About

Registered Number: 03991323
Date of Incorporation: 12/05/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 52/54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ

 

Having been setup in 2000, N L Components Ltd have registered office in North Lincolnshire, it's status in the Companies House registry is set to "Active". N L Components Ltd has 3 directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GISSING, Sharon Marie 30 May 2000 30 January 2007 1
Secretary Name Appointed Resigned Total Appointments
GISSING, Barry Joseph Thomas 30 May 2000 30 January 2007 1
RNS SECRETARIAL SERVICES LIMITED 30 January 2007 30 April 2009 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 10 May 2013
CH01 - Change of particulars for director 10 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 21 May 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
AA - Annual Accounts 28 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
363s - Annual Return 08 June 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 05 June 2002
AA - Annual Accounts 22 February 2002
395 - Particulars of a mortgage or charge 27 June 2001
363s - Annual Return 15 May 2001
CERTNM - Change of name certificate 24 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
287 - Change in situation or address of Registered Office 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
NEWINC - New incorporation documents 12 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.