UKBizDB.co.uk

CONSOLITE TECHNOLOGY LIMITED

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

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.

Company Information

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:
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:37 Great Pulteney Street, Bath, BA2 4DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Consolite Technology Limited, 37 Great Pulteney Street, Bath, BA2 4DA

Secretary09 January 2024Active
St. Martins Business Park, Bells Lane, Zeals, Warminster, England, BA12 6LY

Director01 February 2003Active
The Mead, Blackford, Yeovil, BA22 7EF

Secretary-Active
St Martin's Business Park, Bells Lane, Zeals, Warminster, England, BA12 6LY

Secretary20 November 2012Active
St Martins Business Park, Bells Lane, Zeals, England, BA12 6LY

Secretary22 September 2020Active
37, Great Pulteney Street, Bath, BA2 4DA

Secretary19 September 2023Active
7 Mead Court, Gillingham, SP8 4ND

Secretary12 February 2003Active
10 St Ann Street, Salisbury, Wiltshire, SP1 2DN

Secretary20 November 2006Active
71 Marlott Road, Gillingham, SP8 4FA

Secretary31 May 2001Active
Highview House, Fifehead Magdalen, Gillingham, SP8 5RR

Director02 January 1997Active
10 St Ann Street, Salisbury, Wiltshire, SP1 2DN

Director-Active
The Cottage Church Lane, Misterton, Crewkerne, TA18 8LT

Director01 January 1994Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-01-19Officers

Appoint person secretary company with name date.

Download
2024-01-16Officers

Termination secretary company with name termination date.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Officers

Appoint person secretary company with name date.

Download
2023-11-06Officers

Termination secretary company with name termination date.

Download
2023-09-08Mortgage

Mortgage satisfy charge full.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Termination secretary company with name termination date.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-12-03Persons with significant control

Change to a person with significant control.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Persons with significant control

Change to a person with significant control.

Download
2017-08-16Accounts

Accounts with accounts type total exemption small.

Download
2017-08-01Officers

Change person director company with change date.

Download
2017-08-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.