This company is commonly known as Component Moulders Limited. The company was founded 55 years ago and was given the registration number 00934586. The firm's registered office is in WORTHING. You can find them at 4 & 5 Teville Industrials, Dominion Way, Worthing, West Sussex. This company's SIC code is 99999 - Dormant Company.
Name | : | COMPONENT MOULDERS LIMITED |
---|---|---|
Company Number | : | 00934586 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 1968 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 & 5 Teville Industrials, Dominion Way, Worthing, West Sussex, BN14 8NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 & 5 Teville Industrials, Dominion Way, Worthing, BN14 8NW | Director | 18 March 2013 | Active |
4 & 5 Teville Industrials, Dominion Way, Worthing, BN14 8NW | Secretary | 14 October 1994 | Active |
Woodfield House, Halifax Road Hipperholme, Halifax, HX3 8HD | Secretary | - | Active |
52 Park Lane, Bewdley, DY12 2EU | Secretary | 12 August 1994 | Active |
7 Brecks Gardens, Kippax, Leeds, LS25 7LP | Director | 12 August 1994 | Active |
Endon Hays Farm Dingle Lane, Rushton Spencer, Macclesfield, SK11 0RX | Director | 11 August 1994 | Active |
Battledown Manor, Greenway Lane, Charlton Kings, Cheltenham, GL52 6PN | Director | - | Active |
The Viewlands, Longridge Dunston, Stafford, ST18 9AL | Director | - | Active |
Higher Oaklands Farm House, Barrowford, Nelson, BB9 6QZ | Director | 12 August 1994 | Active |
Lower Leys 46 Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HW | Director | 12 August 1994 | Active |
4 & 5 Teville Industrials, Dominion Way, Worthing, BN14 8NW | Director | 14 October 1994 | Active |
Cherry Cottage 2 Beechwood Lane, Culcheth, Warrington, WA3 4HJ | Director | 11 August 1994 | Active |
4 & 5 Teville Industrials, Dominion Way, Worthing, BN14 8NW | Director | 14 October 1994 | Active |
11 Augustine Way, Charlton, Andover, SP10 4EG | Director | - | Active |
Woodfield House, Halifax Road Hipperholme, Halifax, HX3 8HD | Director | - | Active |
Nordell Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 & 5 Teville Industrials, Dominion Way, Worthing, England, BN14 8NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-04 | Officers | Termination secretary company with name termination date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-05 | Officers | Change person director company with change date. | Download |
2015-10-05 | Officers | Change person director company with change date. | Download |
2015-10-05 | Officers | Change person secretary company with change date. | Download |
2015-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.