ABOUT CLICK SYSTEM COMPONENTS LIMITED
Click System Components Ltd - Hillside House - Stratford Road - Mickleton - Gloucestershire - GL55 6SR
www.click-systems.co.uk - Company No. 3107293 - Registered Office as above
A company with Hammond Industries - www.hammond-industries.com
KEY FINANCE
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 %)
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
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.