About

Registered Number: 05811150
Date of Incorporation: 09/05/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Nutsey Lane, Calmore Industrial Estate, Southampton, Hampshire, SO40 3XJ,

 

Established in 2006, Consolor Ltd are based in Southampton in Hampshire. There are 2 directors listed for this business at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SKINNER, Charles David 31 July 2019 - 1
LOCK, David 22 July 2019 31 July 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 June 2020
TM01 - Termination of appointment of director 23 June 2020
AA - Annual Accounts 04 June 2020
PARENT_ACC - N/A 04 June 2020
AGREEMENT2 - N/A 04 June 2020
GUARANTEE2 - N/A 04 June 2020
GUARANTEE2 - N/A 27 May 2020
GUARANTEE2 - N/A 20 May 2020
AP01 - Appointment of director 27 December 2019
AP01 - Appointment of director 27 December 2019
TM01 - Termination of appointment of director 27 December 2019
TM01 - Termination of appointment of director 27 December 2019
CS01 - N/A 20 November 2019
AP03 - Appointment of secretary 05 August 2019
TM02 - Termination of appointment of secretary 05 August 2019
TM02 - Termination of appointment of secretary 05 August 2019
AP01 - Appointment of director 26 July 2019
AP01 - Appointment of director 26 July 2019
AP03 - Appointment of secretary 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
AA01 - Change of accounting reference date 26 March 2019
AA - Annual Accounts 31 December 2018
AD01 - Change of registered office address 19 November 2018
AP01 - Appointment of director 08 November 2018
AP01 - Appointment of director 08 November 2018
CS01 - N/A 11 October 2018
PSC07 - N/A 11 October 2018
PSC07 - N/A 11 October 2018
PSC02 - N/A 11 October 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 21 December 2016
AA01 - Change of accounting reference date 20 June 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 13 May 2016
RESOLUTIONS - N/A 15 October 2015
CC04 - Statement of companies objects 15 October 2015
SH08 - Notice of name or other designation of class of shares 15 October 2015
AR01 - Annual Return 02 June 2015
MR04 - N/A 20 March 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 20 May 2014
AD01 - Change of registered office address 28 March 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 17 May 2013
AAMD - Amended Accounts 14 December 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 23 May 2011
CH01 - Change of particulars for director 23 May 2011
CH01 - Change of particulars for director 23 May 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 10 June 2009
287 - Change in situation or address of Registered Office 16 June 2008
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
AA - Annual Accounts 29 May 2008
AA - Annual Accounts 14 May 2008
225 - Change of Accounting Reference Date 14 February 2008
225 - Change of Accounting Reference Date 11 February 2008
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
395 - Particulars of a mortgage or charge 17 June 2006
NEWINC - New incorporation documents 09 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.