Background WavePink WaveYellow Wave

COMPONENTA UK LIMITED (01450407)

COMPONENTA UK LIMITED (01450407) is an active UK company. incorporated on 25 September 1979. with registered office in Lichfield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). COMPONENTA UK LIMITED has been registered for 46 years. Current directors include BINICI, Sibel, WARD, Duncan John, DOKTAS TRADING UK LTD.

Company Number
01450407
Status
active
Type
ltd
Incorporated
25 September 1979
Age
46 years
Address
3&4 The Mews Trent Park, Lichfield, WS13 6RN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
BINICI, Sibel, WARD, Duncan John, DOKTAS TRADING UK LTD
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPONENTA UK LIMITED

COMPONENTA UK LIMITED is an active company incorporated on 25 September 1979 with the registered office located in Lichfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). COMPONENTA UK LIMITED was registered 46 years ago.(SIC: 45310)

Status

active

Active since 46 years ago

Company No

01450407

LTD Company

Age

46 Years

Incorporated 25 September 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

SHERBROOK AUTOMOTIVE LIMITED
From: 25 September 1979To: 18 April 2018
Contact
Address

3&4 The Mews Trent Park Eastern Avenue Lichfield, WS13 6RN,

Previous Addresses

Lincoln House Wellington Crescent Fradley Park Lichfield Staffordshire WS13 8RZ
From: 13 August 2012To: 2 October 2017
Centrix@Keys Keys Business Village, Keys Park Road Hednesford Cannock Staffordshire WS12 2HA United Kingdom
From: 5 September 2011To: 13 August 2012
Unit 3 Upper Keys Business Park Keys Park Road Hednesford, Cannock Staffordshire WS12 2GE
From: 25 September 1979To: 5 September 2011
Timeline

5 key events • 2015 - 2024

Funding Officers Ownership
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
May 16
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

WARD, Duncan John

Active
Trent Park, LichfieldWS13 6RN
Secretary
Appointed 13 Oct 2008

BINICI, Sibel

Active
Trent Park, LichfieldWS13 6RN
Born July 1968
Director
Appointed 18 Dec 2024

WARD, Duncan John

Active
Trent Park, LichfieldWS13 6RN
Born March 1963
Director
Appointed 13 Oct 2008

DOKTAS TRADING UK LTD

Active
Eastern Avenue, LichfieldWS13 6RN
Corporate director
Appointed 27 Mar 2015

BEAK, David William

Resigned
36 Rousebarn Lane, RickmansworthWD3 3RL
Secretary
Appointed 20 Mar 2001
Resigned 31 Oct 2006

DANKS, Robert David

Resigned
24 Manor Rise, LichfieldWS14 9SL
Secretary
Appointed 01 Nov 2006
Resigned 05 Aug 2008

WADE, Derek

Resigned
4 Ducketts Mead, HarlowCM19 5EG
Secretary
Appointed 15 Oct 1998
Resigned 20 Mar 2001

WIGGIN, Lucia Joy

Resigned
Sherbrook 15 Cloister Walk, LichfieldWS14 9LN
Secretary
Appointed N/A
Resigned 15 Oct 1998

BAILEY-GREEN, Roger, Dr

Resigned
6 Pilkington Avenue, Sutton ColdfieldB72 1LA
Born January 1945
Director
Appointed 04 Jan 1999
Resigned 31 Jul 1999

GEZDUR, Selcuk

Resigned
Koc Holding Narkastepe Aziz, Istanbul TurkeyFOREIGN
Born April 1950
Director
Appointed 15 Oct 1998
Resigned 31 Dec 2005

GWYNN, Christopher Brian

Resigned
Trent Park, LichfieldWS13 6RN
Born June 1979
Director
Appointed 03 May 2016
Resigned 18 Dec 2024

HOOPER, Alan

Resigned
85 Tamworth Road, LichfieldWS14 9HG
Born May 1953
Director
Appointed 18 May 2007
Resigned 27 Mar 2015

INCHLEY, Robert Anthony

Resigned
Bredon 6 Saracen Drive, Balsall CommonCV7 7UA
Born October 1935
Director
Appointed 16 Oct 1998
Resigned 31 Mar 1999

INCHLEY, Robert Anthony

Resigned
Bredon 6 Saracen Drive, Balsall CommonCV7 7UA
Born October 1935
Director
Appointed N/A
Resigned 15 Oct 1998

KITCHEN, Ruth Christine

Resigned
23 Willowsmere Drive, LichfieldWS14 9XF
Born January 1963
Director
Appointed 25 Sept 1993
Resigned 15 Oct 1998

KUMAN, Ferzan

Resigned
Andross Cottage, ArmitageWS15 4AE
Born October 1966
Director
Appointed 01 Sept 2000
Resigned 15 Jan 2002

WEBB, Anthony David

Resigned
11 Boscobel Road, BirminghamB43 6BB
Born October 1941
Director
Appointed 16 Oct 1998
Resigned 31 May 2005

WEBB, Anthony David

Resigned
11 Boscobel Road, BirminghamB43 6BB
Born October 1941
Director
Appointed N/A
Resigned 15 Oct 1998

WHITEHOUSE, Peter Ian

Resigned
6 Clee View Meadow, DudleyDY3 1QW
Born August 1960
Director
Appointed 16 Oct 1998
Resigned 18 May 2007

WHITEHOUSE, Peter Ian

Resigned
6 Clee View Meadow, DudleyDY3 1QW
Born August 1960
Director
Appointed 01 Apr 1998
Resigned 15 Oct 1998

WIGGIN, Lucia Joy

Resigned
Sherbrook 15 Cloister Walk, LichfieldWS14 9LN
Born December 1926
Director
Appointed N/A
Resigned 14 Jun 1995

WIGGIN, Raymond Warrington

Resigned
Sherbrook 15 Cloister Walk, LichfieldWS14 9LN
Born September 1928
Director
Appointed N/A
Resigned 20 Dec 2006

YAZICI, Ibrahim

Resigned
Flat 38, LondonSW1W 8BP
Born April 1944
Director
Appointed 15 Oct 1998
Resigned 20 Dec 2006

Persons with significant control

1

Wellington Crescent, LichfieldWS13 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Change Corporate Director Company With Change Date
18 January 2019
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
18 April 2018
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
23 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
31 March 2015
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
24 February 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Dormant
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 October 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
363aAnnual Return
Legacy
19 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 May 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
353353
Legacy
14 December 2006
287Change of Registered Office
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 May 2006
AAAnnual Accounts
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
6 September 2005
363aAnnual Return
Legacy
2 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 May 2005
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
17 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
30 May 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
2 February 2000
225Change of Accounting Reference Date
Legacy
28 October 1999
395Particulars of Mortgage or Charge
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Auditors Resignation Company
26 January 1999
AUDAUD
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
287Change of Registered Office
Legacy
7 September 1998
363sAnnual Return (shuttle)
Legacy
17 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1997
AAAnnual Accounts
Legacy
22 November 1996
88(2)R88(2)R
Resolution
22 November 1996
RESOLUTIONSResolutions
Resolution
22 November 1996
RESOLUTIONSResolutions
Legacy
22 November 1996
123Notice of Increase in Nominal Capital
Legacy
6 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1996
AAAnnual Accounts
Legacy
15 August 1995
363b363b
Legacy
10 July 1995
288288
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Legacy
14 September 1994
363sAnnual Return (shuttle)
Legacy
6 February 1994
288288
Accounts With Accounts Type Full
13 December 1993
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1992
AAAnnual Accounts
Legacy
18 September 1992
363sAnnual Return (shuttle)
Legacy
27 December 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Legacy
25 September 1991
363b363b
Legacy
13 August 1991
288288
Accounts With Accounts Type Full
5 February 1991
AAAnnual Accounts
Legacy
5 February 1991
363aAnnual Return
Legacy
24 April 1990
288288
Legacy
27 October 1989
288288
Accounts With Accounts Type Medium
27 September 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Accounts With Accounts Type Small
11 October 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Legacy
1 October 1987
288288
Accounts With Accounts Type Small
15 September 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
25 October 1986
AAAnnual Accounts
Legacy
25 October 1986
363363
Legacy
18 October 1986
288288
Legacy
13 October 1986
288288