COMPONENT SOLUTIONS FOR INDUSTRY LIMITED
THETFORD

Hellopages » Norfolk » Breckland » IP24 1HP

Company number 03730849
Status Active
Incorporation Date 11 March 1999
Company Type Private Limited Company
Address 12-14 BRUNEL WAY, THETFORD, NORFOLK, IP24 1HP
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Termination of appointment of Christopher David Tidman as a director on 31 December 2016; Audited abridged accounts made up to 31 March 2016. The most likely internet sites of COMPONENT SOLUTIONS FOR INDUSTRY LIMITED are www.componentsolutionsforindustry.co.uk, and www.component-solutions-for-industry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Brandon Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Component Solutions For Industry Limited is a Private Limited Company. The company registration number is 03730849. Component Solutions For Industry Limited has been working since 11 March 1999. The present status of the company is Active. The registered address of Component Solutions For Industry Limited is 12 14 Brunel Way Thetford Norfolk Ip24 1hp. . WERRELL, Graeme Richard is a Director of the company. Secretary SPRINGETT, Felicia Elizabeth has been resigned. Secretary TIDMAN, Christopher David has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TIDMAN, Christopher David has been resigned. Director WERRELL, Michael Anthony has been resigned. Director WERRELL, Valerie Iris has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
WERRELL, Graeme Richard
Appointed Date: 01 April 2004
71 years old

Resigned Directors

Secretary
SPRINGETT, Felicia Elizabeth
Resigned: 31 May 2009
Appointed Date: 01 January 2006

Secretary
TIDMAN, Christopher David
Resigned: 01 January 2006
Appointed Date: 11 March 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 March 1999
Appointed Date: 11 March 1999

Director
TIDMAN, Christopher David
Resigned: 31 December 2016
Appointed Date: 11 March 1999
76 years old

Director
WERRELL, Michael Anthony
Resigned: 13 November 2006
Appointed Date: 11 March 1999
81 years old

Director
WERRELL, Valerie Iris
Resigned: 04 January 2004
Appointed Date: 11 March 1999
83 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 March 1999
Appointed Date: 11 March 1999

Persons With Significant Control

Mrs Pauline Marian Werrell
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPONENT SOLUTIONS FOR INDUSTRY LIMITED Events

21 Apr 2017
Confirmation statement made on 11 March 2017 with updates
03 Jan 2017
Termination of appointment of Christopher David Tidman as a director on 31 December 2016
18 Sep 2016
Audited abridged accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,000

19 Oct 2015
Accounts for a small company made up to 31 March 2015
...
... and 49 more events
24 Mar 1999
Director resigned
24 Mar 1999
New secretary appointed;new director appointed
24 Mar 1999
New director appointed
24 Mar 1999
New director appointed
11 Mar 1999
Incorporation

COMPONENT SOLUTIONS FOR INDUSTRY LIMITED Charges

16 August 1999
Debenture
Delivered: 23 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…