About

Registered Number: 00934853
Date of Incorporation: 03/07/1968 (55 years and 9 months ago)
Company Status: Active
Registered Address: Exchange House, St Cross Lane, Newport, Isle Of Wight, PO32 5BZ

 

Having been setup in 1968, Ceramic Substrates & Components Ltd has its registered office in Newport. There are 5 directors listed as Blain, Frederick George, Starnes, Andrew, Bright Brown Services Limited, Blain, Jules, Blain, Mary Catherine for this company. Currently we aren't aware of the number of employees at the Ceramic Substrates & Components Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIN, Frederick George N/A - 1
STARNES, Andrew 19 November 2003 - 1
BLAIN, Jules 06 April 1999 20 July 2009 1
BLAIN, Mary Catherine N/A 25 October 2008 1
Secretary Name Appointed Resigned Total Appointments
BRIGHT BROWN SERVICES LIMITED 27 October 2005 23 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 October 2019
CS01 - N/A 22 October 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 17 October 2017
MR04 - N/A 12 September 2017
MR04 - N/A 12 September 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 26 September 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
363a - Annual Return 20 January 2009
288b - Notice of resignation of directors or secretaries 03 November 2008
AA - Annual Accounts 02 November 2008
395 - Particulars of a mortgage or charge 15 August 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 13 September 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 28 September 2006
363a - Annual Return 14 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 16 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2004
RESOLUTIONS - N/A 02 March 2004
RESOLUTIONS - N/A 02 March 2004
MEM/ARTS - N/A 02 March 2004
AA - Annual Accounts 25 February 2004
287 - Change in situation or address of Registered Office 16 January 2004
288a - Notice of appointment of directors or secretaries 13 December 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 15 October 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 27 September 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 24 October 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 27 September 1999
AA - Annual Accounts 04 July 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
363s - Annual Return 09 February 1999
363s - Annual Return 03 November 1997
AA - Annual Accounts 16 September 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 29 October 1996
363s - Annual Return 26 October 1995
AA - Annual Accounts 09 October 1995
287 - Change in situation or address of Registered Office 04 April 1995
AA - Annual Accounts 15 January 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 26 November 1993
363s - Annual Return 07 November 1993
AA - Annual Accounts 24 November 1992
363s - Annual Return 13 November 1992
AA - Annual Accounts 12 November 1991
363a - Annual Return 12 November 1991
AA - Annual Accounts 14 November 1990
363 - Annual Return 14 November 1990
288 - N/A 31 July 1990
AA - Annual Accounts 19 December 1989
363 - Annual Return 19 December 1989
AA - Annual Accounts 17 October 1988
363 - Annual Return 17 October 1988
AA - Annual Accounts 19 October 1987
363 - Annual Return 19 October 1987
AA - Annual Accounts 27 January 1987
363 - Annual Return 27 January 1987
395 - Particulars of a mortgage or charge 08 August 1986
287 - Change in situation or address of Registered Office 19 July 1986
NEWINC - New incorporation documents 03 July 1968

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 June 2006 Fully Satisfied

N/A

Legal mortgage 01 August 1986 Fully Satisfied

N/A

Mortgage 01 June 1972 Fully Satisfied

N/A

Legal mortgage 11 April 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.