UKBizDB.co.uk

IGNITION COMPONENTS LIMITED

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

This company is commonly known as Ignition Components Limited. The company was founded 25 years ago and was given the registration number 03759834. The firm's registered office is in BROMSGROVE. You can find them at 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:IGNITION COMPONENTS LIMITED
Company Number:03759834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, United Kingdom, B60 3AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL

Director08 March 2024Active
11, New Road, Bromsgrove, United Kingdom, B60 2JF

Secretary27 April 1999Active
4 Roxall Close, Blakedown, Kidderminster, DY10 3JX

Director27 April 1999Active
18, Rockingham Gardens, Sutton Coldfield, B74 2PN

Director14 December 2001Active
11, New Road, Bromsgrove, United Kingdom, B60 2JF

Director04 October 2012Active
11, New Road, Bromsgrove, United Kingdom, B60 2JF

Director31 January 2008Active
1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL

Director27 April 1999Active

People with Significant Control

Igco Ltd
Notified on:08 March 2024
Status:Active
Country of residence:England
Address:Pry Farm, The Pry, Swindon, England, SN5 4JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Rudge
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:1 Aston Court, Bromsgrove Technology Park, Bromsgrove, England, B60 3AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2023-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Address

Change registered office address company with date old address new address.

Download
2019-06-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-06Address

Change registered office address company with date old address new address.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Mortgage

Mortgage satisfy charge full.

Download
2017-01-16Mortgage

Mortgage satisfy charge full.

Download
2017-01-16Mortgage

Mortgage satisfy charge full.

Download
2016-12-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.