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.
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 |
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 |
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 |