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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Hanson Business Centre, Hanson Road, Liverpool, England, L9 7JN | Director | 24 March 2021 | Active |
Unit 2, Frameline Business Centre, Knowsley Industrial Estate, Arbour Lane, England, L33 7XB | Director | 01 March 2021 | Active |
14 Hanson Business Centre, Hanson Road, Liverpool, England, L9 7JN | Director | 15 November 2021 | Active |
Unit 2, Frameline Business Centre, Knowsley Industrial Estate, Arbour Lane, England, L33 7XB | Director | 22 July 2015 | Active |
14 Hanson Business Centre, Hanson Road, Liverpool, England, L9 7JN | Director | 29 March 2021 | Active |
Unit 2, Frameline Business Centre, Knowsley Industrial Estate, Arbour Lane, England, L33 7XB | Director | 01 March 2021 | Active |
14 Hanson Business Centre, Hanson Road, Liverpool, England, L9 7JN | Director | 24 March 2021 | Active |
Unit 2, Frameline Business Centre, Knowsley Industrial Estate, Arbour Lane, England, L33 7XB | Director | 01 March 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Gazette | Gazette filings brought up to date. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-05-07 | Address | Change registered office address company with date old address new address. | Download |
2021-04-05 | Officers | Change person director company with change date. | Download |
2021-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.