Company NameComponents4All Limited
DirectorSuzanne Kathryn Paliwoda
Company StatusActive
Company Number06332487
CategoryPrivate Limited Company
Incorporation Date2 August 2007(16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Suzanne Kathryn Paliwoda
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Weston Centre Weston Road
Crewe
Cheshire
CW1 6FL
Secretary NameNicholas Stefan Paliwoda
NationalityBritish
StatusCurrent
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Weston Centre Weston Road
Crewe
Cheshire
CW1 6FL
Director NameMr Barry Houghton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 21 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Weston Centre Weston Road
Crewe
Cheshire
CW1 6FL
Director NameMrs Sandra Houghton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 21 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Weston Centre Weston Road
Crewe
Cheshire
CW1 6FL

Location

Registered AddressThe Weston Centre
Weston Road
Crewe
Cheshire
CW1 6FL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Suzanne Kathryn Paliwoda
50.00%
Ordinary
1 at £1Barry Houghton
25.00%
Ordinary
1 at £1Sandra Houghton
25.00%
Ordinary

Financials

Year2014
Net Worth£30,407
Cash£93,701
Current Liabilities£73,552

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 1 week from now)

Filing History

28 September 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
6 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
6 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
16 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
21 May 2018Termination of appointment of Sandra Houghton as a director on 21 May 2018 (1 page)
21 May 2018Termination of appointment of Barry Houghton as a director on 21 May 2018 (1 page)
4 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
17 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 4
(4 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 4
(4 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 4
(4 pages)
9 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 March 2014Appointment of Mrs Sandra Houghton as a director (2 pages)
3 March 2014Appointment of Mr Barry Houghton as a director (2 pages)
3 March 2014Appointment of Mr Barry Houghton as a director (2 pages)
3 March 2014Appointment of Mrs Sandra Houghton as a director (2 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
13 December 2011Registered office address changed from Brupac House 147a Richmond Avenue Crewe Cheshire CW1 4AX England on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Brupac House 147a Richmond Avenue Crewe Cheshire CW1 4AX England on 13 December 2011 (1 page)
31 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
8 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 August 2010Director's details changed for Mrs Suzanne Kathryn Paliwoda on 2 August 2010 (2 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed for Mrs Suzanne Kathryn Paliwoda on 2 August 2010 (2 pages)
4 August 2010Director's details changed for Mrs Suzanne Kathryn Paliwoda on 2 August 2010 (2 pages)
4 August 2010Secretary's details changed for Nicholas Stefan Paliwoda on 2 August 2010 (1 page)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
4 August 2010Secretary's details changed for Nicholas Stefan Paliwoda on 2 August 2010 (1 page)
4 August 2010Secretary's details changed for Nicholas Stefan Paliwoda on 2 August 2010 (1 page)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
4 August 2009Director's change of particulars / suzanne paliwoda / 01/08/2009 (1 page)
4 August 2009Director's change of particulars / suzanne paliwoda / 01/08/2009 (1 page)
4 August 2009Registered office changed on 04/08/2009 from 81 cobbs lane, hough crewe cheshire CW2 5JL (1 page)
4 August 2009Registered office changed on 04/08/2009 from 81 cobbs lane, hough crewe cheshire CW2 5JL (1 page)
4 August 2009Return made up to 02/08/09; full list of members (3 pages)
4 August 2009Secretary's change of particulars / nicholas paliwoda / 01/08/2009 (1 page)
4 August 2009Return made up to 02/08/09; full list of members (3 pages)
4 August 2009Secretary's change of particulars / nicholas paliwoda / 01/08/2009 (1 page)
8 June 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
8 June 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 January 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
6 January 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
27 October 2008Accounting reference date shortened from 31/08/2008 to 31/01/2008 (1 page)
27 October 2008Accounting reference date shortened from 31/08/2008 to 31/01/2008 (1 page)
12 August 2008Return made up to 02/08/08; full list of members (3 pages)
12 August 2008Director's change of particulars / suzanne houghton / 19/04/2008 (1 page)
12 August 2008Director's change of particulars / suzanne houghton / 19/04/2008 (1 page)
12 August 2008Return made up to 02/08/08; full list of members (3 pages)
2 August 2007Incorporation (10 pages)
2 August 2007Incorporation (10 pages)