About

Registered Number: 07175647
Date of Incorporation: 03/03/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Units 19-22 Monckton Road, Wakefield, West Yorkshire, WF2 7AL

 

Crompton Components Ltd was registered on 03 March 2010, it's status is listed as "Active". There are 6 directors listed as Chappell, David, Sweeney, Dean Richard, Brooke, Simon John, Carter, Paul Brian, Hall, Nigel Timothy, Muslek, Paul for the company at Companies House. Currently we aren't aware of the number of employees at the Crompton Components Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPPELL, David 28 August 2018 - 1
SWEENEY, Dean Richard 12 March 2010 - 1
BROOKE, Simon John 12 March 2010 28 February 2018 1
CARTER, Paul Brian 21 May 2015 27 March 2017 1
HALL, Nigel Timothy 01 May 2015 21 October 2017 1
MUSLEK, Paul 01 May 2018 28 August 2018 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 30 September 2018
AP01 - Appointment of director 07 September 2018
TM01 - Termination of appointment of director 07 September 2018
CS01 - N/A 01 June 2018
SH06 - Notice of cancellation of shares 21 May 2018
SH03 - Return of purchase of own shares 21 May 2018
AP01 - Appointment of director 02 May 2018
TM01 - Termination of appointment of director 05 March 2018
TM01 - Termination of appointment of director 25 October 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 15 May 2017
TM01 - Termination of appointment of director 05 April 2017
CS01 - N/A 17 March 2017
MR01 - N/A 26 January 2017
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 03 October 2015
RESOLUTIONS - N/A 12 June 2015
AP01 - Appointment of director 21 May 2015
AP01 - Appointment of director 03 May 2015
AP01 - Appointment of director 10 April 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 30 September 2014
RESOLUTIONS - N/A 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
SH06 - Notice of cancellation of shares 23 June 2014
SH03 - Return of purchase of own shares 23 June 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 28 March 2013
MG01 - Particulars of a mortgage or charge 12 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 07 October 2011
AA01 - Change of accounting reference date 07 July 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH01 - Change of particulars for director 31 March 2011
MG01 - Particulars of a mortgage or charge 26 March 2010
RESOLUTIONS - N/A 25 March 2010
SH01 - Return of Allotment of shares 25 March 2010
AP01 - Appointment of director 23 March 2010
AP01 - Appointment of director 23 March 2010
AP01 - Appointment of director 23 March 2010
MG01 - Particulars of a mortgage or charge 17 March 2010
NEWINC - New incorporation documents 03 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 January 2017 Outstanding

N/A

Deed of charge over credit balances 03 January 2013 Fully Satisfied

N/A

Fixed & floating charge 12 March 2010 Outstanding

N/A

Mortgage debenture 12 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.