UKBizDB.co.uk

CUSTOM INTERCONNECT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Custom Interconnect Limited. The company was founded 37 years ago and was given the registration number 02026753. The firm's registered office is in ANDOVER. You can find them at Cil House, Charlton Road, Andover, Hampshire. This company's SIC code is 26120 - Manufacture of loaded electronic boards.

Company Information

Name:CUSTOM INTERCONNECT LIMITED
Company Number:02026753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1986
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26120 - Manufacture of loaded electronic boards

Office Address & Contact

Registered Address:Cil House, Charlton Road, Andover, Hampshire, SP10 3JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cil House, Charlton Road, Andover, SP10 3JL

Secretary02 March 2021Active
Cil House, Charlton Road, Andover, SP10 3JL

Director01 January 1996Active
Cil House, Charlton Road, Andover, SP10 3JL

Director17 September 2019Active
Cil House, Charlton Road, Andover, United Kingdom, SP10 3JL

Director04 December 2012Active
Cil House, Charlton Road, Andover, SP10 3JL

Secretary03 March 2017Active
Wheel Barn, Sorley, Kingsbridge, England, TQ7 4BP

Secretary06 December 2006Active
Cil House, Charlton Road, Andover, United Kingdom, SP10 3JL

Secretary26 September 2013Active
Oak Cottage 46 Burys Bank Road, Greenham, Thatcham, RG19 8DB

Secretary01 January 1995Active
Cil House, Charlton Road, Andover, United Kingdom, SP10 3JL

Secretary26 September 2013Active
28 Semaphore Road, Guildford, GU1 3PT

Secretary12 September 2002Active
28 Semaphore Road, Guildford, GU1 3PT

Secretary-Active
Wheel Barn, Sorley, Kingsbridge, England, TQ7 4BP

Director-Active
Dairy Farm Cottage, North Houghton, Stockbridge, SO20 6LF

Director-Active
Oak Cottage 46 Burys Bank Road, Greenham, Thatcham, RG19 8DB

Director01 January 1995Active
The Old House, Aylesbury Road, Wendover, HP22 6JQ

Director23 October 2003Active
14 Lower Road, Old Bedhampton, Havant, PO9 3LH

Director09 April 1992Active
28 Semaphore Road, Guildford, GU1 3PT

Director-Active

People with Significant Control

Custom Interconnect (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cil House, Charlton Road, Andover, England, SP10 3JL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type full.

Download
2022-12-01Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Appoint person secretary company with name date.

Download
2021-03-10Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type full.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-06Officers

Termination secretary company with name termination date.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Officers

Change person director company with change date.

Download
2017-10-12Accounts

Accounts with accounts type full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Mortgage

Mortgage satisfy charge full.

Download
2017-04-20Accounts

Accounts with accounts type full.

Download
2017-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-20Officers

Termination secretary company with name termination date.

Download
2017-03-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.