This company is commonly known as Consolite Technology Limited. The company was founded 43 years ago and was given the registration number 01530246. The firm's registered office is in BATH. You can find them at 37 Great Pulteney Street, , Bath, . This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.
Name | : | CONSOLITE TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 01530246 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1980 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Great Pulteney Street, Bath, BA2 4DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Consolite Technology Limited, 37 Great Pulteney Street, Bath, BA2 4DA | Secretary | 09 January 2024 | Active |
St. Martins Business Park, Bells Lane, Zeals, Warminster, England, BA12 6LY | Director | 01 February 2003 | Active |
The Mead, Blackford, Yeovil, BA22 7EF | Secretary | - | Active |
St Martin's Business Park, Bells Lane, Zeals, Warminster, England, BA12 6LY | Secretary | 20 November 2012 | Active |
St Martins Business Park, Bells Lane, Zeals, England, BA12 6LY | Secretary | 22 September 2020 | Active |
37, Great Pulteney Street, Bath, BA2 4DA | Secretary | 19 September 2023 | Active |
7 Mead Court, Gillingham, SP8 4ND | Secretary | 12 February 2003 | Active |
10 St Ann Street, Salisbury, Wiltshire, SP1 2DN | Secretary | 20 November 2006 | Active |
71 Marlott Road, Gillingham, SP8 4FA | Secretary | 31 May 2001 | Active |
Highview House, Fifehead Magdalen, Gillingham, SP8 5RR | Director | 02 January 1997 | Active |
10 St Ann Street, Salisbury, Wiltshire, SP1 2DN | Director | - | Active |
The Cottage Church Lane, Misterton, Crewkerne, TA18 8LT | Director | 01 January 1994 | Active |
Consolite Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Martins Business Park, Bells Lane, Warminster, England, BA12 6LY |
Nature of control | : |
|
Mr Nicholas James Rice | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Address | : | 37, Great Pulteney Street, Bath, BA2 4DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Officers | Appoint person secretary company with name date. | Download |
2024-01-16 | Officers | Termination secretary company with name termination date. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Officers | Appoint person secretary company with name date. | Download |
2023-11-06 | Officers | Termination secretary company with name termination date. | Download |
2023-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Officers | Termination secretary company with name termination date. | Download |
2020-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Officers | Change person director company with change date. | Download |
2019-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-01 | Officers | Change person director company with change date. | Download |
2017-08-01 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.