | Director | 11 October 2016 | Active |
165 Parkdale Road, Carlton, Nottingham, NG4 1BW | Secretary | 16 November 1994 | Active |
Byways, 2a Isle Of Pin Road, Troon, KA10 7JS | Secretary | 23 February 2007 | Active |
Byways, 2a Isle Of Pin Road, Troon, KA10 7JS | Secretary | 09 March 1995 | Active |
Cabourn House, Station Street, Bingham, England, NG13 8AQ | Secretary | 30 April 2008 | Active |
54 Dale Road, Spondon, Derby, DE21 7DF | Secretary | 01 September 2006 | Active |
Cabourn House, Station Street, Bingham, England, NG13 8AQ | Director | 09 March 1995 | Active |
3 Wolverley Grange, Alvaston, Derby, | Nominee Director | 16 November 1994 | Active |
45 Woodside Avenue, Woodfarm, Glasgow, G46 7HR | Director | 01 November 1997 | Active |
Cabourn House, Station Street, Bingham, England, NG13 8AQ | Director | 01 November 2006 | Active |
Cabourn House, Station Street, Bingham, United Kingdom, NG13 8AQ | Director | 10 January 2014 | Active |
Cabourn House, Station Street, Bingham, England, NG13 8AQ | Director | 01 December 1995 | Active |
Cabourn House, Station Street, Bingham, United Kingdom, NG13 8AQ | Director | 10 January 2014 | Active |
Cabourn House, Station Street, Bingham, England, NG13 8AQ | Director | 01 June 2009 | Active |
Cabourn House, Station Street, Bingham, United Kingdom, NG13 8AQ | Director | 10 January 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Auditors | Auditors resignation company. | Download |
2023-11-17 | Officers | Change person director company with change date. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-03-29 | Address | Change registered office address company with date old address new address. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Officers | Change person secretary company with change date. | Download |
2019-09-16 | Accounts | Accounts with accounts type full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Officers | Change person secretary company with change date. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-03-26 | Officers | Appoint person secretary company with name date. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.