About

Registered Number: 03847617
Date of Incorporation: 23/09/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: 8 Finchers Corner, Cradley, Malvern, Worcestershire, WR13 5LP

 

Based in Malvern, Worcestershire, Components & Manufacturing Solutions Ltd was registered on 23 September 1999, it's status is listed as "Active". Jenkins, Daryl Clinton, Jenkins, Georgina Clare are listed as directors of the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Daryl Clinton 23 September 1999 - 1
JENKINS, Georgina Clare 23 September 1999 - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 18 September 2019
CH01 - Change of particulars for director 08 January 2019
CH03 - Change of particulars for secretary 08 January 2019
PSC04 - N/A 08 January 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 13 September 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 17 September 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 13 September 2012
CH01 - Change of particulars for director 06 August 2012
CH01 - Change of particulars for director 06 August 2012
AD01 - Change of registered office address 06 August 2012
CH01 - Change of particulars for director 18 July 2012
CH01 - Change of particulars for director 18 July 2012
CH03 - Change of particulars for secretary 18 July 2012
AD01 - Change of registered office address 18 July 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 24 August 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 12 September 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 19 August 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 03 October 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 09 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
225 - Change of Accounting Reference Date 11 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
NEWINC - New incorporation documents 23 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.