Company Information for IGNITION COMPONENTS LIMITED
1 ASTON COURT, BROMSGROVE TECHNOLOGY PARK, BROMSGROVE, WORCESTERSHIRE, B60 3AL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
IGNITION COMPONENTS LIMITED | |||
Legal Registered Office | |||
1 ASTON COURT BROMSGROVE TECHNOLOGY PARK BROMSGROVE WORCESTERSHIRE B60 3AL Other companies in B60 | |||
| |||
Company Number | 03759834 | |
---|---|---|
Company ID Number | 03759834 | |
Date formed | 1999-04-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB729944094 |
Last Datalog update: | 2024-07-05 14:29:10 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN RUDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PENELOPE CLARE MACKAY |
Director | ||
ALICE RUDGE |
Company Secretary | ||
ALICE RUDGE |
Director | ||
MICHAEL WILLIAM COTTERHILL |
Director | ||
JOHN TERENCE CLAY |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/04/24, WITH UPDATES | ||
DIRECTOR APPOINTED MR JONAS PAINTER | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN RUDGE | ||
CESSATION OF MICHAEL JOHN RUDGE AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Igco Ltd as a person with significant control on 2024-03-08 | ||
Unaudited abridged accounts made up to 2023-04-30 | ||
CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/20 FROM Unit a, Burchills House Ind Est Green Lane Walsall WS2 8LF England | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/19 FROM 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES | |
LATEST SOC | 27/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
CH01 | Director's details changed for Michael John Rudge on 2016-10-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/16 FROM 9-11 New Road Bromsgrove Worcestershire B60 2JF | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE CLARE MACKAY | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Penelope Clare Mackay on 2013-04-01 | |
CH01 | Director's details changed for Ms Penelope Clare Mackay Mackay on 2012-10-04 | |
AP01 | DIRECTOR APPOINTED MS PENELOPE CLARE MACKAY MACKAY | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN RUDGE / 02/04/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALICE RUDGE / 02/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALICE RUDGE / 02/04/2012 | |
RES13 | SHARE CAP REVOKED 18/04/2012 | |
RES01 | ADOPT ARTICLES 18/04/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALICE RUDGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALICE RUDGE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DALLYS RUDGE / 31/01/2008 | |
288a | DIRECTOR APPOINTED ALICE RUDGE | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ALICE RUDGE / 31/01/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 64 SUGARBROOK ROAD ASTON FIELDS INDUSTRIAL ESTATE BROMSGROVE WORCESTERSHIRE B60 3DN | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/08/03 | |
363s | RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/07/03 FROM: 87 OLD STATION ROAD BROMSGROVE WORCESTERSHIRE B60 2AF | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS; AMEND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/04/00 FROM: 140 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2LE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
RENT DEPOSIT DEED | Satisfied | PAUL WILLIAM JOHNSON AND MICHAEL KEITH FLETCHER | |
DEBENTURE DEED | Satisfied | LLOYDS BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 45,053 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 80,126 |
Creditors Due Within One Year | 2013-04-30 | £ 139,242 |
Creditors Due Within One Year | 2012-04-30 | £ 146,876 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IGNITION COMPONENTS LIMITED
Cash Bank In Hand | 2013-04-30 | £ 4,476 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 62,477 |
Current Assets | 2013-04-30 | £ 169,797 |
Current Assets | 2012-04-30 | £ 223,022 |
Debtors | 2013-04-30 | £ 66,350 |
Debtors | 2012-04-30 | £ 58,018 |
Fixed Assets | 2013-04-30 | £ 33,700 |
Fixed Assets | 2012-04-30 | £ 33,141 |
Secured Debts | 2013-04-30 | £ 70,053 |
Secured Debts | 2012-04-30 | £ 137,780 |
Shareholder Funds | 2013-04-30 | £ 19,202 |
Shareholder Funds | 2012-04-30 | £ 29,161 |
Stocks Inventory | 2013-04-30 | £ 98,971 |
Stocks Inventory | 2012-04-30 | £ 102,527 |
Tangible Fixed Assets | 2013-04-30 | £ 18,387 |
Tangible Fixed Assets | 2012-04-30 | £ 13,924 |
Debtors and other cash assets
IGNITION COMPONENTS LIMITED owns 1 domain names.
ignitioncomponents.co.uk
The top companies supplying to UK government with the same SIC code (26110 - Manufacture of electronic components) as IGNITION COMPONENTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85471000 | Insulating fittings for electrical purposes, of ceramics | ||
![]() | 85113000 | Distributors and ignition coils of a kind used for spark-ignition or compression-ignition internal combustion engines | ||
![]() | 85113000 | Distributors and ignition coils of a kind used for spark-ignition or compression-ignition internal combustion engines | ||
![]() | 85113000 | Distributors and ignition coils of a kind used for spark-ignition or compression-ignition internal combustion engines | ||
![]() | 85113000 | Distributors and ignition coils of a kind used for spark-ignition or compression-ignition internal combustion engines | ||
![]() | 85113000 | Distributors and ignition coils of a kind used for spark-ignition or compression-ignition internal combustion engines | ||
![]() | 85113000 | Distributors and ignition coils of a kind used for spark-ignition or compression-ignition internal combustion engines | ||
![]() | 85113000 | Distributors and ignition coils of a kind used for spark-ignition or compression-ignition internal combustion engines | ||
![]() | 85113000 | Distributors and ignition coils of a kind used for spark-ignition or compression-ignition internal combustion engines | ||
![]() | 85113000 | Distributors and ignition coils of a kind used for spark-ignition or compression-ignition internal combustion engines | ||
![]() | 69149000 | Ceramic articles, n.e.s. (excl. of porcelain or china) | ||
![]() | 85113000 | Distributors and ignition coils of a kind used for spark-ignition or compression-ignition internal combustion engines | ||
![]() | 72230099 | Wire of stainless steel, in coils, containing by weight < 2,5% nickel (excl. such products containing 13% to 25% chromium and 3,5% to 6% aluminium, and bars and rods) | ||
![]() | 85113000 | Distributors and ignition coils of a kind used for spark-ignition or compression-ignition internal combustion engines |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |