CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CLICK SYSTEM COMPONENTS LIMITED
Company
CLICK SYSTEM COMPONENTS
Phone:
01386 430 121
A⁺
rating
KEY FINANCES
Year
2015
Assets
£117.79k
▲ £2.59k (2.25 %)
Cash
£15.49k
▲ £5.2k (50.49 %)
Liabilities
£32.98k
▼ £-3.36k (-9.25 %)
Net Worth
£84.81k
▲ £5.95k (7.54 %)
Download Balance Sheet for 2014-2015
REGISTRATION INFO
Check the company
UK
Cotswold
Company name
CLICK SYSTEM COMPONENTS LIMITED
Company number
02674841
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Dec 1991
Age - 34 years
Home Country
United Kingdom
CONTACTS
Website
www.museum-showcases.co.uk
Phones
01386 430 121
01386 438 135
Registered Address
THE WHITE HOUSE,
STRATFORD ROAD, MICKLETON,
CHIPPING CAMPDEN,
GLOUCESTERSHIRE,
GL55 6SS
ECONOMIC ACTIVITIES
25110
Manufacture of metal structures and parts of structures
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Sep 2016
Current accounting period extended from 31 October 2016 to 31 December 2016
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
CHARGES
3 August 1994
Status
Outstanding
Delivered
9 August 1994
Persons entitled
Dacorum Financial Corporation
Description
Fixed and floating charges over the undertaking and all…
See Also
CLICK REPUBLIC MARKETING LTD
CLICK SAVE SMILE LIMITED
CLICK THROUGH DIGITAL LTD
CLICK4REG LTD
CLICKERS ARCHERY LTD
CLICKOO LTD
Last update 2018
CLICK SYSTEM COMPONENTS LIMITED DIRECTORS
Colin Douglas Hammond
Acting
Appointed
02 February 1998
Occupation
It Manager
Role
Director
Age
65
Nationality
British
Address
1 Swingate Road, Farnham, Surrey, GU9 8JJ
Country Of Residence
United Kingdom
Name
HAMMOND, Colin Douglas
David Andrew Hammond
Acting
Appointed
02 February 2005
Occupation
Finance Manager
Role
Director
Age
64
Nationality
British
Address
The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire, GL55 6SS
Country Of Residence
Scotland
Name
HAMMOND, David Andrew
WHITEHURST LIMITED
Acting
Appointed
20 November 2000
Role
Director
Address
The White House, Stratford Road, Mickleton, Gloucestershire, United Kingdom, GL55 6SS
Name
WHITEHURST LIMITED
Philip James Adams
Resigned
Appointed
06 November 2000
Resigned
01 November 2010
Role
Secretary
Address
Welland House, Bascote Heath, Leamington Spa, Warwickshire, CV47 2DN
Name
ADAMS, Philip James
David John Allen
Resigned
Appointed
01 February 1997
Resigned
29 October 1998
Role
Secretary
Address
42 Baginton Road, Coventry, CV3 6JW
Name
ALLEN, David John
David John Burke
Resigned
Appointed
04 February 2000
Resigned
06 November 2000
Role
Secretary
Address
77 Queensland Avenue, Chapelfields, Coventry, CV5 8FF
Name
BURKE, David John
Anthony James Colledge
Resigned
Appointed
24 February 1992
Resigned
31 August 1994
Role
Secretary
Address
1 The Grange, Lower Caldecote, Biggleswade, Bedfordshire, SG18 9ET
Name
COLLEDGE, Anthony James
Karen Margaret Ismay
Resigned
Appointed
29 October 1998
Resigned
04 February 2000
Role
Secretary
Address
97 Nuffield Road, Coventry, West Midlands, CV6 7HU
Name
ISMAY, Karen Margaret
MBC SECRETARIES LIMITED
Resigned
Appointed
31 December 1991
Resigned
24 February 1992
Role
Nominee Secretary
Address
Classic House, 174-180 Old Street, London, EC1V 9BP
Name
MBC SECRETARIES LIMITED
George Mcintyre
Resigned
Appointed
08 December 1995
Resigned
08 December 1995
Role
Secretary
Address
27 Weston Close, Dorridge, Solihull, West Midlands, B93 8BL
Name
MCINTYRE, George
Geoffrey Sharp
Resigned
Appointed
31 August 1994
Resigned
01 January 1996
Role
Secretary
Address
13 Buckingham Road, Kingston-On-Thames, Surrey, KT13 3BH
Name
SHARP, Geoffrey
Colin Edward Hammond
Resigned
PSC
Appointed
03 March 1992
Resigned
10 November 1993
Occupation
Exec Director
Role
Director
Age
89
Nationality
British
Address
23 Alderson Close, Aylesbury, Buckinghamshire, HP19 3TA
Name
HAMMOND, Colin Edward
Notified On
23 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Anthony Kingsley
Resigned
Appointed
24 February 1992
Resigned
14 June 1996
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
22 Fairfield, Herstmonceux, Hailsham, East Sussex, BN27 4NE
Name
KINGSLEY, Anthony
MBC NOMINEES LIMITED
Resigned
Appointed
31 December 1991
Resigned
24 February 1992
Role
Nominee Director
Address
Classic House, 174-180 Old Street, London, EC1V 9BP
Name
MBC NOMINEES LIMITED
Geoffrey Sharp
Resigned
Resigned
16 June 1998
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
13 Buckingham Road, Kingston-On-Thames, Surrey, KT13 3BH
Name
SHARP, Geoffrey
REVIEWS
Check The Company
Excellent according to the company’s financial health.