UKBizDB.co.uk

CONSULTING MATES LTD

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

This company is commonly known as Consulting Mates Ltd. The company was founded 7 years ago and was given the registration number 10629807. The firm's registered office is in SOLIHULL. You can find them at 165 Barn Lane, , Solihull, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CONSULTING MATES LTD
Company Number:10629807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 71129 - Other engineering activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:165 Barn Lane, Solihull, England, B92 7LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
482, Tile Hill Lane, Coventry, England, CV4 9DY

Director17 November 2023Active
Flat2, Wheler Hosue, Quaker Street, London, United Kingdom, E1 6SS

Secretary21 February 2017Active
Flat2, Wheler Hosue, Quaker Street, London, United Kingdom, E1 6SS

Director21 February 2017Active
165, Barn Lane, Solihull, England, B92 7LY

Director22 November 2020Active
482, Tile Hill Lane, Coventry, England, CV4 9DY

Director17 February 2021Active

People with Significant Control

Mr Constantin Chirieazev
Notified on:17 November 2023
Status:Active
Date of birth:July 1990
Nationality:Romanian
Country of residence:England
Address:482, Tile Hill Lane, Coventry, England, CV4 9DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Mr Dorin Lupu
Notified on:17 February 2021
Status:Active
Date of birth:November 1976
Nationality:Romanian
Country of residence:England
Address:40, Mayors Croft, Coventry, England, CV4 8FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Constantin Chirieazev
Notified on:22 November 2020
Status:Active
Date of birth:July 1990
Nationality:Romanian
Country of residence:England
Address:165, Barn Lane, Solihull, England, B92 7LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Constantin Chirieazev
Notified on:22 November 2020
Status:Active
Date of birth:July 1990
Nationality:Romanian
Country of residence:England
Address:165, Barn Lane, Solihull, England, B92 7LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Enver Bughda
Notified on:21 February 2017
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Flat2, Wheler Hosue, Quaker Street, London, United Kingdom, E1 6SS
Nature of control:
  • Right to appoint and remove directors

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
2023-11-21Accounts

Accounts with accounts type micro entity.

Download
2023-11-17Persons with significant control

Notification of a person with significant control.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-11-17Persons with significant control

Cessation of a person with significant control.

Download
2023-11-17Address

Change registered office address company with date old address new address.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-22Accounts

Accounts with accounts type micro entity.

Download
2022-03-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Officers

Change person director company with change date.

Download
2022-01-24Address

Change registered office address company with date old address new address.

Download
2022-01-23Officers

Withdrawal of the directors residential address register information from the public register.

Download
2022-01-23Officers

Elect to keep the directors residential address register information on the public register.

Download
2021-12-05Address

Change registered office address company with date old address new address.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-27Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Address

Change registered office address company with date old address new address.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.