COMPONENTA UK LIMITED
Overview
Company Name | COMPONENTA UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01450407 |
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 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 Address | No |
What were the previous names of COMPONENTA UK LIMITED?
Company Name | From | Until |
---|---|---|
SHERBROOK AUTOMOTIVE LIMITED | Sep 25, 1979 | Sep 25, 1979 |
What are the latest accounts for COMPONENTA UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COMPONENTA UK LIMITED?
Last Confirmation Statement Made Up To | Jul 28, 2025 |
---|---|
Next Confirmation Statement Due | Aug 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 28, 2024 |
Overdue | No |
What are the latest filings for COMPONENTA UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Sibel Binici as a director on Dec 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Brian Gwynn as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Director's details changed for Componenta Uk Ltd on Apr 14, 2018 | 1 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Componenta Uk Ltd as a person with significant control on Apr 18, 2018 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Secretary's details changed for Duncan John Ward on Jan 20, 2018 | 1 pages | CH03 | ||||||||||
Director's details changed for Duncan John Ward on Jan 20, 2018 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of COMPONENTA UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WARD, Duncan John | Secretary | Trent Park Eastern Avenue WS13 6RN Lichfield 3&4 The Mews Staffordshire England | British | Finance Director | 133941890001 | |||||||||
BINICI, Sibel | Director | Trent Park Eastern Avenue WS13 6RN Lichfield 3&4 The Mews Staffordshire England | Turkey | Turkish | Company Director | 330527910001 | ||||||||
WARD, Duncan John | Director | Trent Park Eastern Avenue WS13 6RN Lichfield 3&4 The Mews Staffordshire England | United Kingdom | British | Finance Director | 133941890001 | ||||||||
DOKTAS TRADING UK LTD | Director | Eastern Avenue WS13 6RN Lichfield 3&4 The Mews England |
| 196350090002 | ||||||||||
BEAK, David William | Secretary | 36 Rousebarn Lane Croxley Green WD3 3RL Rickmansworth Hertfordshire | British | 46400020001 | ||||||||||
DANKS, Robert David | Secretary | 24 Manor Rise WS14 9SL Lichfield Staffordshire | British | Accountant | 99507900002 | |||||||||
WADE, Derek | Secretary | 4 Ducketts Mead Roydon CM19 5EG Harlow Essex | British | 39690170001 | ||||||||||
WIGGIN, Lucia Joy | Secretary | Sherbrook 15 Cloister Walk WS14 9LN Lichfield Staffordshire | British | 3305600001 | ||||||||||
BAILEY-GREEN, Roger, Dr | Director | 6 Pilkington Avenue B72 1LA Sutton Coldfield West Midlands | British | Director | 62076450001 | |||||||||
GEZDUR, Selcuk | Director | Koc Holding Narkastepe Aziz Bey Sok 1 Uskudar 81207 FOREIGN Istanbul Turkey | Turkish | Director | 60873020001 | |||||||||
GWYNN, Christopher Brian | Director | Trent Park Eastern Avenue WS13 6RN Lichfield 3&4 The Mews Staffordshire England | England | British | Director | 207763710001 | ||||||||
HOOPER, Alan | Director | 85 Tamworth Road WS14 9HG Lichfield Staffordshire | United Kingdom | British | Director | 101232930001 | ||||||||
INCHLEY, Robert Anthony | Director | Bredon 6 Saracen Drive CV7 7UA Balsall Common West Midlands | British | Company Director | 16143020003 | |||||||||
INCHLEY, Robert Anthony | Director | Bredon 6 Saracen Drive CV7 7UA Balsall Common West Midlands | British | Director | 16143020003 | |||||||||
KITCHEN, Ruth Christine | Director | 23 Willowsmere Drive WS14 9XF Lichfield Staffordshire | United Kingdom | British | Financial Director | 37682160003 | ||||||||
KUMAN, Ferzan | Director | Andross Cottage Hood Lane WS15 4AE Armitage Staffordshire | United Kingdom | Turkish | Director | 106101030001 | ||||||||
WEBB, Anthony David | Director | 11 Boscobel Road Great Barr B43 6BB Birmingham West Midlands | British | Director | 16143010001 | |||||||||
WEBB, Anthony David | Director | 11 Boscobel Road Great Barr B43 6BB Birmingham West Midlands | British | Company Director | 16143010001 | |||||||||
WHITEHOUSE, Peter Ian | Director | 6 Clee View Meadow Sedgley DY3 1QW Dudley West Midlands | England | British | Accountant | 5697070001 | ||||||||
WHITEHOUSE, Peter Ian | Director | 6 Clee View Meadow Sedgley DY3 1QW Dudley West Midlands | England | British | Accountant | 5697070001 | ||||||||
WIGGIN, Lucia Joy | Director | Sherbrook 15 Cloister Walk WS14 9LN Lichfield Staffordshire | British | Secretary | 3305600001 | |||||||||
WIGGIN, Raymond Warrington | Director | Sherbrook 15 Cloister Walk WS14 9LN Lichfield Staffordshire | British | Consultant Engineer | 3305610001 | |||||||||
YAZICI, Ibrahim | Director | Flat 38 Lower Sloane Street SW1W 8BP London | United Kingdom | British | Ceo Director | 123413500001 |
Who are the persons with significant control of COMPONENTA UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Doktas Trading Uk Ltd | Apr 06, 2016 | Wellington Crescent Fradley Park WS13 8RZ Lichfield Lincoln House Staffordshire England | 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