UKBizDB.co.uk

T.CONSTAD & SON LIMITED

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

This company is commonly known as T.constad & Son Limited. The company was founded 72 years ago and was given the registration number 00497136. The firm's registered office is in HAMPSHIRE. You can find them at 4-5 Exchange Buildings, High, Street, Petersfield, Hampshire, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:T.CONSTAD & SON LIMITED
Company Number:00497136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1951
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:4-5 Exchange Buildings, High, Street, Petersfield, Hampshire, GU32 3JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bruce House 2 Salisbury Road, Southsea, Portsmouth, PO4 9QY

Secretary04 June 2000Active
Bruce House 2 Salisbury Road, Southsea, Portsmouth, PO4 9QY

Director-Active
15 Micawber Wharf, 17 Micawber Street, London, England, N1 7TB

Director03 February 2022Active
2 Salisbury Road, Southsea, Portsmouth, PO4 9QY

Secretary-Active
2 Salisbury Road, Southsea, Portsmouth, PO4 9QY

Director-Active
24 Holcot Lane, Anchorage Park, Portsmouth, PO3 5UE

Director-Active

People with Significant Control

Mr Christopher Malcolm Stone-Houghton
Notified on:22 August 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:Castle Farm Barn North, Denmead Road, Fareham, England, PO17 6EX
Nature of control:
  • Significant influence or control
Mrs Vivienne Sarah Constad
Notified on:22 August 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:Castle Farm Barn North, Denmead Road, Fareham, England, PO17 6EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as trust
Mrs Judith Constad
Notified on:22 August 2016
Status:Active
Date of birth:August 1929
Nationality:British
Country of residence:England
Address:Castle Farm Barn North, Denmead Road, Fareham, England, PO17 6EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
  • Significant influence or control as trust
Ms Louise Helene Constad
Notified on:22 August 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Castle Farm Barn North, Denmead Road, Fareham, England, PO17 6EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as trust

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Address

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

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Accounts

Change account reference date company previous extended.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.