Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IGNITION COMPONENTS LIMITED
Company Information for

IGNITION COMPONENTS LIMITED

1 ASTON COURT, BROMSGROVE TECHNOLOGY PARK, BROMSGROVE, WORCESTERSHIRE, B60 3AL,
Company Registration Number
03759834
Private Limited Company
Active

Company Overview

About Ignition Components Ltd
IGNITION COMPONENTS LIMITED was founded on 1999-04-27 and has its registered office in Bromsgrove. The organisation's status is listed as "Active". Ignition Components Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
IGNITION COMPONENTS LIMITED
 
Legal Registered Office
1 ASTON COURT
BROMSGROVE TECHNOLOGY PARK
BROMSGROVE
WORCESTERSHIRE
B60 3AL
Other companies in B60
 
Telephone01527 878249
 
Filing Information
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 30/04/2023
Account next due 31/01/2025
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: 2023-07-05 07:33:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IGNITION COMPONENTS LIMITED
The accountancy firm based at this address is KENNETH MORRIS LIMITED
Is this data useful to you?
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.

Company Officers of IGNITION COMPONENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN RUDGE
Director 1999-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE CLARE MACKAY
Director 2012-10-04 2014-11-30
ALICE RUDGE
Company Secretary 1999-04-27 2012-04-18
ALICE RUDGE
Director 2008-01-31 2012-04-18
MICHAEL WILLIAM COTTERHILL
Director 2001-12-14 2001-12-15
JOHN TERENCE CLAY
Director 1999-04-27 1999-04-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12DIRECTOR APPOINTED MR JONAS PAINTER
2024-03-12APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN RUDGE
2024-03-12CESSATION OF MICHAEL JOHN RUDGE AS A PERSON OF SIGNIFICANT CONTROL
2024-03-12Notification of Igco Ltd as a person with significant control on 2024-03-08
2023-06-21Unaudited abridged accounts made up to 2023-04-30
2023-05-02CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2020-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/20 FROM Unit a, Burchills House Ind Est Green Lane Walsall WS2 8LF England
2019-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/19 FROM 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL United Kingdom
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-02CH01Director's details changed for Michael John Rudge on 2016-10-06
2016-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/16 FROM 9-11 New Road Bromsgrove Worcestershire B60 2JF
2016-08-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-06AR0127/04/16 ANNUAL RETURN FULL LIST
2015-07-20AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-19AR0127/04/15 ANNUAL RETURN FULL LIST
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE CLARE MACKAY
2014-08-07AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-12AR0127/04/14 ANNUAL RETURN FULL LIST
2013-08-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0127/04/13 ANNUAL RETURN FULL LIST
2013-05-03CH01Director's details changed for Ms Penelope Clare Mackay on 2013-04-01
2012-11-20CH01Director's details changed for Ms Penelope Clare Mackay Mackay on 2012-10-04
2012-10-10AP01DIRECTOR APPOINTED MS PENELOPE CLARE MACKAY MACKAY
2012-09-05AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0127/04/12 FULL LIST
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN RUDGE / 02/04/2012
2012-05-02CH03SECRETARY'S CHANGE OF PARTICULARS / ALICE RUDGE / 02/04/2012
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICE RUDGE / 02/04/2012
2012-04-24RES13SHARE CAP REVOKED 18/04/2012
2012-04-24RES01ADOPT ARTICLES 18/04/2012
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ALICE RUDGE
2012-04-24TM02APPOINTMENT TERMINATED, SECRETARY ALICE RUDGE
2012-04-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-28AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-10AR0127/04/11 FULL LIST
2010-09-07AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-05AR0127/04/10 FULL LIST
2009-11-19AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2008-08-05AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-30363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-04-30288cSECRETARY'S CHANGE OF PARTICULARS / DALLYS RUDGE / 31/01/2008
2008-02-28288aDIRECTOR APPOINTED ALICE RUDGE
2008-02-28288cSECRETARY'S CHANGE OF PARTICULARS / ALICE RUDGE / 31/01/2008
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 64 SUGARBROOK ROAD ASTON FIELDS INDUSTRIAL ESTATE BROMSGROVE WORCESTERSHIRE B60 3DN
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-07-09288cSECRETARY'S PARTICULARS CHANGED
2007-06-08363sRETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS
2007-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-22363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-11363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-10363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2004-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-08-01363(287)REGISTERED OFFICE CHANGED ON 01/08/03
2003-08-01363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2003-07-11287REGISTERED OFFICE CHANGED ON 11/07/03 FROM: 87 OLD STATION ROAD BROMSGROVE WORCESTERSHIRE B60 2AF
2003-03-28288cSECRETARY'S PARTICULARS CHANGED
2003-02-26288cDIRECTOR'S PARTICULARS CHANGED
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-24363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2002-02-05395PARTICULARS OF MORTGAGE/CHARGE
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-12-19288bDIRECTOR RESIGNED
2001-12-19288aNEW DIRECTOR APPOINTED
2001-05-30363sRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2001-02-12363sRETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS; AMEND
2001-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-04363sRETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS
2000-04-28287REGISTERED OFFICE CHANGED ON 28/04/00 FROM: 140 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2LE
1999-05-20395PARTICULARS OF MORTGAGE/CHARGE
1999-05-10288bDIRECTOR RESIGNED
1999-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26110 - Manufacture of electronic components




Licences & Regulatory approval
We could not find any licences issued to IGNITION COMPONENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IGNITION COMPONENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-20 Satisfied HSBC BANK PLC
ALL ASSETS DEBENTURE 2007-07-20 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2002-02-05 Satisfied PAUL WILLIAM JOHNSON AND MICHAEL KEITH FLETCHER
DEBENTURE DEED 1999-05-15 Satisfied LLOYDS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of IGNITION COMPONENTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

IGNITION COMPONENTS LIMITED owns 1 domain names.

ignitioncomponents.co.uk  

Trademarks
We have not found any records of IGNITION COMPONENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IGNITION COMPONENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26110 - Manufacture of electronic components) as IGNITION COMPONENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IGNITION COMPONENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by IGNITION COMPONENTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185471000Insulating fittings for electrical purposes, of ceramics
2015-06-0185113000Distributors and ignition coils of a kind used for spark-ignition or compression-ignition internal combustion engines
2015-04-0185113000Distributors and ignition coils of a kind used for spark-ignition or compression-ignition internal combustion engines
2014-08-0185113000Distributors and ignition coils of a kind used for spark-ignition or compression-ignition internal combustion engines
2013-12-0185113000Distributors and ignition coils of a kind used for spark-ignition or compression-ignition internal combustion engines
2013-07-0185113000Distributors and ignition coils of a kind used for spark-ignition or compression-ignition internal combustion engines
2012-12-0185113000Distributors and ignition coils of a kind used for spark-ignition or compression-ignition internal combustion engines
2012-10-0185113000Distributors and ignition coils of a kind used for spark-ignition or compression-ignition internal combustion engines
2011-12-0185113000Distributors and ignition coils of a kind used for spark-ignition or compression-ignition internal combustion engines
2011-08-0185113000Distributors and ignition coils of a kind used for spark-ignition or compression-ignition internal combustion engines
2011-04-0169149000Ceramic articles, n.e.s. (excl. of porcelain or china)
2011-01-0185113000Distributors and ignition coils of a kind used for spark-ignition or compression-ignition internal combustion engines
2010-07-0172230099Wire 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)
2010-01-0185113000Distributors 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IGNITION COMPONENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IGNITION COMPONENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3