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.
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 |
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 |
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 |