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.
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 | : |
|
Registered Address | : | Cil House, Charlton Road, Andover, Hampshire, SP10 3JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cil House, Charlton Road, Andover, SP10 3JL | Secretary | 02 March 2021 | Active |
Cil House, Charlton Road, Andover, SP10 3JL | Director | 01 January 1996 | Active |
Cil House, Charlton Road, Andover, SP10 3JL | Director | 17 September 2019 | Active |
Cil House, Charlton Road, Andover, United Kingdom, SP10 3JL | Director | 04 December 2012 | Active |
Cil House, Charlton Road, Andover, SP10 3JL | Secretary | 03 March 2017 | Active |
Wheel Barn, Sorley, Kingsbridge, England, TQ7 4BP | Secretary | 06 December 2006 | Active |
Cil House, Charlton Road, Andover, United Kingdom, SP10 3JL | Secretary | 26 September 2013 | Active |
Oak Cottage 46 Burys Bank Road, Greenham, Thatcham, RG19 8DB | Secretary | 01 January 1995 | Active |
Cil House, Charlton Road, Andover, United Kingdom, SP10 3JL | Secretary | 26 September 2013 | Active |
28 Semaphore Road, Guildford, GU1 3PT | Secretary | 12 September 2002 | Active |
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 | Director | 01 January 1995 | Active |
The Old House, Aylesbury Road, Wendover, HP22 6JQ | Director | 23 October 2003 | Active |
14 Lower Road, Old Bedhampton, Havant, PO9 3LH | Director | 09 April 1992 | Active |
28 Semaphore Road, Guildford, GU1 3PT | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type full. | Download |
2022-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Officers | Appoint person secretary company with name date. | Download |
2021-03-10 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type full. | Download |
2019-09-18 | Officers | Appoint person director company with name date. | Download |
2019-09-06 | Officers | Termination secretary company with name termination date. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Accounts | Accounts with accounts type full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Officers | Change person director company with change date. | Download |
2017-10-12 | Accounts | Accounts with accounts type full. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-20 | Accounts | Accounts with accounts type full. | Download |
2017-04-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-20 | Officers | Termination secretary company with name termination date. | Download |
2017-03-07 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.