Harmondsworth
West Drayton
UB7 0LJ
Director Name | Mr James Ibbotson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2023(16 years, 12 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton UB7 0LJ |
Director Name | Mr Michael Frank Greenwood |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2023(16 years, 12 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton UB7 0LJ |
Director Name | Mr Kieran William Paul Cheer |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Excelsior Road Parkstone Poole Dorset BH14 8TT |
Director Name | Mr Simon John Keeling |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Old Mansfield Road Derwent Heights Derby Derbyshire DE21 4SA |
Secretary Name | Mr Simon John Keeling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Old Mansfield Road Derwent Heights Derby Derbyshire DE21 4SA |
Director Name | Mr Colin Croll |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(12 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nutsey Lane Calmore Industrial Estate Southampton Hampshire SO40 3XJ |
Director Name | Mr Paul Alexander James Croll |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(12 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nutsey Lane Calmore Industrial Estate Southampton Hampshire SO40 3XJ |
Director Name | Mr Joshua Mark Chilton |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2019(13 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 19 December 2019) |
Role | Private Equity Investment Associate |
Country of Residence | England |
Correspondence Address | Nutsey Lane, Calmore Industrial Estate South Hamps Totton Southampton SO40 3XJ |
Director Name | Mr Amit Thaper |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2019(13 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 19 December 2019) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Nutsey Lane, Calmore Industrial Estate South Hamps Totton Southampton SO40 3XJ |
Secretary Name | Mr David Lock |
---|---|
Status | Resigned |
Appointed | 22 July 2019(13 years, 2 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 31 July 2019) |
Role | Company Director |
Correspondence Address | Nutsey Lane, Calmore Industrial Estate South Hamps Totton Southampton SO40 3XJ |
Secretary Name | Mr Charles David Skinner |
---|---|
Status | Resigned |
Appointed | 31 July 2019(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 2021) |
Role | Company Director |
Correspondence Address | Nutsey Lane Calmore Industrial Estate Southampton Hampshire SO40 3XJ |
Director Name | Mr Charles David Skinner |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nutsey Lane Calmore Industrial Estate Southampton Hampshire SO40 3XJ |
Director Name | Mr Phillip John Campling |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nutsey Lane Calmore Industrial Estate Southampton Hampshire SO40 3XJ |
Director Name | Mr Michael David Killick |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2021(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 May 2022) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Nutsey Lane Calmore Industrial Estate Southampton Hampshire SO40 3XJ |
Secretary Name | Michael David Killick |
---|---|
Status | Resigned |
Appointed | 01 April 2021(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 May 2022) |
Role | Company Director |
Correspondence Address | Nutsey Lane Calmore Industrial Estate Southampton Hampshire SO40 3XJ |
Director Name | Mr Andrew Julian Crawshaw |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2022(16 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 April 2023) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton UB7 0LJ |
Website | consolor.co.uk |
---|---|
Telephone | 01202 827650 |
Telephone region | Bournemouth |
Registered Address | Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton UB7 0LJ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Kieran William Paul Cheer 50.00% Ordinary |
---|---|
1 at £1 | Simon John Keeling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £409,479 |
Cash | £253,886 |
Current Liabilities | £162,379 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 4 weeks from now) |
5 March 2021 | Delivered on: 10 March 2021 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
14 June 2006 | Delivered on: 17 June 2006 Satisfied on: 20 March 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 November 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Satisfaction of charge 058111500002 in full (4 pages) |
9 May 2023 | Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page) |
3 May 2023 | Termination of appointment of Andrew Julian Crawshaw as a director on 30 April 2023 (1 page) |
3 May 2023 | Appointment of Mr Michael Frank Greenwood as a director on 30 April 2023 (2 pages) |
3 May 2023 | Registered office address changed from Nutsey Lane Calmore Industrial Estate Southampton Hampshire SO40 3XJ England to Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton UB7 0LJ on 3 May 2023 (1 page) |
3 May 2023 | Appointment of Mr James Ibbotson as a director on 30 April 2023 (2 pages) |
14 April 2023 | Accounts for a small company made up to 30 June 2022 (25 pages) |
9 February 2023 | Appointment of Mr James Frederick Parramore as a director on 8 February 2023 (2 pages) |
9 February 2023 | Termination of appointment of Phillip John Campling as a director on 8 February 2023 (1 page) |
3 January 2023 | Memorandum and Articles of Association (47 pages) |
3 January 2023 | Resolutions
|
25 October 2022 | Confirmation statement made on 11 October 2022 with updates (4 pages) |
11 October 2022 | Cessation of Cck Holdings Limited as a person with significant control on 23 September 2022 (1 page) |
11 October 2022 | Notification of Ross Auto Engineering Limited as a person with significant control on 23 September 2022 (2 pages) |
10 August 2022 | Appointment of Mr Andrew Julian Crawshaw as a director on 4 August 2022 (2 pages) |
4 August 2022 | Termination of appointment of Michael David Killick as a secretary on 20 May 2022 (1 page) |
4 August 2022 | Termination of appointment of Michael David Killick as a director on 20 May 2022 (1 page) |
9 December 2021 | Accounts for a small company made up to 30 June 2021 (25 pages) |
18 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
2 September 2021 | Appointment of Michael David Killick as a secretary on 1 April 2021 (2 pages) |
30 March 2021 | Termination of appointment of Charles David Skinner as a director on 24 March 2021 (1 page) |
30 March 2021 | Appointment of Mr Michael David Killick as a director on 24 March 2021 (2 pages) |
30 March 2021 | Termination of appointment of Charles David Skinner as a secretary on 24 March 2021 (1 page) |
25 March 2021 | Accounts for a small company made up to 30 June 2020 (26 pages) |
10 March 2021 | Registration of charge 058111500002, created on 5 March 2021 (19 pages) |
26 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
23 June 2020 | Termination of appointment of Kieran William Paul Cheer as a director on 11 June 2020 (1 page) |
23 June 2020 | Termination of appointment of Simon John Keeling as a director on 11 June 2020 (1 page) |
4 June 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
4 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (57 pages) |
4 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
4 June 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (24 pages) |
27 May 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
20 May 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
27 December 2019 | Appointment of Mr Phillip John Campling as a director on 19 December 2019 (2 pages) |
27 December 2019 | Termination of appointment of Amit Thaper as a director on 19 December 2019 (1 page) |
27 December 2019 | Termination of appointment of Joshua Mark Chilton as a director on 19 December 2019 (1 page) |
27 December 2019 | Appointment of Mr Charles David Skinner as a director on 19 December 2019 (2 pages) |
20 November 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
5 August 2019 | Termination of appointment of David Lock as a secretary on 31 July 2019 (1 page) |
5 August 2019 | Appointment of Mr Charles David Skinner as a secretary on 31 July 2019 (2 pages) |
5 August 2019 | Termination of appointment of Simon John Keeling as a secretary on 31 July 2019 (1 page) |
26 July 2019 | Termination of appointment of Paul Alexander James Croll as a director on 22 July 2019 (1 page) |
26 July 2019 | Termination of appointment of Colin Croll as a director on 22 July 2019 (1 page) |
26 July 2019 | Appointment of Mr David Lock as a secretary on 22 July 2019 (2 pages) |
26 July 2019 | Appointment of Mr Joshua Mark Chilton as a director on 22 July 2019 (2 pages) |
26 July 2019 | Appointment of Mr Amit Thaper as a director on 22 July 2019 (2 pages) |
26 March 2019 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 November 2018 | Registered office address changed from 188-194 Spring Road Bournemouth Dorset BH1 4PX to Nutsey Lane Calmore Industrial Estate Southampton Hampshire SO40 3XJ on 19 November 2018 (1 page) |
8 November 2018 | Appointment of Mr Paul Croll as a director on 12 October 2018 (2 pages) |
8 November 2018 | Appointment of Mr Colin Croll as a director on 12 October 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
11 October 2018 | Notification of Cck Holdings Limited as a person with significant control on 14 July 2017 (2 pages) |
11 October 2018 | Cessation of Simon John Keeling as a person with significant control on 14 July 2017 (1 page) |
11 October 2018 | Cessation of Kieran William Paul Cheer as a person with significant control on 14 July 2017 (1 page) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 June 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
20 June 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
13 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
15 October 2015 | Statement of company's objects (2 pages) |
15 October 2015 | Change of share class name or designation (2 pages) |
15 October 2015 | Change of share class name or designation (2 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Statement of company's objects (2 pages) |
15 October 2015 | Resolutions
|
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
20 March 2015 | Satisfaction of charge 1 in full (1 page) |
20 March 2015 | Satisfaction of charge 1 in full (1 page) |
6 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 March 2014 | Registered office address changed from Unit a3 the Forelle Centre Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6BB on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from Unit a3 the Forelle Centre Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6BB on 28 March 2014 (1 page) |
12 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Amended accounts made up to 31 August 2012 (8 pages) |
14 December 2012 | Amended accounts made up to 31 August 2012 (8 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 May 2011 | Director's details changed for Simon John Keeling on 9 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Director's details changed for Simon John Keeling on 9 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Kieran William Paul Cheer on 9 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Kieran William Paul Cheer on 9 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Kieran William Paul Cheer on 9 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Simon John Keeling on 9 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
17 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from upper floor, old mill house bridgefoot belper derbyshire DE56 2UA (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from upper floor, old mill house bridgefoot belper derbyshire DE56 2UA (1 page) |
3 June 2008 | Director's change of particulars / kieran cheer / 29/02/2008 (1 page) |
3 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
3 June 2008 | Director's change of particulars / kieran cheer / 29/02/2008 (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 August 2006 (7 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 August 2006 (7 pages) |
14 February 2008 | Accounting reference date shortened from 31/08/07 to 31/08/06 (1 page) |
14 February 2008 | Accounting reference date shortened from 31/08/07 to 31/08/06 (1 page) |
11 February 2008 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
11 February 2008 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
4 June 2007 | Director's particulars changed (1 page) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Incorporation (17 pages) |
9 May 2006 | Incorporation (17 pages) |