COMBINED PRECISION COMPONENTS LIMITED

COMBINED PRECISION COMPONENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOMBINED PRECISION COMPONENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01098045
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMBINED PRECISION COMPONENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is COMBINED PRECISION COMPONENTS LIMITED located?

    Registered Office Address
    150 Armley Road
    Leeds
    LS12 2QQ West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of COMBINED PRECISION COMPONENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMBINED PRECISION COMPONENTS PLCJul 06, 1988Jul 06, 1988
    COMBINED PRECISION COMPONENTS LIMITEDDec 31, 1976Dec 31, 1976
    EXTEND LIFE TUBES LIMITEDFeb 22, 1973Feb 22, 1973

    What are the latest accounts for COMBINED PRECISION COMPONENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for COMBINED PRECISION COMPONENTS LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2026
    Next Confirmation Statement DueJun 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2025
    OverdueNo

    What are the latest filings for COMBINED PRECISION COMPONENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 16, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    5 pagesAA

    Director's details changed for Mr Gavin Peter Hodgson-Silke on Nov 14, 2024

    2 pagesCH01

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    5 pagesAA

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    5 pagesAA

    Confirmation statement made on Jun 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    5 pagesAA

    Accounts for a dormant company made up to Jun 30, 2020

    5 pagesAA

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Gavin Peter Hodgson-Silke as a director on Mar 01, 2021

    2 pagesAP01

    Termination of appointment of Richard Eden as a director on Mar 01, 2021

    1 pagesTM01

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    5 pagesAA

    Confirmation statement made on Jun 16, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Darrel Scott Jackson as a director on Apr 30, 2019

    2 pagesAP01

    Termination of appointment of Harvey Woodford as a director on Apr 30, 2019

    1 pagesTM01

    Appointment of Mr Richard Eden as a director on Feb 25, 2019

    2 pagesAP01

    Termination of appointment of Liam Anthony Heffernan as a director on Feb 15, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Jul 01, 2018

    5 pagesAA

    Confirmation statement made on Jun 16, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Peter Geoffrey Birks as a director on Jun 22, 2018

    1 pagesTM01

    Termination of appointment of Michael Ryan Mccoy as a director on May 04, 2018

    1 pagesTM01

    Termination of appointment of Michael Ryan Mccoy as a secretary on May 04, 2018

    1 pagesTM02

    Who are the officers of COMBINED PRECISION COMPONENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HODGSON-SILKE, Gavin Peter
    Shaftesbury Road
    LS8 1BX Leeds
    5
    England
    Director
    Shaftesbury Road
    LS8 1BX Leeds
    5
    England
    EnglandBritishVp Finance212482320001
    JACKSON, Darrel Scott
    c/o Avnet Europe - Legal Department
    De Kleetlaan
    B-1831 Diegem
    3
    Belgium
    Director
    c/o Avnet Europe - Legal Department
    De Kleetlaan
    B-1831 Diegem
    3
    Belgium
    United StatesAmericanLegal Counsel258280470001
    HIGGINS, Caroline Patricia
    18 Talbot View
    LS4 2RQ Leeds
    W Yorks
    Secretary
    18 Talbot View
    LS4 2RQ Leeds
    W Yorks
    BritishChartered Secretary32519770001
    MCCOY, Michael Ryan, Mr.
    150 Armley Road
    Leeds
    LS12 2QQ West Yorkshire
    Secretary
    150 Armley Road
    Leeds
    LS12 2QQ West Yorkshire
    224405260001
    MULLEN, Kenneth John
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Secretary
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Scottish146642810001
    PEMBERTON, Eileen Mary
    78 Coronation Crescent
    PR1 4JY Preston
    Lancashire
    Secretary
    78 Coronation Crescent
    PR1 4JY Preston
    Lancashire
    British60269700001
    WEBB, Steven John
    Armley Road
    LS12 2QQ Leeds
    150
    United Kingdom
    Secretary
    Armley Road
    LS12 2QQ Leeds
    150
    United Kingdom
    BritishSolicitor71137440003
    AINSWORTH, Robert David
    16 Wakeling Road
    Denton
    M34 6ES Manchester
    Director
    16 Wakeling Road
    Denton
    M34 6ES Manchester
    United KingdomBritishFinance Director58139350002
    BIRKS, Peter Geoffrey, Mr.
    150 Armley Road
    Leeds
    LS12 2QQ West Yorkshire
    Director
    150 Armley Road
    Leeds
    LS12 2QQ West Yorkshire
    United KingdomEnglishBusiness Executive199574840001
    CADBURY, Nicholas Theodore
    Armley Road
    LS12 2QQ Leeds
    150
    United Kingdom
    Director
    Armley Road
    LS12 2QQ Leeds
    150
    United Kingdom
    EnglandBritishFinance Director132224150001
    CANHAM, Stephen
    5 Maplewood Gardens
    Burgess Wood Road South
    HP9 1BU Beaconsfield
    Buckinghamshire
    Director
    5 Maplewood Gardens
    Burgess Wood Road South
    HP9 1BU Beaconsfield
    Buckinghamshire
    United KingdomBritishManaging Director95997260002
    COOKE, Christopher Edward Cobden
    Chubbers Sterlings Field
    SL6 9PG Cookham Dean
    Berkshire
    Director
    Chubbers Sterlings Field
    SL6 9PG Cookham Dean
    Berkshire
    EnglandBritishSolicitor2759410001
    DUCKETT, Nicholas John
    7 Brook View
    Fulwood Hall Lane Fulwood
    PR2 4FG Preston
    Lancashire
    Director
    7 Brook View
    Fulwood Hall Lane Fulwood
    PR2 4FG Preston
    Lancashire
    EnglishPurchasing Director59482110002
    DUCKETT, Richard Arnold Keith Ii, Dir
    Dobson Hall
    Folley Lane
    Chipping
    Lancashire
    Director
    Dobson Hall
    Folley Lane
    Chipping
    Lancashire
    BritishExport Director59482020002
    DUCKETT, Richard Arnold Keith
    Highr Alston Farm Preston Road
    Ribchester
    PR3 2YQ Preston
    Director
    Highr Alston Farm Preston Road
    Ribchester
    PR3 2YQ Preston
    EnglishChairman8350880003
    EDEN, Richard
    c/o Avnet Europe - Legal Department
    De Kleetlaan
    B-1831 Diegem
    3
    Belgium
    Director
    c/o Avnet Europe - Legal Department
    De Kleetlaan
    B-1831 Diegem
    3
    Belgium
    EnglandBritishFinance Director85228020001
    EMPTAGE, Christopher
    Valley View
    Limestone Court High Street
    LS23 6HJ Clifford
    Yorkshire
    Director
    Valley View
    Limestone Court High Street
    LS23 6HJ Clifford
    Yorkshire
    BritishCompany Director75702590003
    FISHER, Andrew Charles
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    Director
    Colonnade
    Sunbridge Road
    BD1 2LQ Bradford
    West Yorkshire
    United KingdomBritishGroup Finance Director41331580002
    GASKIN, David John
    Armley Road
    LS12 2QQ Leeds
    150
    United Kingdom
    Director
    Armley Road
    LS12 2QQ Leeds
    150
    United Kingdom
    BritainBritishFinance Director71544920001
    GLEAVE, Peter
    Semper House
    Bryning
    PR4 3PP Preston
    Lancashire
    Director
    Semper House
    Bryning
    PR4 3PP Preston
    Lancashire
    United KingdomEnglishMarketing Director69650000001
    HAWORTH, Christopher
    Mill House Farm
    Mill House Lane, Longridge
    PR3 2YP Preston
    Lancashire
    Director
    Mill House Farm
    Mill House Lane, Longridge
    PR3 2YP Preston
    Lancashire
    EnglandBritishManaging Director8350920007
    HEFFERNAN, Liam Anthony
    c/o Avnet Europe - Legal Department
    De Kleetlaan
    B-1831 Diegem
    3
    Belgium
    Director
    c/o Avnet Europe - Legal Department
    De Kleetlaan
    B-1831 Diegem
    3
    Belgium
    EnglandBritishAccountant204389740001
    LOAN-CLARKE, David
    2 Rosefold Cottage
    Stricklands Lane Penwortham
    PR1 9XX Preston
    Director
    2 Rosefold Cottage
    Stricklands Lane Penwortham
    PR1 9XX Preston
    United KingdomBritishOperations Director84337090002
    MANSON, Gavin
    Armley Road
    LS12 2QQ Leeds
    150
    West Yorkshire
    United Kingdom
    Director
    Armley Road
    LS12 2QQ Leeds
    150
    West Yorkshire
    United Kingdom
    United KingdomBritishFinance Director135453070001
    MCCOY, Michael Ryan, Mr.
    150 Armley Road
    Leeds
    LS12 2QQ West Yorkshire
    Director
    150 Armley Road
    Leeds
    LS12 2QQ West Yorkshire
    United StatesAmericanVp Corporate Secretary187451430001
    MULLEN, Kenneth John
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Director
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    United KingdomScottishCo Sec & Legal Counsel146642810001
    PEMBERTON, Eileen Mary
    78 Coronation Crescent
    PR1 4JY Preston
    Lancashire
    Director
    78 Coronation Crescent
    PR1 4JY Preston
    Lancashire
    BritishAccountant60269700001
    POULSON, Howard
    Field Gap
    Trip Garth
    LS22 4HY Linton Wetherby
    West Yorkshire
    Director
    Field Gap
    Trip Garth
    LS22 4HY Linton Wetherby
    West Yorkshire
    BritishCompany Director37394840002
    PRICE, Frank
    2 Huntsman Chase
    Treales Road, Treales
    PR4 3UX Preston
    Lancashire
    Director
    2 Huntsman Chase
    Treales Road, Treales
    PR4 3UX Preston
    Lancashire
    BritishCompany Director55111890003
    PRIEST, Mark Richard
    150 Armley Road
    Leeds
    LS12 2QQ West Yorkshire
    Director
    150 Armley Road
    Leeds
    LS12 2QQ West Yorkshire
    United KingdomBritishChartered Accountant174767820001
    ROSS, Nicholas Peter Gilbert
    Old Trinity Vicarage
    Gracious Street
    HG5 8DT Knaresborough
    Director
    Old Trinity Vicarage
    Gracious Street
    HG5 8DT Knaresborough
    BritishDirector28788750001
    SUTCLIFFE, Martyn
    78 Mitton Road
    Whalley
    BB7 9JN Clitheroe
    Lancashire
    Director
    78 Mitton Road
    Whalley
    BB7 9JN Clitheroe
    Lancashire
    United KingdomBritishFinance Director50730770002
    WEBB, Steven John
    150 Armley Road
    Leeds
    LS12 2QQ West Yorkshire
    Director
    150 Armley Road
    Leeds
    LS12 2QQ West Yorkshire
    EnglandBritishCompany Secretary71137440003
    WHITELING, Mark Argent
    150 Armley Road
    Leeds
    LS12 2QQ West Yorkshire
    Director
    150 Armley Road
    Leeds
    LS12 2QQ West Yorkshire
    EnglandBritishChief Financial Officer101297630001
    WHITELING, Mark Argent
    Armley Road
    LS12 2QQ Leeds
    150
    United Kingdom
    Director
    Armley Road
    LS12 2QQ Leeds
    150
    United Kingdom
    EnglandBritishGroup Finance Director101297630001

    Who are the persons with significant control of COMBINED PRECISION COMPONENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Farnell Holding Limited
    Forge Lane
    LS12 2NE Leeds
    Farnell House
    United Kingdom
    Apr 06, 2016
    Forge Lane
    LS12 2NE Leeds
    Farnell House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number00955394
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0