About

Registered Number: 04759322
Date of Incorporation: 09/05/2003 (21 years ago)
Company Status: Active
Registered Address: Unit 4 Lynstock Way, Lostock, Bolton, Lancashire, BL6 4SA

 

Circuit Component Supplies Ltd was established in 2003, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLINS, John 09 May 2003 - 1
MULLINS, John Paul 09 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MULLINS, Susan 09 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 09 June 2020
AAMD - Amended Accounts 14 November 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 21 June 2019
MR01 - N/A 01 October 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 01 June 2018
SH01 - Return of Allotment of shares 01 June 2018
CS01 - N/A 31 May 2018
CH01 - Change of particulars for director 31 May 2018
PSC01 - N/A 31 May 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 16 May 2011
AD01 - Change of registered office address 16 May 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 23 June 2006
AA - Annual Accounts 19 December 2005
363a - Annual Return 06 May 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 20 May 2004
395 - Particulars of a mortgage or charge 12 June 2003
RESOLUTIONS - N/A 30 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2003
123 - Notice of increase in nominal capital 30 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
287 - Change in situation or address of Registered Office 12 May 2003
NEWINC - New incorporation documents 09 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2018 Outstanding

N/A

Debenture 05 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.