About

Registered Number: 00966443
Date of Incorporation: 18/11/1969 (54 years and 5 months ago)
Company Status: Active
Registered Address: Unit 11 Mead Park Industrial Estate, River Way, Harlow, Essex, CM20 2SE,

 

Component Plastics Ltd was established in 1969, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKWELL, Kenneth Donald N/A 01 January 2011 1
BROOKWELL, Valerie Evelyn N/A 01 January 2011 1
HANNAKER, Christopher Daniel 01 February 2010 31 October 2018 1
HANNAKER, Michael John 01 February 2010 31 October 2018 1
Secretary Name Appointed Resigned Total Appointments
HANNAKER, Daphne Mary 01 January 2000 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 23 September 2019
TM01 - Termination of appointment of director 31 October 2018
CS01 - N/A 31 October 2018
TM01 - Termination of appointment of director 31 October 2018
AD01 - Change of registered office address 24 October 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 01 November 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 29 October 2012
CH01 - Change of particulars for director 29 October 2012
CH01 - Change of particulars for director 29 October 2012
AA - Annual Accounts 01 June 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 14 October 2011
AP03 - Appointment of secretary 11 August 2011
TM02 - Termination of appointment of secretary 11 August 2011
TM01 - Termination of appointment of director 11 August 2011
TM01 - Termination of appointment of director 11 August 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 20 January 2011
CH01 - Change of particulars for director 20 January 2011
AD01 - Change of registered office address 11 January 2011
AA - Annual Accounts 20 May 2010
MG01 - Particulars of a mortgage or charge 14 May 2010
AP01 - Appointment of director 09 February 2010
AP01 - Appointment of director 09 February 2010
AP01 - Appointment of director 09 February 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 17 September 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 18 April 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 28 September 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 25 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 13 July 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 24 June 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 01 September 1997
363s - Annual Return 05 November 1996
AA - Annual Accounts 24 June 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 03 November 1995
363s - Annual Return 10 December 1994
AA - Annual Accounts 03 November 1994
287 - Change in situation or address of Registered Office 10 December 1993
363s - Annual Return 19 October 1993
AA - Annual Accounts 29 June 1993
AA - Annual Accounts 29 January 1993
MEM/ARTS - N/A 10 January 1993
RESOLUTIONS - N/A 05 January 1993
363s - Annual Return 18 October 1992
AA - Annual Accounts 08 July 1992
363b - Annual Return 11 December 1991
363(287) - N/A 11 December 1991
395 - Particulars of a mortgage or charge 10 September 1991
363a - Annual Return 30 May 1991
AA - Annual Accounts 06 December 1990
RESOLUTIONS - N/A 08 December 1989
RESOLUTIONS - N/A 08 December 1989
RESOLUTIONS - N/A 08 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1989
123 - Notice of increase in nominal capital 08 December 1989
363 - Annual Return 20 October 1989
AA - Annual Accounts 08 May 1989
395 - Particulars of a mortgage or charge 29 March 1989
AA - Annual Accounts 04 November 1988
363 - Annual Return 19 October 1988
363 - Annual Return 21 June 1988
AA - Annual Accounts 04 February 1988
AA - Annual Accounts 07 August 1986
363 - Annual Return 07 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2010 Outstanding

N/A

Mortgage debenture 05 September 1991 Fully Satisfied

N/A

Legal mortgage 22 March 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.