Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 5750 COMPONENTS LIMITED
Company Information for

5750 COMPONENTS LIMITED

BRITANNIA HOUSE, JUNCTION STREET, DARWEN, LANCASHIRE, BB3 2RB,
Company Registration Number
02884442
Private Limited Company
Active

Company Overview

About 5750 Components Ltd
5750 COMPONENTS LIMITED was founded on 1994-01-04 and has its registered office in Darwen. The organisation's status is listed as "Active". 5750 Components Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
5750 COMPONENTS LIMITED
 
Legal Registered Office
BRITANNIA HOUSE
JUNCTION STREET
DARWEN
LANCASHIRE
BB3 2RB
Other companies in BB3
 
Filing Information
Company Number 02884442
Company ID Number 02884442
Date formed 1994-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 19:04:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 5750 COMPONENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 5750 COMPONENTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BARRINGTON SEDGLEY
Company Secretary 2018-05-23
JAMES STEPHEN HARTLEY
Director 2008-10-01
WAYNE TIERNEY
Director 2018-05-23
WAYNE ANTHONY WILD
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MORAG ELIZABETH HALE
Company Secretary 2018-05-01 2018-05-23
CHRISTOPHER MEREDITH
Director 2018-05-01 2018-05-23
ANDREW ROBERTS
Director 2018-05-01 2018-05-23
WAYNE ANTHONY WILD
Company Secretary 2008-10-01 2018-05-01
MICHAEL PAUL FITZGIBBON
Director 2016-07-01 2018-05-01
ALISON MARY RYAN
Company Secretary 1994-01-04 2008-10-01
ANDREW MURPHY
Director 1994-01-04 2008-10-01
MARK RYAN
Director 1994-01-04 2008-10-01
DAVENPORT CREDIT LIMITED
Nominated Secretary 1994-01-04 1994-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES STEPHEN HARTLEY BURNHART LTD Director 2018-04-23 CURRENT 2018-04-23 Active
JAMES STEPHEN HARTLEY BRUNEL BRIDGES LTD Director 2016-09-12 CURRENT 2016-06-30 Active
JAMES STEPHEN HARTLEY HTA GROUP HOLDINGS LIMITED Director 2016-05-09 CURRENT 2007-04-30 Liquidation
JAMES STEPHEN HARTLEY HTA GROUP LIMITED Director 2016-05-09 CURRENT 1989-03-22 Active
JAMES STEPHEN HARTLEY 5 AXIS LASER LTD Director 2016-05-09 CURRENT 2011-06-02 Active
JAMES STEPHEN HARTLEY HTA LTD Director 2016-05-09 CURRENT 2011-05-24 Active
JAMES STEPHEN HARTLEY DNA METALWORK LTD Director 2016-02-09 CURRENT 2016-02-09 Active
JAMES STEPHEN HARTLEY GOOSE FOOT STREET FURNITURE LTD Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
JAMES STEPHEN HARTLEY OLLERTON ENGINEERING SERVICES LIMITED Director 2013-07-01 CURRENT 1973-09-24 Liquidation
JAMES STEPHEN HARTLEY QUINN MANUFACTURING LTD Director 2013-05-07 CURRENT 2013-05-07 Liquidation
JAMES STEPHEN HARTLEY WECJET LTD Director 2013-04-15 CURRENT 2013-04-15 Active
JAMES STEPHEN HARTLEY BURNHART HOLDINGS LIMITED Director 2013-03-20 CURRENT 2013-03-20 Liquidation
JAMES STEPHEN HARTLEY SHERBURN METALWORK LTD Director 2011-08-01 CURRENT 2011-08-01 Active
JAMES STEPHEN HARTLEY MTL ADVANCED LTD Director 2011-07-20 CURRENT 2011-07-20 Active
JAMES STEPHEN HARTLEY WEC MACHINING LTD Director 2010-04-30 CURRENT 1939-05-15 Active
JAMES STEPHEN HARTLEY M-TEC ARCHITECTURAL METALWORK LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
JAMES STEPHEN HARTLEY WELDING ENGINEERING LIMITED Director 2001-10-08 CURRENT 2001-10-08 Active
JAMES STEPHEN HARTLEY LASER ENGINEERING (UK) LTD Director 1998-11-24 CURRENT 1998-11-24 Active
JAMES STEPHEN HARTLEY WEC GROUP LIMITED Director 1991-10-24 CURRENT 1987-06-22 Active
WAYNE TIERNEY HTA GROUP HOLDINGS LIMITED Director 2018-06-04 CURRENT 2007-04-30 Liquidation
WAYNE TIERNEY WELDING ENGINEERING LIMITED Director 2018-05-23 CURRENT 2001-10-08 Active
WAYNE TIERNEY SHERBURN METALWORK LTD Director 2018-05-23 CURRENT 2011-08-01 Active
WAYNE TIERNEY QUINN MANUFACTURING LTD Director 2018-05-23 CURRENT 2013-05-07 Liquidation
WAYNE TIERNEY HTA GROUP LIMITED Director 2018-05-23 CURRENT 1989-03-22 Active
WAYNE TIERNEY GOOSE FOOT STREET FURNITURE LTD Director 2018-05-23 CURRENT 2014-03-12 Active - Proposal to Strike off
WAYNE TIERNEY OLLERTON ENGINEERING SERVICES LIMITED Director 2018-05-23 CURRENT 1973-09-24 Liquidation
WAYNE TIERNEY WEC MACHINING LTD Director 2018-05-23 CURRENT 1939-05-15 Active
WAYNE TIERNEY MTL ADVANCED LTD Director 2018-05-23 CURRENT 2011-07-20 Active
WAYNE TIERNEY WECJET LTD Director 2018-05-23 CURRENT 2013-04-15 Active
WAYNE TIERNEY BRUNEL BRIDGES LTD Director 2018-05-23 CURRENT 2016-06-30 Active
WAYNE ANTHONY WILD LASER ENGINEERING (UK) LTD Director 2018-05-23 CURRENT 1998-11-24 Active
WAYNE ANTHONY WILD WEC MACHINING LTD Director 2018-05-01 CURRENT 1939-05-15 Active
WAYNE ANTHONY WILD M-TEC ARCHITECTURAL METALWORK LIMITED Director 2018-05-01 CURRENT 2008-04-02 Active
WAYNE ANTHONY WILD HTA GROUP HOLDINGS LIMITED Director 2016-05-09 CURRENT 2007-04-30 Liquidation
WAYNE ANTHONY WILD HTA GROUP LIMITED Director 2016-05-09 CURRENT 1989-03-22 Active
WAYNE ANTHONY WILD 5 AXIS LASER LTD Director 2016-05-09 CURRENT 2011-06-02 Active
WAYNE ANTHONY WILD HTA LTD Director 2016-05-09 CURRENT 2011-05-24 Active
WAYNE ANTHONY WILD DNA METALWORK LTD Director 2016-02-09 CURRENT 2016-02-09 Active
WAYNE ANTHONY WILD WEC RAIL LTD Director 2015-04-21 CURRENT 2015-04-21 Dissolved 2017-01-31
WAYNE ANTHONY WILD MTL ADVANCED LTD Director 2015-02-23 CURRENT 2011-07-20 Active
WAYNE ANTHONY WILD LEGENDS SPORTS FACILITIES LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
WAYNE ANTHONY WILD BRSIT COMMUNITY ENDOWMENT LIMITED Director 2013-05-29 CURRENT 2013-05-29 Dissolved 2016-11-01
WAYNE ANTHONY WILD QUINN MANUFACTURING LTD Director 2013-05-07 CURRENT 2013-05-07 Liquidation
WAYNE ANTHONY WILD BURNHART HOLDINGS LIMITED Director 2013-04-22 CURRENT 2013-03-20 Liquidation
WAYNE ANTHONY WILD LUMAX LTD Director 2013-04-16 CURRENT 2013-04-16 Active
WAYNE ANTHONY WILD WECJET LTD Director 2013-04-15 CURRENT 2013-04-15 Active
WAYNE ANTHONY WILD BRST COMMUNITY FOOTBALL LEAGUE CASC LIMITED Director 2012-10-17 CURRENT 2012-10-17 Dissolved 2016-11-01
WAYNE ANTHONY WILD BRSIT LIMITED Director 2012-04-26 CURRENT 2012-04-26 Dissolved 2016-11-01
WAYNE ANTHONY WILD SHERBURN METALWORK LTD Director 2011-08-01 CURRENT 2011-08-01 Active
WAYNE ANTHONY WILD WEC GROUP LIMITED Director 2007-11-08 CURRENT 1987-06-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-15CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-07-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-20REGISTRATION OF A CHARGE / CHARGE CODE 028844420009
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-08-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2020-12-30TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE ANTHONY WILD
2020-09-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES
2019-12-27RES12Resolution of varying share rights or name
2019-12-18SH08Change of share class name or designation
2019-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 028844420008
2019-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-05-29CH01Director's details changed for Mr Wayne Anthony Wild on 2019-05-29
2019-04-02PSC02Notification of Wec Group Holdings Limited as a person with significant control on 2019-03-28
2019-04-02PSC07CESSATION OF BURNHART HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 028844420007
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028844420004
2018-05-23AP01DIRECTOR APPOINTED MR WAYNE TIERNEY
2018-05-23AP03Appointment of Mr Andrew Barrington Sedgley as company secretary on 2018-05-23
2018-05-23TM02Termination of appointment of Morag Elizabeth Hale on 2018-05-23
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MEREDITH
2018-05-14AP03Appointment of Morag Elizabeth Hale as company secretary on 2018-05-01
2018-05-14TM02Termination of appointment of Wayne Anthony Wild on 2018-05-01
2018-05-14AP01DIRECTOR APPOINTED MR ANDREW ROBERTS
2018-05-14AP01DIRECTOR APPOINTED MR CHRISTOPHER MEREDITH
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL FITZGIBBON
2018-02-20CH01Director's details changed for Mr James Stephen Hartley on 2018-02-01
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 20000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-08AP01DIRECTOR APPOINTED MR MICHAEL PAUL FITZGIBBON
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 028844420004
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 20000
2016-01-29AR0104/01/16 ANNUAL RETURN FULL LIST
2015-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 20000
2015-01-28AR0104/01/15 FULL LIST
2014-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 20000
2014-01-23AR0104/01/14 FULL LIST
2013-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-28AR0104/01/13 FULL LIST
2012-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-16AR0104/01/12 FULL LIST
2011-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-26AR0104/01/11 FULL LIST
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY WILD / 21/01/2011
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY WILD / 21/01/2011
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HARTLEY / 21/01/2011
2011-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / WAYNE ANTHONY WILD / 21/01/2011
2010-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR UNITED KINGDOM
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM BRITANNIA HOUSE JUNCTION STREET DARWEN LANCASHIRE BB3 2RB
2010-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-06AR0104/01/10 FULL LIST
2009-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-07363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-12-02225CURRSHO FROM 31/01/2009 TO 31/12/2008
2008-12-02AA31/01/08 TOTAL EXEMPTION SMALL
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2008-10-03288bAPPOINTMENT TERMINATED SECRETARY ALISON RYAN
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MURPHY
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR MARK RYAN
2008-10-03288aDIRECTOR AND SECRETARY APPOINTED WAYNE ANTHONY WILD
2008-10-03288aDIRECTOR APPOINTED JAMES STEPHEN HARTLEY
2008-01-25363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-22363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-17363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-09-08287REGISTERED OFFICE CHANGED ON 08/09/05 FROM: REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2005-09-03395PARTICULARS OF MORTGAGE/CHARGE
2005-01-19363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-03-15363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-02-26RES12VARYING SHARE RIGHTS AND NAMES
2003-02-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-18363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-07-30287REGISTERED OFFICE CHANGED ON 30/07/02 FROM: BEECH HOUSE 23 LADIES LANE HINDLEY WIGAN LANCASHIRE WN2 2QA
2002-02-06363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-01-22363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2000-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-26363sRETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
1999-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-24363sRETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS
1998-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-28363sRETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS
1997-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-01-20363sRETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS
1996-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-03-12363sRETURN MADE UP TO 04/01/96; CHANGE OF MEMBERS
1995-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-05-25395PARTICULARS OF MORTGAGE/CHARGE
1995-04-19123NC INC ALREADY ADJUSTED 15/03/95
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1058319 Active Licenced property: KNOWSLEY BUSINESS PARK VILLIERS ROAD PRESCOT GB L34 9ET. Correspondance address: KNOWSLEY BUSINESS PARK VILLIERS ROAD KNOWSLEY GB L34 9ET

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 5750 COMPONENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-03 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2011-02-11 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-09-02 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
DEBENTURE 1995-05-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2008-01-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 5750 COMPONENTS LIMITED

Intangible Assets
Patents
We have not found any records of 5750 COMPONENTS LIMITED registering or being granted any patents
Domain Names

5750 COMPONENTS LIMITED owns 1 domain names.

5750components.co.uk  

Trademarks
We have not found any records of 5750 COMPONENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 5750 COMPONENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as 5750 COMPONENTS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where 5750 COMPONENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 5750 COMPONENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 5750 COMPONENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.