This company is commonly known as Crompton Components Ltd. The company was founded 14 years ago and was given the registration number 07175647. The firm's registered office is in WAKEFIELD. You can find them at Units 19-22, Monckton Road, Wakefield, West Yorkshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | CROMPTON COMPONENTS LTD |
---|---|---|
Company Number | : | 07175647 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 19-22, Monckton Road, Wakefield, West Yorkshire, WF2 7AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 19-21, Units 19-21, Monckton Road, Monckton Road Industrial Estate, Wakefield, England, WF2 7AL | Director | 10 April 2015 | Active |
12a, Walsh Lane, New Farnley, Leeds, England, LS12 5EJ | Director | 03 March 2010 | Active |
Units 19-21, Units 19-21, Monckton Road, Monckton Road Industrial Estate, Wakefield, England, WF2 7AL | Director | 28 August 2018 | Active |
Units 19-21, Units 19-21, Monckton Road, Monckton Road Industrial Estate, Wakefield, England, WF2 7AL | Director | 12 March 2010 | Active |
Units 19-22, Monckton Road, Wakefield, England, WF2 7AL | Director | 12 March 2010 | Active |
Crompton Controls, Monckton Road Industrial Estate, Wakefield, England, WF2 7AL | Director | 21 May 2015 | Active |
6, West End Road, Epworth, Doncaster, England, DN9 1LB | Director | 01 May 2015 | Active |
Units 19-22, Monckton Road, Wakefield, England, WF2 7AL | Director | 12 March 2010 | Active |
Units 19-22, Monckton Road, Wakefield, WF2 7AL | Director | 01 May 2018 | Active |
Mr John Bradley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 19-21, Units 19-21, Monckton Road, Wakefield, England, WF2 7AL |
Nature of control | : |
|
Dr Susan Michelle Bradley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Units 19-21, Units 19-21, Monckton Road, Wakefield, England, WF2 7AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-13 | Address | Change registered office address company with date old address new address. | Download |
2023-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-07 | Officers | Appoint person director company with name date. | Download |
2018-09-07 | Officers | Termination director company with name termination date. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Capital | Capital cancellation shares. | Download |
2018-05-21 | Capital | Capital return purchase own shares. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2018-03-05 | Officers | Termination director company with name termination date. | Download |
2017-10-25 | Officers | Termination director company with name termination date. | Download |
2017-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Officers | Termination director company with name termination date. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.