This company is commonly known as Consular Consultants Limited. The company was founded 41 years ago and was given the registration number 01656381. The firm's registered office is in ASHFORD. You can find them at Osbourne House, 143-145 Stanwell Road, Ashford, Middlesex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CONSULAR CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 01656381 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 1982 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Osbourne House, 143-145 Stanwell Road, Ashford, Middlesex, TW15 3QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Osborne House, 143-145 Stanwell Road, Ashford, United Kingdom, TW15 3QN | Director | 01 December 2005 | Active |
Osborne House, 143-145 Stanwell Road, Ashford, United Kingdom, TW15 3QN | Director | 01 December 2005 | Active |
Runnymede House, 69-97 High Street, Egham, England, TW20 9HQ | Director | 01 February 2022 | Active |
Clarence House, Stuart Way, Virginia Water, GU25 4QA | Secretary | 01 December 2005 | Active |
Woodside Broomfield Road, Kingswood, Maidstone, ME17 3NY | Secretary | - | Active |
28 Valley Drive, Loose, Maidstone, ME15 9TN | Secretary | 15 November 1996 | Active |
4 Tall Trees Close, Kingswood, Maidstone, ME17 3PT | Director | - | Active |
Mr Neil William Beard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Osborne House, 143-145 Stanwell Road, Ashford, United Kingdom, TW15 3QN |
Nature of control | : |
|
Mrs Deborah Beard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Osborne House, 143-145 Stanwell Road, Ashford, United Kingdom, TW15 3QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Capital | Capital allotment shares. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-13 | Officers | Termination secretary company with name termination date. | Download |
2016-10-12 | Officers | Change person director company with change date. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.