Based in Lincolnshire, Consuma Ltd was established in 1990, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Abbosh, Oday, Clarke, Matthew Paul, Mellor, Robert James, Staples, Andrew, Bradley, Robert, Edney, Louise Claire, Fawcett, Gregg Peregrine, Haslam, Richard, Holden, Margaret Louise, Leatherland, Richard Edwin, Molloy, Brian Patrick, Soden, Philip, Staples, Robert, Staples, Robert in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABBOSH, Oday | 30 March 2018 | - | 1 |
CLARKE, Matthew Paul | 05 August 2019 | - | 1 |
MELLOR, Robert James | 05 August 2019 | - | 1 |
BRADLEY, Robert | 27 July 1995 | 31 May 2002 | 1 |
EDNEY, Louise Claire | 14 March 2001 | 04 April 2014 | 1 |
FAWCETT, Gregg Peregrine | 05 August 2019 | 27 March 2020 | 1 |
HASLAM, Richard | 28 November 1995 | 05 August 2019 | 1 |
HOLDEN, Margaret Louise | N/A | 30 June 1993 | 1 |
LEATHERLAND, Richard Edwin | 13 October 1993 | 30 March 2018 | 1 |
MOLLOY, Brian Patrick | 13 October 1993 | 15 September 1996 | 1 |
SODEN, Philip | 03 October 1994 | 14 November 1997 | 1 |
STAPLES, Robert | 27 May 1999 | 30 March 2018 | 1 |
STAPLES, Robert | N/A | 31 December 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STAPLES, Andrew | N/A | 27 May 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 September 2020 | |
TM01 - Termination of appointment of director | 27 March 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 10 September 2019 | |
PSC07 - N/A | 10 September 2019 | |
AP01 - Appointment of director | 05 August 2019 | |
AP01 - Appointment of director | 05 August 2019 | |
AP01 - Appointment of director | 05 August 2019 | |
TM01 - Termination of appointment of director | 05 August 2019 | |
AA - Annual Accounts | 01 November 2018 | |
CS01 - N/A | 19 September 2018 | |
PSC02 - N/A | 19 September 2018 | |
AP01 - Appointment of director | 04 April 2018 | |
TM01 - Termination of appointment of director | 04 April 2018 | |
TM01 - Termination of appointment of director | 04 April 2018 | |
TM02 - Termination of appointment of secretary | 04 April 2018 | |
MR04 - N/A | 03 April 2018 | |
AA - Annual Accounts | 26 October 2017 | |
CS01 - N/A | 05 September 2017 | |
AA - Annual Accounts | 13 December 2016 | |
CS01 - N/A | 28 October 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 30 September 2015 | |
TM01 - Termination of appointment of director | 17 August 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 29 September 2014 | |
TM01 - Termination of appointment of director | 22 April 2014 | |
AR01 - Annual Return | 01 October 2013 | |
AA - Annual Accounts | 25 July 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 28 September 2012 | |
CH01 - Change of particulars for director | 31 January 2012 | |
CH01 - Change of particulars for director | 30 January 2012 | |
CH01 - Change of particulars for director | 30 January 2012 | |
CH01 - Change of particulars for director | 30 January 2012 | |
CH01 - Change of particulars for director | 30 January 2012 | |
CH01 - Change of particulars for director | 30 January 2012 | |
CH03 - Change of particulars for secretary | 30 January 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 30 September 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AR01 - Annual Return | 29 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 February 2010 | |
AD01 - Change of registered office address | 17 February 2010 | |
AA - Annual Accounts | 20 December 2009 | |
363a - Annual Return | 29 September 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363a - Annual Return | 29 September 2008 | |
AA - Annual Accounts | 17 December 2007 | |
363a - Annual Return | 03 October 2007 | |
AA - Annual Accounts | 16 January 2007 | |
363a - Annual Return | 02 October 2006 | |
AA - Annual Accounts | 01 December 2005 | |
363a - Annual Return | 04 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 October 2005 | |
AUD - Auditor's letter of resignation | 06 April 2005 | |
AA - Annual Accounts | 27 October 2004 | |
363s - Annual Return | 01 October 2004 | |
AA - Annual Accounts | 23 December 2003 | |
363s - Annual Return | 06 October 2003 | |
395 - Particulars of a mortgage or charge | 19 September 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 September 2003 | |
AUD - Auditor's letter of resignation | 06 March 2003 | |
225 - Change of Accounting Reference Date | 21 November 2002 | |
AA - Annual Accounts | 29 October 2002 | |
363s - Annual Return | 04 October 2002 | |
288b - Notice of resignation of directors or secretaries | 17 September 2002 | |
AA - Annual Accounts | 15 October 2001 | |
363s - Annual Return | 03 October 2001 | |
288a - Notice of appointment of directors or secretaries | 20 March 2001 | |
AA - Annual Accounts | 25 October 2000 | |
363s - Annual Return | 05 October 2000 | |
363s - Annual Return | 05 October 1999 | |
AA - Annual Accounts | 18 June 1999 | |
288b - Notice of resignation of directors or secretaries | 05 June 1999 | |
288a - Notice of appointment of directors or secretaries | 05 June 1999 | |
288a - Notice of appointment of directors or secretaries | 05 June 1999 | |
288a - Notice of appointment of directors or secretaries | 05 June 1999 | |
AA - Annual Accounts | 28 October 1998 | |
363s - Annual Return | 02 October 1998 | |
395 - Particulars of a mortgage or charge | 20 November 1997 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 November 1997 | |
AA - Annual Accounts | 29 October 1997 | |
363s - Annual Return | 13 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 July 1997 | |
AA - Annual Accounts | 02 November 1996 | |
363s - Annual Return | 02 October 1996 | |
288 - N/A | 19 September 1996 | |
AUD - Auditor's letter of resignation | 22 December 1995 | |
288 - N/A | 05 December 1995 | |
AA - Annual Accounts | 25 October 1995 | |
363s - Annual Return | 20 October 1995 | |
288 - N/A | 17 August 1995 | |
288 - N/A | 19 January 1995 | |
288 - N/A | 11 January 1995 | |
AA - Annual Accounts | 26 October 1994 | |
363s - Annual Return | 26 September 1994 | |
AA - Annual Accounts | 20 April 1994 | |
288 - N/A | 27 October 1993 | |
288 - N/A | 27 October 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 27 October 1993 | |
287 - Change in situation or address of Registered Office | 27 October 1993 | |
363s - Annual Return | 03 October 1993 | |
288 - N/A | 05 July 1993 | |
AA - Annual Accounts | 21 April 1993 | |
363s - Annual Return | 08 October 1992 | |
AA - Annual Accounts | 16 June 1992 | |
RESOLUTIONS - N/A | 25 April 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 1992 | |
288 - N/A | 23 April 1992 | |
363b - Annual Return | 24 February 1992 | |
395 - Particulars of a mortgage or charge | 14 January 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 June 1991 | |
MEM/ARTS - N/A | 07 June 1991 | |
288 - N/A | 02 June 1991 | |
288 - N/A | 02 June 1991 | |
287 - Change in situation or address of Registered Office | 02 June 1991 | |
RESOLUTIONS - N/A | 30 May 1991 | |
CERTNM - Change of name certificate | 23 May 1991 | |
RESOLUTIONS - N/A | 15 January 1991 | |
NEWINC - New incorporation documents | 28 September 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 11 September 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 14 November 1997 | Fully Satisfied |
N/A |
Debenture | 09 January 1992 | Fully Satisfied |
N/A |