UKBizDB.co.uk

CONSEC FACILITIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Consec Facilities Limited. The company was founded 8 years ago and was given the registration number 09698175. The firm's registered office is in ARBOUR LANE. You can find them at Unit 2 Frameline Business Centre, Knowsley Industrial Estate, Arbour Lane, Merseyside. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:CONSEC FACILITIES LIMITED
Company Number:09698175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Unit 2 Frameline Business Centre, Knowsley Industrial Estate, Arbour Lane, Merseyside, England, L33 7XB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Hanson Business Centre, Hanson Road, Liverpool, England, L9 7JN

Director24 March 2021Active
Unit 2, Frameline Business Centre, Knowsley Industrial Estate, Arbour Lane, England, L33 7XB

Director01 March 2021Active
14 Hanson Business Centre, Hanson Road, Liverpool, England, L9 7JN

Director15 November 2021Active
Unit 2, Frameline Business Centre, Knowsley Industrial Estate, Arbour Lane, England, L33 7XB

Director22 July 2015Active
14 Hanson Business Centre, Hanson Road, Liverpool, England, L9 7JN

Director29 March 2021Active
Unit 2, Frameline Business Centre, Knowsley Industrial Estate, Arbour Lane, England, L33 7XB

Director01 March 2021Active
14 Hanson Business Centre, Hanson Road, Liverpool, England, L9 7JN

Director24 March 2021Active
Unit 2, Frameline Business Centre, Knowsley Industrial Estate, Arbour Lane, England, L33 7XB

Director01 March 2021Active

People with Significant Control

Miss Maria Tynan
Notified on:22 February 2022
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:14 Hanson Business Centre, Hanson Road, Liverpool, England, L9 7JN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Michael Williams
Notified on:02 April 2021
Status:Active
Date of birth:November 1958
Nationality:English
Country of residence:England
Address:14 Hanson Business Centre, Hanson Road, Liverpool, England, L9 7JN
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Martyn Scott Gryba
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Unit 2, Frameline Business Centre, Arbour Lane, England, L33 7XB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Gazette

Gazette filings brought up to date.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-05-07Address

Change registered office address company with date old address new address.

Download
2021-04-05Officers

Change person director company with change date.

Download
2021-04-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.