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.
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 |
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 |
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 |