UKBizDB.co.uk

CONSTANT & CO (INVESTMENTS) LIMITED

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

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..

Company Information

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:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
136-140, Bedford Road, Kempston, England, MK42 8BH

Secretary13 March 2013Active
First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, England, MK42 7PN

Director05 December 2015Active
First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, England, MK42 7PN

Director05 December 2015Active
71 High Street, Riseley, MK44 1DD

Secretary21 October 1999Active
40 Ramsey Road, Benwick, March, PE15 0XD

Secretary-Active
66 Harpur Street, Bedford, MK40 2RA

Secretary01 May 2000Active
25 Chapel Close, Bedford, MK41 0DR

Director01 January 1993Active
24 Church End, Biddenham, Bedford, MK40 4AR

Director01 January 1994Active
6 Greenview Close, Kempston, MK42 7BG

Director01 January 1994Active
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

Director01 January 1994Active
66 Harpur Street, Bedford, MK40 2RA

Director01 January 1994Active
66 Harpur Street, Bedford, MK40 2RA

Director-Active
First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, England, MK42 7PN

Director30 March 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (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
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-13Persons with significant control

Cessation of a person with significant control.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-21Officers

Termination director company.

Download
2015-12-10Officers

Change person director company with change date.

Download
2015-12-09Officers

Appoint person director company with name date.

Download
2015-12-09Officers

Appoint person director company with name date.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.