COMBINED PRECISION COMPONENTS LIMITED
Overview
| Company Name | COMBINED PRECISION COMPONENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01098045 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COMBINED PRECISION COMPONENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMBINED PRECISION COMPONENTS PLC | Jul 06, 1988 | Jul 06, 1988 |
| COMBINED PRECISION COMPONENTS LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| EXTEND LIFE TUBES LIMITED | Feb 22, 1973 | Feb 22, 1973 |
What are the latest accounts for COMBINED PRECISION COMPONENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for COMBINED PRECISION COMPONENTS LIMITED?
| Last Confirmation Statement Made Up To | Jun 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 16, 2025 |
| Overdue | No |
What are the latest filings for COMBINED PRECISION COMPONENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 5 pages | AA | ||
Director's details changed for Mr Gavin Peter Hodgson-Silke on Oct 10, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jun 16, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 5 pages | AA | ||
Director's details changed for Mr Gavin Peter Hodgson-Silke on Nov 14, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 5 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2020 | 5 pages | AA | ||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gavin Peter Hodgson-Silke as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard Eden as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Jun 16, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Darrel Scott Jackson as a director on Apr 30, 2019 | 2 pages | AP01 | ||
Termination of appointment of Harvey Woodford as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Appointment of Mr Richard Eden as a director on Feb 25, 2019 | 2 pages | AP01 | ||
Termination of appointment of Liam Anthony Heffernan as a director on Feb 15, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jul 01, 2018 | 5 pages | AA | ||
Confirmation statement made on Jun 16, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Geoffrey Birks as a director on Jun 22, 2018 | 1 pages | TM01 | ||
Who are the officers of COMBINED PRECISION COMPONENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HODGSON-SILKE, Gavin Peter | Director | Canal Road LS12 2TU Leeds Farnell England | England | British | 212482320001 | |||||
| JACKSON, Darrel Scott | Director | c/o Avnet Europe - Legal Department De Kleetlaan B-1831 Diegem 3 Belgium | United States | American | 258280470001 | |||||
| HIGGINS, Caroline Patricia | Secretary | 18 Talbot View LS4 2RQ Leeds W Yorks | British | 32519770001 | ||||||
| MCCOY, Michael Ryan, Mr. | Secretary | 150 Armley Road Leeds LS12 2QQ West Yorkshire | 224405260001 | |||||||
| MULLEN, Kenneth John | Secretary | Tonhil House Borrowby YO7 4QQ Thirsk North Yorkshire | Scottish | 146642810001 | ||||||
| PEMBERTON, Eileen Mary | Secretary | 78 Coronation Crescent PR1 4JY Preston Lancashire | British | 60269700001 | ||||||
| WEBB, Steven John | Secretary | Armley Road LS12 2QQ Leeds 150 United Kingdom | British | 71137440003 | ||||||
| AINSWORTH, Robert David | Director | 16 Wakeling Road Denton M34 6ES Manchester | United Kingdom | British | 58139350002 | |||||
| BIRKS, Peter Geoffrey, Mr. | Director | 150 Armley Road Leeds LS12 2QQ West Yorkshire | United Kingdom | English | 199574840001 | |||||
| CADBURY, Nicholas Theodore | Director | Armley Road LS12 2QQ Leeds 150 United Kingdom | England | British | 132224150001 | |||||
| CANHAM, Stephen | Director | 5 Maplewood Gardens Burgess Wood Road South HP9 1BU Beaconsfield Buckinghamshire | United Kingdom | British | 95997260002 | |||||
| COOKE, Christopher Edward Cobden | Director | Chubbers Sterlings Field SL6 9PG Cookham Dean Berkshire | England | British | 2759410001 | |||||
| DUCKETT, Nicholas John | Director | 7 Brook View Fulwood Hall Lane Fulwood PR2 4FG Preston Lancashire | English | 59482110002 | ||||||
| DUCKETT, Richard Arnold Keith Ii, Dir | Director | Dobson Hall Folley Lane Chipping Lancashire | British | 59482020002 | ||||||
| DUCKETT, Richard Arnold Keith | Director | Highr Alston Farm Preston Road Ribchester PR3 2YQ Preston | English | 8350880003 | ||||||
| EDEN, Richard | Director | c/o Avnet Europe - Legal Department De Kleetlaan B-1831 Diegem 3 Belgium | England | British | 85228020001 | |||||
| EMPTAGE, Christopher | Director | Valley View Limestone Court High Street LS23 6HJ Clifford Yorkshire | British | 75702590003 | ||||||
| FISHER, Andrew Charles | Director | Colonnade Sunbridge Road BD1 2LQ Bradford West Yorkshire | United Kingdom | British | 41331580002 | |||||
| GASKIN, David John | Director | Armley Road LS12 2QQ Leeds 150 United Kingdom | Britain | British | 71544920001 | |||||
| GLEAVE, Peter | Director | Semper House Bryning PR4 3PP Preston Lancashire | United Kingdom | English | 69650000001 | |||||
| HAWORTH, Christopher | Director | Mill House Farm Mill House Lane, Longridge PR3 2YP Preston Lancashire | England | British | 8350920007 | |||||
| HEFFERNAN, Liam Anthony | Director | c/o Avnet Europe - Legal Department De Kleetlaan B-1831 Diegem 3 Belgium | England | British | 204389740001 | |||||
| LOAN-CLARKE, David | Director | 2 Rosefold Cottage Stricklands Lane Penwortham PR1 9XX Preston | United Kingdom | British | 84337090002 | |||||
| MANSON, Gavin | Director | Armley Road LS12 2QQ Leeds 150 West Yorkshire United Kingdom | United Kingdom | British | 135453070001 | |||||
| MCCOY, Michael Ryan, Mr. | Director | 150 Armley Road Leeds LS12 2QQ West Yorkshire | United States | American | 187451430001 | |||||
| MULLEN, Kenneth John | Director | Tonhil House Borrowby YO7 4QQ Thirsk North Yorkshire | United Kingdom | Scottish | 146642810001 | |||||
| PEMBERTON, Eileen Mary | Director | 78 Coronation Crescent PR1 4JY Preston Lancashire | British | 60269700001 | ||||||
| POULSON, Howard | Director | Field Gap Trip Garth LS22 4HY Linton Wetherby West Yorkshire | British | 37394840002 | ||||||
| PRICE, Frank | Director | 2 Huntsman Chase Treales Road, Treales PR4 3UX Preston Lancashire | British | 55111890003 | ||||||
| PRIEST, Mark Richard | Director | 150 Armley Road Leeds LS12 2QQ West Yorkshire | United Kingdom | British | 174767820001 | |||||
| ROSS, Nicholas Peter Gilbert | Director | Old Trinity Vicarage Gracious Street HG5 8DT Knaresborough | British | 28788750001 | ||||||
| SUTCLIFFE, Martyn | Director | 78 Mitton Road Whalley BB7 9JN Clitheroe Lancashire | United Kingdom | British | 50730770002 | |||||
| WEBB, Steven John | Director | 150 Armley Road Leeds LS12 2QQ West Yorkshire | England | British | 71137440003 | |||||
| WHITELING, Mark Argent | Director | 150 Armley Road Leeds LS12 2QQ West Yorkshire | England | British | 101297630001 | |||||
| WHITELING, Mark Argent | Director | Armley Road LS12 2QQ Leeds 150 United Kingdom | England | British | 101297630001 |
Who are the persons with significant control of COMBINED PRECISION COMPONENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Farnell Holding Limited | Apr 06, 2016 | Forge Lane LS12 2NE Leeds Farnell House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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