Company number 05377064
Status Active
Incorporation Date 26 February 2005
Company Type Private Limited Company
Address CABOURN HOUSE, STATION STREET, BINGHAM, NOTTINGHAMSHIRE, NG13 8AQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
GBP 1
. The most likely internet sites of COMPONENT REPAIR SERVICES LIMITED are www.componentrepairservices.co.uk, and www.component-repair-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Radcliffe (Notts) Rail Station is 3.6 miles; to Lowdham Rail Station is 4.2 miles; to Thurgarton Rail Station is 5.2 miles; to Rolleston Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Component Repair Services Limited is a Private Limited Company.
The company registration number is 05377064. Component Repair Services Limited has been working since 26 February 2005.
The present status of the company is Active. The registered address of Component Repair Services Limited is Cabourn House Station Street Bingham Nottinghamshire Ng13 8aq. . ROWLSON, David John is a Secretary of the company. DEAN, Alan George is a Director of the company. RAINBOW, Marian is a Director of the company. Secretary DEAN, Alan George has been resigned. Secretary RAINBOW, Marian has been resigned. Secretary ROWLSON, David John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TWELLS, Colin Stephen has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 February 2005
Appointed Date: 26 February 2005
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 February 2005
Appointed Date: 26 February 2005
Persons With Significant Control
Mr Alan George Dean
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more
COMPONENT REPAIR SERVICES LIMITED Events
08 Mar 2017
Confirmation statement made on 26 February 2017 with updates
24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
11 Nov 2015
Total exemption small company accounts made up to 31 May 2015
02 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
...
... and 50 more events
30 Mar 2005
Secretary resigned
30 Mar 2005
Director resigned
30 Mar 2005
New director appointed
30 Mar 2005
New secretary appointed;new director appointed
26 Feb 2005
Incorporation
5 June 2008
Mortgage deed
Delivered: 6 June 2008
Status: Satisfied
on 14 November 2013
Persons entitled: Alan George Dean, Marian Rainbow and David John Rowlson as Trustees of the Ccs Pension Fund
Description: All plant and equipment see image for full details.
10 March 2008
Mortgage
Delivered: 15 March 2008
Status: Satisfied
on 14 November 2013
Persons entitled: Alan George Dean, Marian Rainbow and David John Rowlson as Trustees of the Ccs Pension Fund
Description: All plant and equipment of company.
20 February 2008
Mortgage
Delivered: 29 February 2008
Status: Satisfied
on 14 November 2013
Persons entitled: Alan George Dean, Marian Rainbow and David John Rowlson as Trustees of the Ccs Pension Fund
Description: All plant and equipment.