This company is commonly known as Consultus (pemxq) Limited. The company was founded 17 years ago and was given the registration number 05966331. The firm's registered office is in LEICESTER. You can find them at Consultus House, Sheene Road, Leicester, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CONSULTUS (PEMXQ) LIMITED |
---|---|---|
Company Number | : | 05966331 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Consultus House, Sheene Road, Leicester, England, LE4 1BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Consultus House, 96 Bath Lane, Leicester, England, LE3 5BJ | Secretary | 08 February 2017 | Active |
Consultus House, 96 Bath Lane, Leicester, England, LE3 5BJ | Director | 08 February 2017 | Active |
Consultus House, 96 Bath Lane, Leicester, England, LE3 5BJ | Director | 03 November 2021 | Active |
Consultus House, 96 Bath Lane, Leicester, England, LE3 5BJ | Director | 08 February 2017 | Active |
Consultus House, 96 Bath Lane, Leicester, England, LE3 5BJ | Director | 08 February 2017 | Active |
Consultus House, 96 Bath Lane, Leicester, England, LE3 5BJ | Director | 03 November 2021 | Active |
Consultus House, 96 Bath Lane, Leicester, England, LE3 5BJ | Director | 03 November 2021 | Active |
Rivermead House, 7 Lewis Court, Enderby, LE19 1SD | Secretary | 13 October 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 13 October 2006 | Active |
Consultus House, Sheene Road, Leicester, England, LE4 1BF | Director | 08 February 2017 | Active |
Rivermead House, 7 Lewis Court, Enderby, LE19 1SD | Director | 13 October 2006 | Active |
Rivermead House, 7 Lewis Court, Enderby, LE19 1SD | Director | 13 October 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 13 October 2006 | Active |
The Consultus International Group Limited | ||
Notified on | : | 08 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Consultus House, Sheene Road, Leicester, England, LE4 1BF |
Nature of control | : |
|
Mr Malcolm Bernard Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7-11, Nelson Street, Southend-On-Sea, United Kingdom, SS1 1EH |
Nature of control | : |
|
Mrs Susan Jane Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7-11, Nelson Street, Southend-On-Sea, United Kingdom, SS1 1EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Accounts | Accounts with accounts type small. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type small. | Download |
2020-12-04 | Address | Change registered office address company with date old address new address. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type small. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Address | Change registered office address company with date old address new address. | Download |
2018-11-27 | Accounts | Accounts with accounts type small. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-08 | Resolution | Resolution. | Download |
2018-02-08 | Change of name | Change of name notice. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.