This company is commonly known as Consort Precision Diamond Company Limited. The company was founded 40 years ago and was given the registration number 01811567. The firm's registered office is in KINMEL BAY. You can find them at Unit A1/a2 Tir Llwyd Ind Estate, St Asaph Avenue, Kinmel Bay, Conwy. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | CONSORT PRECISION DIAMOND COMPANY LIMITED |
---|---|---|
Company Number | : | 01811567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A1/a2 Tir Llwyd Ind Estate, St Asaph Avenue, Kinmel Bay, Conwy, LL18 5JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A1/A2 Tir Llwyd Ind Estate, St Asaph Avenue, Kinmel Bay, LL18 5JA | Director | 09 March 2018 | Active |
Unit A1/A2 Tir Llwyd Ind Estate, St Asaph Avenue, Kinmel Bay, LL18 5JA | Director | 09 March 2018 | Active |
Unit A1/A2 Tir Llwyd Ind Estate, St Asaph Avenue, Kinmel Bay, LL18 5JA | Director | 10 April 2018 | Active |
Bryniau, 26 Compton Way, Abergele, LL22 7BL | Secretary | - | Active |
Archways Minfford Road, Llandulas, | Director | - | Active |
Bryniau, 26 Compton Way, Abergele, LL22 7BL | Director | - | Active |
Winfield, Crafnant Road, Trefriw, United Kingdom, LL27 0JZ | Director | 01 August 2004 | Active |
10 The Shrubberes, Cannon Hill, Coventry, | Director | - | Active |
Swn Yr Afon, Torfarth, Abergele, LL22 8RF | Director | - | Active |
Mr Nicholas Viggiano | ||
Notified on | : | 09 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | American |
Address | : | Unit A1/A2 Tir Llwyd Ind Estate, Kinmel Bay, LL18 5JA |
Nature of control | : |
|
Mr Stephen Leslie Noakes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Wynfield, Crafnant Road, Trefriw, Wales, LL27 0JZ |
Nature of control | : |
|
Mr Peter David Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 26, Compton Way, Abergele, Wales, LL22 7BL |
Nature of control | : |
|
Mr Peter Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Rock Lodge, Tan Y Grog Road, Llysfaen, Wales, LL29 8UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-07-10 | Change of name | Certificate change of name company. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type small. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type small. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type small. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type small. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Officers | Appoint person director company with name date. | Download |
2018-03-20 | Capital | Capital alter shares subdivision. | Download |
2018-03-19 | Capital | Capital name of class of shares. | Download |
2018-03-16 | Resolution | Resolution. | Download |
2018-03-16 | Change of constitution | Statement of companys objects. | Download |
2018-03-13 | Officers | Appoint person director company with name date. | Download |
2018-03-13 | Officers | Appoint person director company with name date. | Download |
2018-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.