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

CONSTELLA LIMITED

CHARNWOOD COURT, 24 LOUGHBOROUGH ROAD, SHEPSHED LOUGHBOROUGH, LEICESTERSHIRE, LE12 9DN,
Company Registration Number
02668106
Private Limited Company
Active

Company Overview

About Constella Ltd
CONSTELLA LIMITED was founded on 1991-12-04 and has its registered office in Shepshed Loughborough. The organisation's status is listed as "Active". Constella Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CONSTELLA LIMITED
 
Legal Registered Office
CHARNWOOD COURT
24 LOUGHBOROUGH ROAD
SHEPSHED LOUGHBOROUGH
LEICESTERSHIRE
LE12 9DN
Other companies in LE12
 
Telephone0116-235 7219
 
Filing Information
Company Number 02668106
Company ID Number 02668106
Date formed 1991-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB174763871  
Last Datalog update: 2025-03-05 10:28:08
Primary Source:Companies House
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.
Companies with same name CONSTELLA LIMITED
The following companies were found which have the same name as CONSTELLA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONSTELLA LIMITED Unknown Company formed on the 2014-08-15
CONSTELLA TOURS, LLC 7678 NW 186 STREET MIAMI FL 33015 Inactive Company formed on the 2007-08-13
CONSTELLA TOURS, INC 255 EAST FLAGLER STREET MIAMI FL 33131 Inactive Company formed on the 2006-02-02
Constella Music Active Company formed on the 2013-12-04
CONSTELLA TRADING, LLC 7901 4TH STREET NORTH ST.PETERSBURG FL 33702 Inactive Company formed on the 2018-02-07
CONSTELLA GROUP INC Delaware Unknown
CONSTELLA GROUP LLC Delaware Unknown
CONSTELLA HEALTH STRATEGIES INC Delaware Unknown
CONSTELLA CORPORATION 1255A Commercial Drive S.W. Conyers GA Admin. Dissolved Company formed on the 2011-08-26
CONSTELLA GROUP LLC Georgia Unknown
CONSTELLA CLINICAL INFORMATICS INC Georgia Unknown
CONSTELLA GROUP INC Georgia Unknown
CONSTELLA HEALTH STRATEGIES INC California Unknown
CONSTELLA GROUP INCORPORATED California Unknown
CONSTELLA BIOMEDICAL INFORMATICS LLC North Carolina Unknown
CONSTELLA FUTURES INTERNATIONAL LLC North Carolina Unknown
CONSTELLA GROUP INCORPORATED Michigan UNKNOWN
CONSTELLA GROUP LLC Michigan UNKNOWN
CONSTELLA CLINICAL INFORMATICS INCORPORATED New Jersey Unknown
CONSTELLA GROUP INCORPORATED New Jersey Unknown

Company Officers of CONSTELLA LIMITED

Current Directors
Officer Role Date Appointed
DERICK WALTON
Director 1991-12-31
ROBERT DERICK WALTON
Director 2008-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE BAILEY
Company Secretary 1991-12-31 2012-01-15
GEORGE WILLIAM WALTON
Director 1991-12-30 2008-11-26
STEPHEN ERNEST WATTS
Director 1994-11-05 1997-10-20
AA COMPANY SERVICES LIMITED
Nominated Secretary 1991-12-04 1991-12-31
BUYVIEW LTD
Nominated Director 1991-12-04 1991-12-30

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
2024-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24
2024-09-11CONFIRMATION STATEMENT MADE ON 11/09/24, WITH NO UPDATES
2023-10-24MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-09-12CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2022-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-08-31CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2021-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2021-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2019-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DERICK WALTON
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DERICK WALTON
2019-11-26PSC07CESSATION OF DERICK WALTON AS A PERSON OF SIGNIFICANT CONTROL
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2016-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026681060002
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-08-12AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-04AR0129/12/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-02AR0129/12/14 ANNUAL RETURN FULL LIST
2014-09-22AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-13AR0129/12/13 ANNUAL RETURN FULL LIST
2013-10-09AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0129/12/12 ANNUAL RETURN FULL LIST
2012-10-23AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY JULIE BAILEY
2012-01-04AR0129/12/11 ANNUAL RETURN FULL LIST
2011-10-27AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-08AR0129/12/10 ANNUAL RETURN FULL LIST
2010-10-28AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-14AR0129/12/09 ANNUAL RETURN FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DERICK WALTON / 31/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DERICK WALTON / 31/10/2009
2009-12-02AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-30363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-12-29288cDIRECTOR'S CHANGE OF PARTICULARS / DERICK WALTON / 29/12/2008
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR GEORGE WALTON
2008-12-11288aDIRECTOR APPOINTED ROBERT DERICK WALTON
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2007-12-27363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-11363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-09363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 4-10 GLADSTONE STREET ANSTEY LEICESTER LE7 7BT
2005-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-05363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-23363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-12-30363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-12-31363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-01-05363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-22363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1999-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-12-10363sRETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS
1998-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-12-30363sRETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS
1997-12-10288bDIRECTOR RESIGNED
1997-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-11-05AUDAUDITOR'S RESIGNATION
1996-12-17363sRETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS
1996-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-12-07363sRETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS
1995-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1994-12-12363sRETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS
1994-11-2588(2)RAD 05/11/94--------- £ SI 1@1=1 £ IC 2/3
1994-11-24288NEW DIRECTOR APPOINTED
1994-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-01-07363sRETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS
1993-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1992-12-15363(288)SECRETARY'S PARTICULARS CHANGED
1992-12-15363sRETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS
1992-12-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-03-10224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1992-02-14395PARTICULARS OF MORTGAGE/CHARGE
1992-01-28288NEW DIRECTOR APPOINTED
1992-01-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-01-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-01-28287REGISTERED OFFICE CHANGED ON 28/01/92 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
1991-12-04New incorporation
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to CONSTELLA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 CONSTELLA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-23 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-02-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 3
Called Up Share Capital 2012-01-31 £ 3
Current Assets 2013-01-31 £ 930
Current Assets 2012-01-31 £ 645
Fixed Assets 2013-01-31 £ 8,165
Fixed Assets 2012-01-31 £ 9,885
Shareholder Funds 2013-01-31 £ -171,120
Shareholder Funds 2012-01-31 £ -170,109
Stocks Inventory 2013-01-31 £ 930
Stocks Inventory 2012-01-31 £ 645
Tangible Fixed Assets 2013-01-31 £ 2,165
Tangible Fixed Assets 2012-01-31 £ 2,885

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONSTELLA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CONSTELLA LIMITED owns 1 domain names.

constella.co.uk  

Trademarks
We have not found any records of CONSTELLA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSTELLA 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 (45200 - Maintenance and repair of motor vehicles) as CONSTELLA LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where CONSTELLA 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 CONSTELLA 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 CONSTELLA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1