Company Information for CONSOL UK LIMITED
SOMERTON, ELMS ROAD, HOOK, HAMPSHIRE, RG27 9DP,
|
Company Registration Number
03854682
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CONSOL UK LIMITED | |
Legal Registered Office | |
SOMERTON ELMS ROAD HOOK HAMPSHIRE RG27 9DP Other companies in RG27 | |
Company Number | 03854682 | |
---|---|---|
Company ID Number | 03854682 | |
Date formed | 1999-10-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 24/09/2015 | |
Return next due | 22/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 09:50:02 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CONSOL UK BR LTD | 140 BARRIER POINT ROAD LONDON ENGLAND E16 2SE | Dissolved | Company formed on the 2012-09-11 |
Officer | Role | Date Appointed |
---|---|---|
JAMES ANTHONY CASS |
||
PAULA JANE CASS |
||
JOHN MITTEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EXPRESS FORMATIONS LIMITED |
Nominated Secretary | ||
EXPRESS REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN MITTEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULA JANE CASS | |
TM02 | Termination of appointment of James Anthony Cass on 2021-04-05 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAMERON JOHN MITTEN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CAMERON JOHN MITTEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR JOHN MITTEN | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 198 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 24/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/09/11 ANNUAL RETURN FULL LIST | |
AR01 | 24/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paula Jane Cass on 2010-09-24 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/09/09 ANNUAL RETURN FULL LIST | |
AR01 | 24/09/08 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/02/03 | |
363s | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 | |
88(2)R | AD 31/10/00--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2012-12-31 | £ 25,532 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 1,992 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 CONSOL UK LIMITED
Cash Bank In Hand | 2012-12-31 | £ 24,655 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 16,549 |
Current Assets | 2012-12-31 | £ 44,799 |
Current Assets | 2011-12-31 | £ 24,494 |
Debtors | 2012-12-31 | £ 20,144 |
Debtors | 2011-12-31 | £ 7,945 |
Shareholder Funds | 2012-12-31 | £ 19,267 |
Shareholder Funds | 2011-12-31 | £ 22,502 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CONSOL UK LIMITED are:
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. |