ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Specific Components Limited

Specific Components Limited is a liquidation company incorporated on 25 August 1994 with the registered office located in Manchester, Greater Manchester. Specific Components Limited was registered 31 years ago.
Status
Liquidation
In voluntary liquidation since 1 year ago
Company No
02962489
Private limited company
Age
31 years
Incorporated 25 August 1994
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 401 days
Dated 18 July 2023 (2 years 1 month ago)
Next confirmation dated 18 July 2024
Was due on 1 August 2024 (1 year 1 month ago)
Last change occurred 2 years 1 month ago
Accounts
Overdue
Accounts overdue by 707 days
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2022
Was due on 30 September 2023 (1 year 11 months ago)
Contact
Address
Leonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Address changed on 7 Aug 2023 (2 years 1 month ago)
Previous address was Unit 1-2 Royal House Tennyson Street Bolton BL1 3HW
Telephone
01204363184
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • Secretary • PSC • British • Lives in England • Born in Jan 1966
Director • PSC • Sales Director • British • Lives in England • Born in Oct 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Concept Management Consulting Limited
Mr David Andrew Collier and Mr James David Ryan are mutual people.
Active
Specific Components (Bolton) Limited
Mr David Andrew Collier and Mr James David Ryan are mutual people.
Active
Concept Multibox Limited
Mr David Andrew Collier is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£453.51K
Increased by £448.38K (+8744%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£1.19M
Increased by £542.62K (+84%)
Total Liabilities
-£142.77K
Decreased by £188.37K (-57%)
Net Assets
£1.04M
Increased by £730.99K (+234%)
Debt Ratio (%)
12%
Decreased by 39.39% (-77%)
Latest Activity
Liquidator Removed By Court
12 Months Ago on 11 Sep 2024
Voluntary Liquidator Appointed
1 Year Ago on 30 Aug 2024
Declaration of Solvency
2 Years 1 Month Ago on 7 Aug 2023
Voluntary Liquidator Appointed
2 Years 1 Month Ago on 7 Aug 2023
Registered Address Changed
2 Years 1 Month Ago on 7 Aug 2023
Confirmation Submitted
2 Years 1 Month Ago on 18 Jul 2023
Own Shares Purchased
2 Years 3 Months Ago on 31 May 2023
Own Shares Purchased
2 Years 6 Months Ago on 8 Mar 2023
Shares Cancelled
2 Years 6 Months Ago on 2 Mar 2023
Mr James David Ryan Details Changed
3 Years Ago on 1 Apr 2022
Get Credit Report
Discover Specific Components Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 16 Jul 2025
Removal of liquidator by court order
Submitted on 11 Sep 2024
Liquidators' statement of receipts and payments to 19 July 2024
Submitted on 4 Sep 2024
Appointment of a voluntary liquidator
Submitted on 30 Aug 2024
Change of share class name or designation
Submitted on 28 Nov 2023
Resolutions
Submitted on 7 Aug 2023
Registered office address changed from Unit 1-2 Royal House Tennyson Street Bolton BL1 3HW to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 7 August 2023
Submitted on 7 Aug 2023
Appointment of a voluntary liquidator
Submitted on 7 Aug 2023
Declaration of solvency
Submitted on 7 Aug 2023
Confirmation statement made on 18 July 2023 with updates
Submitted on 18 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year