About

Registered Number: 02616004
Date of Incorporation: 31/05/1991 (33 years and 10 months ago)
Company Status: Active
Registered Address: Westwood House, 78 Loughborough Road, Quorn, Loughborough, LE12 8DX,

 

Having been setup in 1991, Consolidated Engineering & Marine Ltd has its registered office in Loughborough, it's status at Companies House is "Active". Tormey, David is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TORMEY, David 21 June 1995 08 October 1999 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 17 June 2019
AD01 - Change of registered office address 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
AD01 - Change of registered office address 13 November 2018
AA - Annual Accounts 01 November 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 02 June 2015
RP04 - N/A 28 November 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 09 June 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 02 June 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 09 September 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 01 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2010
MG01 - Particulars of a mortgage or charge 16 September 2010
AP01 - Appointment of director 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 25 May 2010
287 - Change in situation or address of Registered Office 06 August 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 27 May 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 13 June 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 12 July 2005
363a - Annual Return 17 June 2005
AA - Annual Accounts 13 August 2004
363a - Annual Return 28 June 2004
AA - Annual Accounts 17 October 2003
363a - Annual Return 03 July 2003
AA - Annual Accounts 14 August 2002
363a - Annual Return 27 June 2002
363(353) - N/A 27 June 2002
363a - Annual Return 12 July 2001
AA - Annual Accounts 18 June 2001
AA - Annual Accounts 03 November 2000
395 - Particulars of a mortgage or charge 25 October 2000
363a - Annual Return 13 June 2000
AA - Annual Accounts 21 November 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
363a - Annual Return 11 June 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
AA - Annual Accounts 14 December 1998
363a - Annual Return 18 June 1998
AA - Annual Accounts 26 January 1998
363a - Annual Return 18 July 1997
287 - Change in situation or address of Registered Office 17 July 1997
AA - Annual Accounts 09 December 1996
363a - Annual Return 19 July 1996
AA - Annual Accounts 22 January 1996
288 - N/A 25 July 1995
363x - Annual Return 26 June 1995
AA - Annual Accounts 03 February 1995
363x - Annual Return 08 July 1994
287 - Change in situation or address of Registered Office 11 May 1994
AA - Annual Accounts 31 January 1994
363x - Annual Return 15 June 1993
AA - Annual Accounts 07 April 1993
363s - Annual Return 03 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 March 1992
MEM/ARTS - N/A 10 July 1991
395 - Particulars of a mortgage or charge 09 July 1991
288 - N/A 09 July 1991
288 - N/A 03 July 1991
288 - N/A 03 July 1991
287 - Change in situation or address of Registered Office 03 July 1991
CERTNM - Change of name certificate 27 June 1991
CERTNM - Change of name certificate 27 June 1991
NEWINC - New incorporation documents 31 May 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 13 September 2010 Outstanding

N/A

Bill of sale 20 October 2000 Outstanding

N/A

Debenture 24 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.