This company is commonly known as Constant & Co (investments) Limited. The company was founded 39 years ago and was given the registration number 01899428. The firm's registered office is in BEDFORD. You can find them at First Floor, Woburn Court 2 Railton Road,, Woburn Road Industrial Estate, Kempston, Bedford, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..
Name | : | CONSTANT & CO (INVESTMENTS) LIMITED |
---|---|---|
Company Number | : | 01899428 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Woburn Court 2 Railton Road,, Woburn Road Industrial Estate, Kempston, Bedford, United Kingdom, MK42 7PN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
136-140, Bedford Road, Kempston, England, MK42 8BH | Secretary | 13 March 2013 | Active |
First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, England, MK42 7PN | Director | 05 December 2015 | Active |
First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, England, MK42 7PN | Director | 05 December 2015 | Active |
71 High Street, Riseley, MK44 1DD | Secretary | 21 October 1999 | Active |
40 Ramsey Road, Benwick, March, PE15 0XD | Secretary | - | Active |
66 Harpur Street, Bedford, MK40 2RA | Secretary | 01 May 2000 | Active |
25 Chapel Close, Bedford, MK41 0DR | Director | 01 January 1993 | Active |
24 Church End, Biddenham, Bedford, MK40 4AR | Director | 01 January 1994 | Active |
6 Greenview Close, Kempston, MK42 7BG | Director | 01 January 1994 | Active |
6 Greenview Close, Kempston, MK42 7BG | Director | - | Active |
66 Harpur Street, Bedford, MK40 2RA | Director | - | Active |
40 Ramsey Road, Benwick, March, PE15 0XD | Director | - | Active |
66 Harpur Street, Bedford, MK40 2RA | Director | 01 January 1994 | Active |
66 Harpur Street, Bedford, MK40 2RA | Director | 01 January 1994 | Active |
66 Harpur Street, Bedford, MK40 2RA | Director | - | Active |
First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, England, MK42 7PN | Director | 30 March 2009 | Active |
Bryan Denys George Constant Will Trust | ||
Notified on | : | 17 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Hugh James Solicitors, Two Central Square, Cardiff, Wales, CF10 1FS |
Nature of control | : |
|
Executors Of B D G Constant (Deceased) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor, Priceton Court, Pilgrim Centre, Bedford, United Kingdom, MK41 7PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-04 | Officers | Termination director company with name termination date. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-21 | Officers | Termination director company. | Download |
2015-12-10 | Officers | Change person director company with change date. | Download |
2015-12-09 | Officers | Appoint person director company with name date. | Download |
2015-12-09 | Officers | Appoint person director company with name date. | Download |
2015-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.