CLICK SYSTEM COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

CLICK SYSTEM COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02674841

Incorporation date

31/12/1991

Size

Dormant

Contacts

Registered address

Registered address

The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire GL55 6SSCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1991)
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon18/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/12/2023
Confirmation statement made on 2023-12-31 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon24/08/2022
Micro company accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon07/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon02/06/2020
Appointment of Mr Colin Edward Hammond as a director on 2020-06-01
dot icon15/04/2020
Termination of appointment of Colin Douglas Hammond as a director on 2020-04-15
dot icon02/04/2020
Micro company accounts made up to 2019-12-31
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon01/10/2019
Micro company accounts made up to 2018-12-31
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with no updates
dot icon04/10/2018
Micro company accounts made up to 2017-12-31
dot icon06/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/01/2018
Termination of appointment of Whitehurst Limited as a director on 2017-12-28
dot icon02/10/2017
Micro company accounts made up to 2016-12-31
dot icon14/09/2017
Satisfaction of charge 1 in full
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/09/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/01/2013
Director's details changed for Mr David Andrew Hammond on 2012-12-21
dot icon16/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/01/2011
Director's details changed for Whitehurst Ltd on 2010-12-23
dot icon08/01/2011
Director's details changed for Colin Douglas Hammond on 2010-12-23
dot icon03/11/2010
Termination of appointment of Philip Adams as a secretary
dot icon14/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/01/2009
Return made up to 31/12/08; full list of members
dot icon23/01/2009
Director's change of particulars / david hammond / 14/01/2009
dot icon20/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/01/2008
Return made up to 31/12/07; no change of members
dot icon22/08/2007
Ad 07/12/05--------- £ si 99000@1
dot icon17/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon15/09/2005
Notice of completion of voluntary arrangement
dot icon30/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon01/08/2005
Accounting reference date shortened from 31/01/05 to 31/10/04
dot icon15/02/2005
Nc inc already adjusted 11/01/05
dot icon15/02/2005
Resolutions
dot icon08/02/2005
New director appointed
dot icon21/01/2005
Return made up to 31/12/04; full list of members
dot icon10/01/2005
Certificate of change of name
dot icon19/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon01/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon07/02/2003
Return made up to 31/12/02; full list of members
dot icon03/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon25/01/2002
Return made up to 31/12/01; full list of members
dot icon30/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon11/12/2000
Registered office changed on 11/12/00 from: leofric house oxford road coventry west midlands CV8 3ED
dot icon28/11/2000
Accounts for a small company made up to 2000-01-31
dot icon27/11/2000
New director appointed
dot icon20/11/2000
New secretary appointed
dot icon16/11/2000
Secretary resigned
dot icon01/03/2000
New secretary appointed
dot icon21/02/2000
Secretary resigned
dot icon31/01/2000
Return made up to 31/12/99; full list of members
dot icon22/09/1999
Accounts for a small company made up to 1999-01-31
dot icon21/06/1999
Director resigned
dot icon26/01/1999
Return made up to 31/12/98; no change of members
dot icon30/11/1998
Accounts for a small company made up to 1998-01-31
dot icon06/11/1998
Secretary resigned
dot icon06/11/1998
New secretary appointed
dot icon21/09/1998
Accounts for a small company made up to 1997-01-31
dot icon03/04/1998
Return made up to 31/12/97; no change of members
dot icon03/04/1998
Location of debenture register address changed
dot icon27/02/1998
New director appointed
dot icon17/10/1997
Voluntary arrangement supervisor's abstract of receipts and payments to 1996-10-12
dot icon15/09/1997
Return made up to 31/12/96; full list of members
dot icon04/03/1997
Accounts for a small company made up to 1996-01-31
dot icon10/02/1997
Secretary resigned
dot icon10/02/1997
New secretary appointed
dot icon15/07/1996
Director resigned
dot icon26/06/1996
Registered office changed on 26/06/96 from: 21 bancroft hitchin herts SG5 1JW
dot icon21/06/1996
Director resigned
dot icon21/02/1996
Return made up to 31/12/95; full list of members
dot icon20/02/1996
New secretary appointed
dot icon10/01/1996
Voluntary arrangement supervisor's abstract of receipts and payments to 1995-10-12
dot icon21/11/1995
Accounts for a small company made up to 1995-01-31
dot icon08/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
Accounts for a small company made up to 1994-01-31
dot icon19/10/1994
Notice to Registrar of companies voluntary arrangement taking effect
dot icon09/09/1994
Secretary resigned;new secretary appointed
dot icon09/08/1994
Particulars of mortgage/charge
dot icon08/01/1994
Return made up to 31/12/93; no change of members
dot icon08/11/1993
Accounts for a small company made up to 1993-01-31
dot icon27/04/1993
Director's particulars changed
dot icon26/01/1993
Return made up to 31/12/92; full list of members
dot icon15/04/1992
Accounting reference date notified as 31/01
dot icon01/04/1992
Ad 18/03/92--------- £ si 998@1=998 £ ic 2/1000
dot icon11/03/1992
New director appointed
dot icon11/03/1992
New director appointed
dot icon11/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/03/1992
Registered office changed on 11/03/92 from: c/o mbc information services LTD classic hse 174-180 old st london EC1V 9BP
dot icon05/03/1992
Certificate of change of name
dot icon31/12/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
88.08K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, Colin Edward
Director
01/06/2020 - Present
19
Hammond, David Andrew
Director
02/02/2005 - Present
26

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLICK SYSTEM COMPONENTS LIMITED

CLICK SYSTEM COMPONENTS LIMITED is an(a) Active company incorporated on 31/12/1991 with the registered office located at The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire GL55 6SS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLICK SYSTEM COMPONENTS LIMITED?

toggle

CLICK SYSTEM COMPONENTS LIMITED is currently Active. It was registered on 31/12/1991 .

Where is CLICK SYSTEM COMPONENTS LIMITED located?

toggle

CLICK SYSTEM COMPONENTS LIMITED is registered at The White House, Stratford Road, Mickleton, Chipping Campden, Gloucestershire GL55 6SS.

What does CLICK SYSTEM COMPONENTS LIMITED do?

toggle

CLICK SYSTEM COMPONENTS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for CLICK SYSTEM COMPONENTS LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-31 with no updates.