UKBizDB.co.uk

CONSORT PRECISION DIAMOND COMPANY LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit A1/A2 Tir Llwyd Ind Estate, St Asaph Avenue, Kinmel Bay, LL18 5JA

Director09 March 2018Active
Unit A1/A2 Tir Llwyd Ind Estate, St Asaph Avenue, Kinmel Bay, LL18 5JA

Director09 March 2018Active
Unit A1/A2 Tir Llwyd Ind Estate, St Asaph Avenue, Kinmel Bay, LL18 5JA

Director10 April 2018Active
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

Director01 August 2004Active
10 The Shrubberes, Cannon Hill, Coventry,

Director-Active
Swn Yr Afon, Torfarth, Abergele, LL22 8RF

Director-Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-07-10Change of name

Certificate change of name company.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type small.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type small.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type small.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type small.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2018-03-20Capital

Capital alter shares subdivision.

Download
2018-03-19Capital

Capital name of class of shares.

Download
2018-03-16Resolution

Resolution.

Download
2018-03-16Change of constitution

Statement of companys objects.

Download
2018-03-13Officers

Appoint person director company with name date.

Download
2018-03-13Officers

Appoint person director company with name date.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Cessation of a person with significant control.

Download
2018-03-12Persons with significant control

Cessation of a person with significant control.

Download
2018-03-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.