COMPONENT SUPPLIES LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY5 3TF
Company number 02064591
Status Active
Incorporation Date 15 October 1986
Company Type Private Limited Company
Address BEVAN ROAD, BRIERLEY HILL, WEST MIDLANDS, DY5 3TF
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registration of charge 020645910009, created on 25 February 2016. The most likely internet sites of COMPONENT SUPPLIES LIMITED are www.componentsupplies.co.uk, and www.component-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Component Supplies Limited is a Private Limited Company. The company registration number is 02064591. Component Supplies Limited has been working since 15 October 1986. The present status of the company is Active. The registered address of Component Supplies Limited is Bevan Road Brierley Hill West Midlands Dy5 3tf. . FLYNN, Sylvia is a Secretary of the company. FLYNN, Antony Maurice is a Director of the company. FLYNN, Donald John is a Director of the company. Secretary FINNIMORE, Daniel Peter has been resigned. Secretary FRASER-MACNAMARA, Charles Valentine has been resigned. Secretary HAYES, Stephen Hedley has been resigned. Secretary HAYES, Stephen Hedley has been resigned. Secretary TIMMINGTON, Carole Anne has been resigned. Secretary WALKER, Andrew has been resigned. Director DUFFIELD, Nigel Craig has been resigned. Director JONES, Robert Norman has been resigned. The company operates in "Machining".


Current Directors

Secretary
FLYNN, Sylvia
Appointed Date: 18 July 2003

Director
FLYNN, Antony Maurice
Appointed Date: 05 November 2010
43 years old

Director
FLYNN, Donald John

81 years old

Resigned Directors

Secretary
FINNIMORE, Daniel Peter
Resigned: 10 February 1997
Appointed Date: 01 January 1995

Secretary
FRASER-MACNAMARA, Charles Valentine
Resigned: 01 January 1994
Appointed Date: 15 December 1993

Secretary
HAYES, Stephen Hedley
Resigned: 03 December 1993
Appointed Date: 14 June 1991

Secretary
HAYES, Stephen Hedley
Resigned: 03 December 1993

Secretary
TIMMINGTON, Carole Anne
Resigned: 18 July 2003
Appointed Date: 15 November 2000

Secretary
WALKER, Andrew
Resigned: 15 November 2000
Appointed Date: 01 April 1997

Director
DUFFIELD, Nigel Craig
Resigned: 03 December 1993
78 years old

Director
JONES, Robert Norman
Resigned: 03 December 1993
97 years old

Persons With Significant Control

Mr Donald John Flynn
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

COMPONENT SUPPLIES LIMITED Events

05 Sep 2016
Confirmation statement made on 1 September 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Feb 2016
Registration of charge 020645910009, created on 25 February 2016
17 Feb 2016
Registration of charge 020645910008, created on 15 February 2016
09 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 25,000

...
... and 99 more events
17 Nov 1986
Company name changed treadphase LIMITED\certificate issued on 17/11/86
11 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Nov 1986
Registered office changed on 11/11/86 from: 49 green lanes london N16 9BU

15 Oct 1986
Certificate of Incorporation
15 Oct 1986
Incorporation

COMPONENT SUPPLIES LIMITED Charges

25 February 2016
Charge code 0206 4591 0009
Delivered: 26 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 21-22 bevan industrial estate. Brierley hill. DY5 3TY…
15 February 2016
Charge code 0206 4591 0008
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
18 January 2001
Legal charge
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: Component Supplies Retirement Benefit Scheme
Description: Floating charge over all the assets of the company.
20 December 1993
Debenture
Delivered: 23 December 1993
Status: Satisfied on 12 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
17 December 1993
Debenture
Delivered: 30 December 1993
Status: Satisfied on 12 December 2008
Persons entitled: Bromsgrove Automotive Limited
Description: (Including trade fixtures). Fixed and floating charges over…
17 December 1993
Chattel mortgage
Delivered: 20 December 1993
Status: Satisfied on 14 June 1994
Persons entitled: Bromsgrove Industries PLC
Description: The plant, machinery, chattels or other equipment described…
28 March 1991
Legal mortgage
Delivered: 17 April 1991
Status: Satisfied on 1 December 1993
Persons entitled: National Westminster Bank PLC
Description: Unit 20 bevan road, brierly hill, west midlands and/or the…
15 June 1990
Mortgage
Delivered: 4 July 1990
Status: Satisfied on 14 June 1994
Persons entitled: Eagle Star Insurance Company Limited
Description: L/H property k/a unit 20 the bevan ind est bevan road…
23 November 1988
Mortgage debenture
Delivered: 28 November 1988
Status: Satisfied on 28 August 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…