About

Registered Number: NI053082
Date of Incorporation: 26/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: The Diamond Centre, Market Street, Magherafelt, County Londonderry, BT45 6ED

 

Established in 2004, Consul Services Fm Ltd has its registered office in County Londonderry, it's status is listed as "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKBOURNE, Cedric 24 March 2005 - 1
MCBRIDE, Paul 26 November 2004 24 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 10 January 2020
PSC02 - N/A 10 January 2020
PSC07 - N/A 10 January 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 04 April 2019
DISS40 - Notice of striking-off action discontinued 23 February 2019
GAZ1 - First notification of strike-off action in London Gazette 19 February 2019
AA - Annual Accounts 05 December 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 07 December 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 20 December 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 08 December 2015
AP01 - Appointment of director 31 March 2015
TM02 - Termination of appointment of secretary 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 17 December 2013
AD01 - Change of registered office address 17 December 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 13 December 2012
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 13 December 2012
CH03 - Change of particulars for secretary 13 December 2012
AP01 - Appointment of director 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 20 December 2011
AA - Annual Accounts 16 December 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 17 December 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 15 February 2010
AC(NI) - N/A 28 January 2009
371S(NI) - N/A 18 December 2008
AC(NI) - N/A 17 February 2008
371S(NI) - N/A 14 January 2008
371S(NI) - N/A 08 December 2006
AC(NI) - N/A 29 September 2006
371S(NI) - N/A 05 January 2006
295(NI) - N/A 06 November 2005
RESOLUTIONS - N/A 02 November 2005
RESOLUTIONS - N/A 02 November 2005
UDM+A(NI) - N/A 02 November 2005
296(NI) - N/A 19 April 2005
RESOLUTIONS - N/A 11 April 2005
296(NI) - N/A 11 April 2005
296(NI) - N/A 11 April 2005
296(NI) - N/A 11 April 2005
296(NI) - N/A 11 April 2005
UDM+A(NI) - N/A 11 April 2005
295(NI) - N/A 11 April 2005
233(NI) - N/A 11 April 2005
CNRES(NI) - N/A 05 April 2005
CERTC(NI) - N/A 05 April 2005
NEWINC - New incorporation documents 26 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.