About

Registered Number: 04082393
Date of Incorporation: 03/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Units 11-13 Spectrum West 20-20 Maidstone Business Estate, St. Lawrence Avenue, Maidstone, Kent, ME16 0LL

 

Based in Kent, Component Force Ltd was founded on 03 October 2000, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Component Force Ltd. The companies directors are listed as Philip, Brad, Gardner, Louise Ann, Gardner, Louise Ann, Mills, Colin George, Boulton, Peter Alexander Moorby, Gardner, Paul Thomas, Gardner, Paul Thomas, Viner, Keith John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILIP, Brad 01 December 2018 - 1
BOULTON, Peter Alexander Moorby 31 March 2014 07 October 2016 1
GARDNER, Paul Thomas 07 February 2003 01 December 2018 1
GARDNER, Paul Thomas 03 October 2000 01 September 2002 1
VINER, Keith John 03 October 2000 28 November 2005 1
Secretary Name Appointed Resigned Total Appointments
GARDNER, Louise Ann 07 February 2003 31 March 2014 1
GARDNER, Louise Ann 03 October 2000 01 September 2002 1
MILLS, Colin George 01 September 2002 07 February 2003 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 23 July 2019
TM01 - Termination of appointment of director 05 December 2018
AP01 - Appointment of director 05 December 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 07 August 2017
TM01 - Termination of appointment of director 19 December 2016
CS01 - N/A 20 October 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 11 July 2014
AP01 - Appointment of director 30 April 2014
TM02 - Termination of appointment of secretary 24 April 2014
AD01 - Change of registered office address 04 April 2014
MR04 - N/A 17 March 2014
MR04 - N/A 21 January 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 31 July 2012
CH01 - Change of particulars for director 08 March 2012
CH03 - Change of particulars for secretary 08 March 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 02 July 2010
AD01 - Change of registered office address 12 May 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
RESOLUTIONS - N/A 03 June 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 01 August 2008
363s - Annual Return 31 October 2007
AA - Annual Accounts 22 July 2007
287 - Change in situation or address of Registered Office 19 July 2007
363s - Annual Return 22 November 2006
363a - Annual Return 30 October 2006
AA - Annual Accounts 09 June 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
363s - Annual Return 19 October 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 17 June 2003
395 - Particulars of a mortgage or charge 15 April 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
395 - Particulars of a mortgage or charge 12 February 2003
363s - Annual Return 29 October 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
AA - Annual Accounts 17 July 2002
363s - Annual Return 26 October 2001
287 - Change in situation or address of Registered Office 06 March 2001
288a - Notice of appointment of directors or secretaries 06 October 2000
287 - Change in situation or address of Registered Office 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 October 2000
NEWINC - New incorporation documents 03 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2003 Fully Satisfied

N/A

Deed of deposit 03 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.