UKBizDB.co.uk

THE CUSTOMS CONSULTANCY LIMITED

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

This company is commonly known as The Customs Consultancy Limited. The company was founded 16 years ago and was given the registration number 06503461. The firm's registered office is in BERKSHIRE. You can find them at 83 Kidmore Road, Caversham, Reading, Berkshire, . This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:THE CUSTOMS CONSULTANCY LIMITED
Company Number:06503461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:83 Kidmore Road, Caversham, Reading, Berkshire, RG4 7NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kgh Customs, 4th Floor, Trafford House, Chester Road, Stretford, Manchester, England, M32 0RS

Director27 April 2023Active
Strandvejen 304, 3060 Espergaerde, Denmark,

Director01 March 2024Active
C/O Kgh Customs, 4th Floor, Trafford House, Chester Road, Stretford, Manchester, England, M32 0RS

Secretary18 June 2021Active
The Stables Wheatlands Manor, Park Lane, Finchampstead, RG40 4QL

Secretary13 February 2008Active
C/O Kgh Customs Services Ab, Skandiahamnen Sydatlanten 2, Se-403 36, Goteborg, Sweden,

Director04 May 2018Active
C/O Kgh Customs, 4th Floor, Trafford House, Chester Road, Stretford, Manchester, England, M32 0RS

Director01 September 2020Active
83 Kidmore Road, Caversham, Reading, RG4 7NQ

Director13 February 2008Active
C/O Kgh Customs, 4th Floor, Trafford House, Chester Road, Stretford, Manchester, England, M32 0RS

Director27 April 2023Active
C/O Kgh Customs, 4th Floor, Trafford House, Chester Road, Stretford, Manchester, England, M32 0RS

Director24 June 2021Active
Honeysuckle Cottage, Upper End, Fulbrook, OX18 4BX

Director13 February 2008Active
83 Kidmore Road, Caversham, Reading, England, RG4 7NQ

Director03 December 2018Active
The Stables Wheatlands Manor, Park Lane, Finchampstead, RG40 4QL

Director13 February 2008Active
83 Kidmore Road, Caversham, Reading, England, RG4 7NQ

Director01 July 2020Active
C/O Kgh Customs, 4th Floor, Trafford House, Chester Road, Stretford, Manchester, England, M32 0RS

Director01 April 2022Active

People with Significant Control

Maersk Air Cargo A/S
Notified on:14 December 2023
Status:Active
Country of residence:Denmark
Address:85, Lyngby Hovedgade, Kongens Lyngby, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kgh Customs Services Uk Ltd
Notified on:04 May 2018
Status:Active
Country of residence:United Kingdom
Address:4th Floor, Trafford House, Manchester, United Kingdom, M32 0RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Charles Cock
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:83, Kidmore Road, Reading, England, RG4 7NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Piers James Loxton-Edwards
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Address:83 Kidmore Road, Caversham, Berkshire, RG4 7NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-03-06Capital

Capital statement capital company with date currency figure.

Download
2024-03-06Capital

Legacy.

Download
2024-03-06Insolvency

Legacy.

Download
2024-03-06Resolution

Resolution.

Download
2024-02-21Capital

Capital name of class of shares.

Download
2024-02-19Change of name

Certificate change of name company.

Download
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Termination secretary company with name termination date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Capital

Capital allotment shares.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.