CDN CONSULAR SERVICES LIMITED

Register to unlock more data on OkredoRegister

CDN CONSULAR SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07147017

Incorporation date

04/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Osbourne House, 143-145 Stanwell Road, Ashford, Middlesex TW15 3QNCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2010)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/03/2026
Confirmation statement made on 2026-02-04 with updates
dot icon04/03/2026
Director's details changed for Mrs Debbie Beard on 2026-01-01
dot icon19/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon12/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon28/01/2025
Director's details changed for Mr Neil William Beard on 2025-01-18
dot icon27/01/2025
Change of details for Mr Neil William Beard as a person with significant control on 2025-01-18
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/03/2024
Confirmation statement made on 2024-02-04 with updates
dot icon15/03/2023
Confirmation statement made on 2023-02-04 with updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/03/2022
Director's details changed for Mr James Alexander Beard on 2022-02-03
dot icon09/03/2022
Appointment of Mr Gary Mcwilliam as a director on 2022-02-01
dot icon09/03/2022
Appointment of Mr James Alexander Beard as a director on 2022-02-01
dot icon08/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon25/01/2021
Satisfaction of charge 071470170003 in full
dot icon12/08/2020
Director's details changed for Mrs Debbie Beard on 2020-08-10
dot icon10/08/2020
Change of details for Mrs Deborah Beard as a person with significant control on 2020-08-10
dot icon13/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon28/10/2019
Satisfaction of charge 071470170002 in full
dot icon25/10/2019
Registration of charge 071470170003, created on 2019-10-22
dot icon22/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon25/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon21/12/2018
Registration of charge 071470170002, created on 2018-12-19
dot icon05/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon12/10/2016
Termination of appointment of Deborah Beard as a secretary on 2016-09-30
dot icon12/10/2016
Director's details changed for Neil Beard on 2016-09-30
dot icon20/04/2016
Director's details changed for Neil Beard on 2016-04-06
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon03/12/2015
Statement of capital following an allotment of shares on 2015-02-05
dot icon26/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/03/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon15/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon31/10/2011
Previous accounting period extended from 2011-02-28 to 2011-06-30
dot icon04/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon08/06/2010
Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT United Kingdom on 2010-06-08
dot icon04/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

37
2023
change arrow icon-39.77 % *

* during past year

Cash in Bank

£333,923.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00M
-
0.00
745.16K
-
2022
35
3.01M
-
0.00
554.45K
-
2023
37
3.15M
-
0.00
333.92K
-
2023
37
3.15M
-
0.00
333.92K
-

Employees

2023

Employees

37 Ascended6 % *

Net Assets(GBP)

3.15M £Ascended4.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

333.92K £Descended-39.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beard, Neil William
Director
04/02/2010 - Present
10
Beard, Debbie
Director
04/02/2010 - Present
3
Mcwilliam, Gary
Director
01/02/2022 - Present
1
Beard, James Alexander
Director
01/02/2022 - Present
-
Beard, Deborah
Secretary
04/02/2010 - 30/09/2016
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CDN CONSULAR SERVICES LIMITED

CDN CONSULAR SERVICES LIMITED is an(a) Active company incorporated on 04/02/2010 with the registered office located at Osbourne House, 143-145 Stanwell Road, Ashford, Middlesex TW15 3QN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of CDN CONSULAR SERVICES LIMITED?

toggle

CDN CONSULAR SERVICES LIMITED is currently Active. It was registered on 04/02/2010 .

Where is CDN CONSULAR SERVICES LIMITED located?

toggle

CDN CONSULAR SERVICES LIMITED is registered at Osbourne House, 143-145 Stanwell Road, Ashford, Middlesex TW15 3QN.

What does CDN CONSULAR SERVICES LIMITED do?

toggle

CDN CONSULAR SERVICES LIMITED operates in the Foreign affairs (84.21 - SIC 2007) sector.

How many employees does CDN CONSULAR SERVICES LIMITED have?

toggle

CDN CONSULAR SERVICES LIMITED had 37 employees in 2023.

What is the latest filing for CDN CONSULAR SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.