Company number 06044115
Status Active
Incorporation Date 8 January 2007
Company Type Private Limited Company
Address UNIT 4, OAKNEY WOOD AVENUE, SELBY, NORTH YORKSHIRE, ENGLAND, YO8 8FQ
Home Country United Kingdom
Nature of Business 47591 - Retail sale of musical instruments and scores, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 060441150004 in full. The most likely internet sites of THECOMPONENTSHOP.COM (EUROPE) LIMITED are www.thecomponentshopcomeurope.co.uk, and www.thecomponentshop-com-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Thecomponentshop Com Europe Limited is a Private Limited Company.
The company registration number is 06044115. Thecomponentshop Com Europe Limited has been working since 08 January 2007.
The present status of the company is Active. The registered address of Thecomponentshop Com Europe Limited is Unit 4 Oakney Wood Avenue Selby North Yorkshire England Yo8 8fq. . DOWNES, Jennifer Elaine is a Secretary of the company. DOWNES, Christopher William John is a Director of the company. DOWNES, Leon Erez is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. The company operates in "Retail sale of musical instruments and scores".
Current Directors
Resigned Directors
Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 08 January 2007
Appointed Date: 08 January 2007
Persons With Significant Control
Mr Leon Erez Downes
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
THECOMPONENTSHOP.COM (EUROPE) LIMITED Events
19 Jan 2017
Confirmation statement made on 8 January 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Satisfaction of charge 060441150004 in full
31 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 25 more events
04 Feb 2008
Director's particulars changed
24 Jul 2007
Registered office changed on 24/07/07 from: 17 bramley avenue barlby selby YO8 5EY
05 Jun 2007
Particulars of mortgage/charge
08 Jan 2007
Secretary resigned
08 Jan 2007
Incorporation
20 May 2015
Charge code 0604 4115 0004
Delivered: 9 June 2015
Status: Satisfied
on 10 February 2016
Persons entitled: Lloyds Bank PLC
Description: Unit 3BONDGATE business park 21 bondgate selby north…
20 May 2015
Charge code 0604 4115 0003
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 4 selby business park oakney wood drive selby north…
7 March 2015
Charge code 0604 4115 0002
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 May 2007
Mortgage
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 21A bondgate selby t/no NYK249574…