This company is commonly known as Component Supplies Limited. The company was founded 37 years ago and was given the registration number 02064591. The firm's registered office is in WEST MIDLANDS. You can find them at Bevan Road, Brierley Hill, West Midlands, . This company's SIC code is 25620 - Machining.
Name | : | COMPONENT SUPPLIES LIMITED |
---|---|---|
Company Number | : | 02064591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1986 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bevan Road, Brierley Hill, West Midlands, DY5 3TF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Component Supplies Limited, Bevan Road, Brierley Hill, DY5 3TF | Director | 05 November 2010 | Active |
91 Florence Road, Acocks Green, Birmingham, B27 6LN | Secretary | 01 January 1995 | Active |
Tudor House, Cofton Church Lane, Rednal, B45 8PT | Secretary | 18 July 2003 | Active |
50 Summerhill, Halesowen, B63 3BU | Secretary | 15 December 1993 | Active |
151 Fairmile Road, Halesowen, B63 | Secretary | 14 June 1991 | Active |
150 Fairmile Road, Halesowen, B63 3QD | Secretary | - | Active |
55 Leaford Way, Crestwood Way, Kingswinford, DY6 8RR | Secretary | 15 November 2000 | Active |
60 Acres Road, Leicester Forest East, Leicester, LE3 3HA | Secretary | 01 April 1997 | Active |
13 Robinswood, Wansford, Peterborough, PE8 6JQ | Director | - | Active |
Tudor House Cofton Church Lane, Rednal, Birmingham, B45 8PT | Director | - | Active |
Stoneacre Streetly Wood, Sutton Coldfield, B74 3DQ | Director | - | Active |
Mr Donald John Flynn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tudor House, Cofton Church Lane, Birmingham, England, B45 8PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-06 | Officers | Termination secretary company with name termination date. | Download |
2020-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Officers | Termination director company with name termination date. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.