About

Registered Number: 03759834
Date of Incorporation: 27/04/1999 (26 years ago)
Company Status: Active
Registered Address: 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, B60 3AL,

 

Ignition Components Ltd was registered on 27 April 1999, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 4 directors listed as Rudge, Michael John, Cotterhill, Michael William, Mackay, Penelope Clare, Rudge, Alice for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUDGE, Michael John 27 April 1999 - 1
COTTERHILL, Michael William 14 December 2001 15 December 2001 1
MACKAY, Penelope Clare 04 October 2012 30 November 2014 1
RUDGE, Alice 31 January 2008 18 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 29 May 2020
AD01 - Change of registered office address 30 April 2020
AA - Annual Accounts 06 June 2019
AD01 - Change of registered office address 06 June 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 05 May 2017
MR04 - N/A 16 January 2017
MR04 - N/A 16 January 2017
MR04 - N/A 16 January 2017
CH01 - Change of particulars for director 02 December 2016
AD01 - Change of registered office address 02 December 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 19 May 2015
TM01 - Termination of appointment of director 09 December 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 07 May 2013
CH01 - Change of particulars for director 03 May 2013
CH01 - Change of particulars for director 20 November 2012
AP01 - Appointment of director 10 October 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH03 - Change of particulars for secretary 02 May 2012
CH01 - Change of particulars for director 02 May 2012
RESOLUTIONS - N/A 24 April 2012
SH08 - Notice of name or other designation of class of shares 24 April 2012
TM02 - Termination of appointment of secretary 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
AA - Annual Accounts 20 February 2008
287 - Change in situation or address of Registered Office 18 September 2007
395 - Particulars of a mortgage or charge 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
363s - Annual Return 08 June 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 22 May 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 01 August 2003
287 - Change in situation or address of Registered Office 11 July 2003
288c - Notice of change of directors or secretaries or in their particulars 28 March 2003
288c - Notice of change of directors or secretaries or in their particulars 26 February 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 24 July 2002
395 - Particulars of a mortgage or charge 05 February 2002
AA - Annual Accounts 31 January 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
363s - Annual Return 30 May 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 04 May 2000
287 - Change in situation or address of Registered Office 28 April 2000
395 - Particulars of a mortgage or charge 20 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
NEWINC - New incorporation documents 27 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2012 Fully Satisfied

N/A

All assets debenture 12 July 2007 Fully Satisfied

N/A

Rent deposit deed 21 January 2002 Fully Satisfied

N/A

Debenture deed 15 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.