E E COMPONENTS LTD
ACCRINGTON A & E COMPONENTS LIMITED CLIPPER SOLUTIONS LIMITED

Hellopages » Lancashire » Hyndburn » BB5 5YE

Company number 04934825
Status Active
Incorporation Date 16 October 2003
Company Type Private Limited Company
Address E E COMPONENTS LTD SYKESIDE DRIVE, ALTHAM BUSINESS PARK, ALTHAM, ACCRINGTON, LANCASHIRE, BB5 5YE
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 100 . The most likely internet sites of E E COMPONENTS LTD are www.eecomponents.co.uk, and www.e-e-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. E E Components Ltd is a Private Limited Company. The company registration number is 04934825. E E Components Ltd has been working since 16 October 2003. The present status of the company is Active. The registered address of E E Components Ltd is E E Components Ltd Sykeside Drive Altham Business Park Altham Accrington Lancashire Bb5 5ye. The company`s financial liabilities are £46.17k. It is £8.16k against last year. The cash in hand is £3.77k. It is £0.77k against last year. And the total assets are £83.9k, which is £-88.47k against last year. EASTWOOD, Carole is a Secretary of the company. EASTWOOD, Peter John is a Director of the company. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Other engineering activities".


e e components Key Finiance

LIABILITIES £46.17k
+21%
CASH £3.77k
+25%
TOTAL ASSETS £83.9k
-52%
All Financial Figures

Current Directors

Secretary
EASTWOOD, Carole
Appointed Date: 16 October 2003

Director
EASTWOOD, Peter John
Appointed Date: 16 October 2003
66 years old

Resigned Directors

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 16 October 2003
Appointed Date: 16 October 2003

Director
ONLINE NOMINEES LIMITED
Resigned: 16 October 2003
Appointed Date: 16 October 2003

Persons With Significant Control

Mr Peter John Eastwood
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carole Eastwood
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E E COMPONENTS LTD Events

23 Aug 2016
Confirmation statement made on 23 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Aug 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

26 May 2015
Total exemption small company accounts made up to 31 August 2014
28 Aug 2014
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100

...
... and 29 more events
28 Jun 2004
Company name changed clipper solutions LIMITED\certificate issued on 28/06/04
24 Oct 2003
Registered office changed on 24/10/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
24 Oct 2003
Director resigned
24 Oct 2003
Secretary resigned
16 Oct 2003
Incorporation

E E COMPONENTS LTD Charges

21 June 2007
Debenture
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…