About

Registered Number: 04314776
Date of Incorporation: 01/11/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 71 Howard Street, North Shields, Tyne And Wear, NE30 1AF,

 

Consultrans Ltd was registered on 01 November 2001 with its registered office in North Shields, Tyne And Wear. We don't currently know the number of employees at this company. Consultrans Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 November 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 26 November 2018
AD01 - Change of registered office address 13 February 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 06 November 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 20 December 2012
AA01 - Change of accounting reference date 14 February 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 24 August 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 25 November 2003
395 - Particulars of a mortgage or charge 05 September 2003
395 - Particulars of a mortgage or charge 24 June 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 26 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2001
225 - Change of Accounting Reference Date 29 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
NEWINC - New incorporation documents 01 November 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage (own account) 15 August 2003 Outstanding

N/A

Debenture 19 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.