GROUP COMPONENTS LIMITED
COLCHESTER

Hellopages » Essex » Braintree » CO5 9AA

Company number 01022034
Status Active
Incorporation Date 24 August 1971
Company Type Private Limited Company
Address 90 HIGH STREET, KELVEDON, COLCHESTER, ESSEX, CO5 9AA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of GROUP COMPONENTS LIMITED are www.groupcomponents.co.uk, and www.group-components.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-four years and one months. Group Components Limited is a Private Limited Company. The company registration number is 01022034. Group Components Limited has been working since 24 August 1971. The present status of the company is Active. The registered address of Group Components Limited is 90 High Street Kelvedon Colchester Essex Co5 9aa. The company`s financial liabilities are £169.2k. It is £6.74k against last year. The cash in hand is £123.39k. It is £-21.64k against last year. And the total assets are £335.85k, which is £-13.08k against last year. DEARMAN, Carole is a Secretary of the company. CLARK, Amanda is a Director of the company. DEARMAN, Wayne is a Director of the company. Director DEARMAN, Carole has been resigned. Director DEARMAN, Mervyn Percival Bruce has been resigned. The company operates in "Non-specialised wholesale trade".


group components Key Finiance

LIABILITIES £169.2k
+4%
CASH £123.39k
-15%
TOTAL ASSETS £335.85k
-4%
All Financial Figures

Current Directors

Secretary

Director
CLARK, Amanda
Appointed Date: 24 May 1999
54 years old

Director
DEARMAN, Wayne
Appointed Date: 24 May 1999
57 years old

Resigned Directors

Director
DEARMAN, Carole
Resigned: 30 March 1993
83 years old

Director
DEARMAN, Mervyn Percival Bruce
Resigned: 19 July 1999
86 years old

Persons With Significant Control

Mr Wayne Dearman
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amanda Clark
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GROUP COMPONENTS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 August 2016
20 Oct 2016
Confirmation statement made on 18 October 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 August 2015
21 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,116

05 Mar 2015
Consolidation of shares on 19 February 2015
...
... and 90 more events
05 Feb 1988
Full accounts made up to 31 August 1986

26 Nov 1987
Return made up to 14/08/87; full list of members

28 Oct 1986
Full accounts made up to 31 August 1985

28 Oct 1986
Return made up to 31/07/86; full list of members

16 Oct 1984
New secretary appointed

GROUP COMPONENTS LIMITED Charges

3 December 2004
Debenture
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 1975
Debenture
Delivered: 3 November 1975
Status: Satisfied on 29 July 2000
Persons entitled: Barclays Bank LTD
Description: Undertaking and all property and assets present and future…
19 December 1972
Debenture
Delivered: 27 December 1972
Status: Satisfied on 13 August 2001
Persons entitled: Midland Bank LTD
Description: Floating charge on the undertaking of the company and all…