About

Registered Number: 04464628
Date of Incorporation: 19/06/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 4 Nile Close, Nelson Court Business Centre, Preston, Lancashire, PR2 2XU

 

Based in Lancashire, 52m Consulting Ltd was registered on 19 June 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The business has 6 directors listed as Kersey, John William, Petts, Lee Robert, Champion Business Advisors Ltd, French, Christopher Robert, Dr, Gavin, Colin William, Petts, Sarah Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERSEY, John William 26 January 2015 - 1
FRENCH, Christopher Robert, Dr 10 April 2006 28 April 2007 1
GAVIN, Colin William 02 July 2003 10 April 2006 1
PETTS, Sarah Elizabeth 19 June 2002 21 November 2003 1
Secretary Name Appointed Resigned Total Appointments
PETTS, Lee Robert 19 June 2002 03 March 2009 1
CHAMPION BUSINESS ADVISORS LTD 15 December 2011 14 August 2018 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA01 - Change of accounting reference date 06 April 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 28 June 2019
AA - Annual Accounts 07 September 2018
TM02 - Termination of appointment of secretary 23 August 2018
CS01 - N/A 05 July 2018
RESOLUTIONS - N/A 14 February 2018
CONNOT - N/A 14 February 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 03 October 2015
CH01 - Change of particulars for director 25 September 2015
AR01 - Annual Return 20 August 2015
AP01 - Appointment of director 06 March 2015
AA01 - Change of accounting reference date 19 November 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 21 December 2012
MG01 - Particulars of a mortgage or charge 10 November 2012
AR01 - Annual Return 24 July 2012
AP04 - Appointment of corporate secretary 06 January 2012
TM02 - Termination of appointment of secretary 06 January 2012
AD01 - Change of registered office address 06 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 05 May 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
AA - Annual Accounts 26 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 04 November 2005
353 - Register of members 04 November 2005
AA - Annual Accounts 25 May 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 08 July 2004
288b - Notice of resignation of directors or secretaries 10 December 2003
363s - Annual Return 16 August 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
225 - Change of Accounting Reference Date 25 July 2002
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.