COMPONENTA UK LIMITED

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

    Company NameCOMPONENTA UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01450407
    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 COMPONENTA UK LIMITED?

    • Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is COMPONENTA UK LIMITED located?

    Registered Office Address
    3&4 The Mews Trent Park
    Eastern Avenue
    WS13 6RN Lichfield
    Staffordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPONENTA UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHERBROOK AUTOMOTIVE LIMITEDSep 25, 1979Sep 25, 1979

    What are the latest accounts for COMPONENTA UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COMPONENTA UK LIMITED?

    Last Confirmation Statement Made Up ToJul 28, 2025
    Next Confirmation Statement DueAug 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2024
    OverdueNo

    What are the latest filings for COMPONENTA UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Sibel Binici as a director on Dec 18, 2024

    2 pagesAP01

    Termination of appointment of Christopher Brian Gwynn as a director on Dec 18, 2024

    1 pagesTM01

    Confirmation statement made on Jul 28, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jul 28, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jul 28, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jul 28, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jul 28, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jul 28, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Director's details changed for Componenta Uk Ltd on Apr 14, 2018

    1 pagesCH02

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Jul 28, 2018 with no updates

    3 pagesCS01

    Change of details for Componenta Uk Ltd as a person with significant control on Apr 18, 2018

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 18, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 18, 2018

    RES15

    Secretary's details changed for Duncan John Ward on Jan 20, 2018

    1 pagesCH03

    Director's details changed for Duncan John Ward on Jan 20, 2018

    2 pagesCH01

    Registered office address changed from Lincoln House Wellington Crescent Fradley Park Lichfield Staffordshire WS13 8RZ to 3&4 the Mews Trent Park Eastern Avenue Lichfield Staffordshire WS13 6RN on Oct 02, 2017

    1 pagesAD01

    Confirmation statement made on Jul 28, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jul 28, 2016 with updates

    5 pagesCS01

    Who are the officers of COMPONENTA UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARD, Duncan John
    Trent Park
    Eastern Avenue
    WS13 6RN Lichfield
    3&4 The Mews
    Staffordshire
    England
    Secretary
    Trent Park
    Eastern Avenue
    WS13 6RN Lichfield
    3&4 The Mews
    Staffordshire
    England
    BritishFinance Director133941890001
    BINICI, Sibel
    Trent Park
    Eastern Avenue
    WS13 6RN Lichfield
    3&4 The Mews
    Staffordshire
    England
    Director
    Trent Park
    Eastern Avenue
    WS13 6RN Lichfield
    3&4 The Mews
    Staffordshire
    England
    TurkeyTurkishCompany Director330527910001
    WARD, Duncan John
    Trent Park
    Eastern Avenue
    WS13 6RN Lichfield
    3&4 The Mews
    Staffordshire
    England
    Director
    Trent Park
    Eastern Avenue
    WS13 6RN Lichfield
    3&4 The Mews
    Staffordshire
    England
    United KingdomBritishFinance Director133941890001
    DOKTAS TRADING UK LTD
    Eastern Avenue
    WS13 6RN Lichfield
    3&4 The Mews
    England
    Director
    Eastern Avenue
    WS13 6RN Lichfield
    3&4 The Mews
    England
    Identification TypeUK Limited Company
    Registration Number01360766
    196350090002
    BEAK, David William
    36 Rousebarn Lane
    Croxley Green
    WD3 3RL Rickmansworth
    Hertfordshire
    Secretary
    36 Rousebarn Lane
    Croxley Green
    WD3 3RL Rickmansworth
    Hertfordshire
    British46400020001
    DANKS, Robert David
    24 Manor Rise
    WS14 9SL Lichfield
    Staffordshire
    Secretary
    24 Manor Rise
    WS14 9SL Lichfield
    Staffordshire
    BritishAccountant99507900002
    WADE, Derek
    4 Ducketts Mead
    Roydon
    CM19 5EG Harlow
    Essex
    Secretary
    4 Ducketts Mead
    Roydon
    CM19 5EG Harlow
    Essex
    British39690170001
    WIGGIN, Lucia Joy
    Sherbrook 15 Cloister Walk
    WS14 9LN Lichfield
    Staffordshire
    Secretary
    Sherbrook 15 Cloister Walk
    WS14 9LN Lichfield
    Staffordshire
    British3305600001
    BAILEY-GREEN, Roger, Dr
    6 Pilkington Avenue
    B72 1LA Sutton Coldfield
    West Midlands
    Director
    6 Pilkington Avenue
    B72 1LA Sutton Coldfield
    West Midlands
    BritishDirector62076450001
    GEZDUR, Selcuk
    Koc Holding Narkastepe Aziz
    Bey Sok 1 Uskudar 81207
    FOREIGN Istanbul Turkey
    Director
    Koc Holding Narkastepe Aziz
    Bey Sok 1 Uskudar 81207
    FOREIGN Istanbul Turkey
    TurkishDirector60873020001
    GWYNN, Christopher Brian
    Trent Park
    Eastern Avenue
    WS13 6RN Lichfield
    3&4 The Mews
    Staffordshire
    England
    Director
    Trent Park
    Eastern Avenue
    WS13 6RN Lichfield
    3&4 The Mews
    Staffordshire
    England
    EnglandBritishDirector207763710001
    HOOPER, Alan
    85 Tamworth Road
    WS14 9HG Lichfield
    Staffordshire
    Director
    85 Tamworth Road
    WS14 9HG Lichfield
    Staffordshire
    United KingdomBritishDirector101232930001
    INCHLEY, Robert Anthony
    Bredon 6 Saracen Drive
    CV7 7UA Balsall Common
    West Midlands
    Director
    Bredon 6 Saracen Drive
    CV7 7UA Balsall Common
    West Midlands
    BritishCompany Director16143020003
    INCHLEY, Robert Anthony
    Bredon 6 Saracen Drive
    CV7 7UA Balsall Common
    West Midlands
    Director
    Bredon 6 Saracen Drive
    CV7 7UA Balsall Common
    West Midlands
    BritishDirector16143020003
    KITCHEN, Ruth Christine
    23 Willowsmere Drive
    WS14 9XF Lichfield
    Staffordshire
    Director
    23 Willowsmere Drive
    WS14 9XF Lichfield
    Staffordshire
    United KingdomBritishFinancial Director37682160003
    KUMAN, Ferzan
    Andross Cottage
    Hood Lane
    WS15 4AE Armitage
    Staffordshire
    Director
    Andross Cottage
    Hood Lane
    WS15 4AE Armitage
    Staffordshire
    United KingdomTurkishDirector106101030001
    WEBB, Anthony David
    11 Boscobel Road
    Great Barr
    B43 6BB Birmingham
    West Midlands
    Director
    11 Boscobel Road
    Great Barr
    B43 6BB Birmingham
    West Midlands
    BritishDirector16143010001
    WEBB, Anthony David
    11 Boscobel Road
    Great Barr
    B43 6BB Birmingham
    West Midlands
    Director
    11 Boscobel Road
    Great Barr
    B43 6BB Birmingham
    West Midlands
    BritishCompany Director16143010001
    WHITEHOUSE, Peter Ian
    6 Clee View Meadow
    Sedgley
    DY3 1QW Dudley
    West Midlands
    Director
    6 Clee View Meadow
    Sedgley
    DY3 1QW Dudley
    West Midlands
    EnglandBritishAccountant5697070001
    WHITEHOUSE, Peter Ian
    6 Clee View Meadow
    Sedgley
    DY3 1QW Dudley
    West Midlands
    Director
    6 Clee View Meadow
    Sedgley
    DY3 1QW Dudley
    West Midlands
    EnglandBritishAccountant5697070001
    WIGGIN, Lucia Joy
    Sherbrook 15 Cloister Walk
    WS14 9LN Lichfield
    Staffordshire
    Director
    Sherbrook 15 Cloister Walk
    WS14 9LN Lichfield
    Staffordshire
    BritishSecretary3305600001
    WIGGIN, Raymond Warrington
    Sherbrook 15 Cloister Walk
    WS14 9LN Lichfield
    Staffordshire
    Director
    Sherbrook 15 Cloister Walk
    WS14 9LN Lichfield
    Staffordshire
    BritishConsultant Engineer3305610001
    YAZICI, Ibrahim
    Flat 38
    Lower Sloane Street
    SW1W 8BP London
    Director
    Flat 38
    Lower Sloane Street
    SW1W 8BP London
    United KingdomBritishCeo Director123413500001

    Who are the persons with significant control of COMPONENTA UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Doktas Trading Uk Ltd
    Wellington Crescent
    Fradley Park
    WS13 8RZ Lichfield
    Lincoln House
    Staffordshire
    England
    Apr 06, 2016
    Wellington Crescent
    Fradley Park
    WS13 8RZ Lichfield
    Lincoln House
    Staffordshire
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityLimited Company
    Place RegisteredUk
    Registration Number01360766
    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