Component Distributors Limited NEWTOWNABBEY


Founded in 1963, Component Distributors, classified under reg no. NI005518 is an active company. Currently registered at Blackwater Road BT36 4UA, Newtownabbey the company has been in the business for sixty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Neil T., Iain K. and Terry K.. In addition one secretary - Neil T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Component Distributors Limited Address / Contact

Office Address Blackwater Road
Office Address2 Mallusk
Town Newtownabbey
Post code BT36 4UA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI005518
Date of Incorporation Mon, 11th Mar 1963
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Neil T.

Position: Director

Appointed: 01 December 2022

Neil T.

Position: Secretary

Appointed: 01 January 2020

Iain K.

Position: Director

Appointed: 27 March 2017

Terry K.

Position: Director

Appointed: 30 July 2004

Kenneth K.

Position: Director

Resigned: 27 March 2017

Hugh M.

Position: Director

Resigned: 30 June 2017

John C.

Position: Secretary

Appointed: 28 July 2014

Resigned: 31 December 2019

John C.

Position: Director

Appointed: 28 July 2014

Resigned: 31 December 2019

Pamela M.

Position: Director

Appointed: 11 June 2000

Resigned: 04 April 2008

Gregory P.

Position: Director

Appointed: 11 June 2000

Resigned: 27 June 2014

Derek L.

Position: Director

Appointed: 11 June 2000

Resigned: 23 October 2012

Stuart K.

Position: Director

Appointed: 11 June 2000

Resigned: 04 April 2008

Gregory P.

Position: Secretary

Appointed: 11 June 2000

Resigned: 27 June 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we found, there is Iain K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Terry K. This PSC owns 25-50% shares. Moving on, there is Ken K., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares.

Iain K.

Notified on 25 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Terry K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ken K.

Notified on 6 April 2016
Ceased on 2 June 2017
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 31st, May 2023
Free Download (29 pages)

Company search

Advertisements