About

Registered Number: 02884442
Date of Incorporation: 04/01/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB

 

5750 Components Ltd was registered on 04 January 1994 with its registered office in Lancashire, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Sedgley, Andrew Barrington, Hale, Morag Elizabeth, Ryan, Alison Mary, Fitzgibbon, Michael Paul, Murphy, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZGIBBON, Michael Paul 01 July 2016 01 May 2018 1
MURPHY, Andrew 04 January 1994 01 October 2008 1
Secretary Name Appointed Resigned Total Appointments
SEDGLEY, Andrew Barrington 23 May 2018 - 1
HALE, Morag Elizabeth 01 May 2018 23 May 2018 1
RYAN, Alison Mary 04 January 1994 01 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 20 August 2020
RESOLUTIONS - N/A 27 December 2019
SH08 - Notice of name or other designation of class of shares 18 December 2019
MR01 - N/A 20 November 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 13 August 2019
CH01 - Change of particulars for director 29 May 2019
PSC02 - N/A 02 April 2019
PSC07 - N/A 02 April 2019
MR01 - N/A 13 February 2019
MR01 - N/A 13 February 2019
MR01 - N/A 13 February 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 11 October 2018
MR04 - N/A 18 July 2018
AP01 - Appointment of director 23 May 2018
AP03 - Appointment of secretary 23 May 2018
TM02 - Termination of appointment of secretary 23 May 2018
TM01 - Termination of appointment of director 23 May 2018
TM01 - Termination of appointment of director 23 May 2018
AP03 - Appointment of secretary 14 May 2018
TM02 - Termination of appointment of secretary 14 May 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
CH01 - Change of particulars for director 20 February 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 09 January 2017
MR04 - N/A 12 October 2016
AA - Annual Accounts 22 September 2016
AP01 - Appointment of director 08 July 2016
MR01 - N/A 07 June 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 23 June 2011
MG01 - Particulars of a mortgage or charge 11 February 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH03 - Change of particulars for secretary 25 January 2011
AD01 - Change of registered office address 17 November 2010
AD01 - Change of registered office address 11 November 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 06 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 07 January 2009
225 - Change of Accounting Reference Date 02 December 2008
AA - Annual Accounts 02 December 2008
287 - Change in situation or address of Registered Office 20 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 25 November 2005
287 - Change in situation or address of Registered Office 08 September 2005
395 - Particulars of a mortgage or charge 03 September 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 20 August 2003
RESOLUTIONS - N/A 26 February 2003
RESOLUTIONS - N/A 26 February 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 06 September 2002
287 - Change in situation or address of Registered Office 30 July 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 03 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 23 July 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 16 September 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 17 October 1995
395 - Particulars of a mortgage or charge 25 May 1995
RESOLUTIONS - N/A 19 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1995
123 - Notice of increase in nominal capital 19 April 1995
363s - Annual Return 01 February 1995
RESOLUTIONS - N/A 28 February 1994
RESOLUTIONS - N/A 28 February 1994
RESOLUTIONS - N/A 28 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1994
288 - N/A 28 February 1994
NEWINC - New incorporation documents 04 January 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2019 Outstanding

N/A

A registered charge 06 February 2019 Outstanding

N/A

A registered charge 06 February 2019 Outstanding

N/A

A registered charge 06 February 2019 Outstanding

N/A

A registered charge 03 June 2016 Fully Satisfied

N/A

Mortgage debenture 09 February 2011 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 02 September 2005 Fully Satisfied

N/A

Debenture 22 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.