UKBizDB.co.uk

CONSTANT SYSTEMS LIMITED

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

This company is commonly known as Constant Systems Limited. The company was founded 34 years ago and was given the registration number 02433639. The firm's registered office is in DAVENTRY. You can find them at 11 Low March, , Daventry, Northamptonshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:CONSTANT SYSTEMS LIMITED
Company Number:02433639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:11 Low March, Daventry, Northamptonshire, United Kingdom, NN11 4SD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Low March, Daventry, United Kingdom, NN11 4SD

Director29 March 2021Active
11, Low March, Daventry, United Kingdom, NN11 4SD

Director29 March 2021Active
11, Low March, Daventry, United Kingdom, NN11 4SD

Director03 October 2008Active
Keepers Cottage, Waste Green Beausale, Warwick, CV35 7PA

Secretary-Active
10 Lake Crescent, Daventry, NN11 5EB

Secretary06 May 2003Active
Greenleaves Cottage, Longhaven, Peterhead, AB42 0NT

Secretary30 June 2004Active
4 Low March, Daventry, Northamptonshire, NN11 4SD

Secretary03 October 2005Active
Farmhouse, Mains Of Tarty, Ellon, AB41 8LR

Secretary12 December 2000Active
11, Low March, Daventry, United Kingdom, NN11 4SD

Secretary01 January 2014Active
11, Low March, Daventry, United Kingdom, NN11 4SD

Director27 September 2013Active
9 Berkshire Avenue, Burnley, BB12 6AF

Director03 October 2005Active
1 Burton Close, Daventry, NN11 5TX

Director12 December 2000Active
8 Brindley Court, Braunston, NN11 7AL

Director06 May 2003Active
Hill Cottage Ash Lane, Bearley, Stratford Upon Avon, CV37 0SP

Director19 March 1992Active
63 Marys Mead, Hazlemere, High Wycombe, HP15 7DS

Director13 March 1992Active
6 Oakley, Oldwich Lane East Fen End, Kenilworth, CV8 1QE

Director-Active
Keepers Cottage Waste Green, Beausale, Warwick, CV35 7PA

Director27 November 1997Active
Keepers Cottage, Waste Green Beausale, Warwick, CV35 7PA

Director-Active
Greenleaves Cottage, Longhaven, Peterhead, AB42 0NT

Director01 January 2002Active
Farmhouse, Mains Of Tarty, Ellon, AB41 8LR

Director06 May 2003Active
11, Low March, Daventry, United Kingdom, NN11 4SD

Director04 August 2017Active
11, Low March, Daventry, United Kingdom, NN11 4SD

Director12 December 2000Active
15, Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE

Director14 October 2020Active

People with Significant Control

Constant Systems (Holdings) Limited
Notified on:29 March 2021
Status:Active
Country of residence:England
Address:C/O Schofield Sweeney Llp, 76 Wellington Street, Leeds, England, LS1 2AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Score Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Glenugie Engineering Works, Burnhaven, Peterhead, Scotland, AB42 0YX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-15Other

Legacy.

Download
2021-10-11Accounts

Legacy.

Download
2021-10-11Other

Legacy.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Termination secretary company with name termination date.

Download
2021-01-28Accounts

Change account reference date company previous extended.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.