CONSAUL LTD

Register to unlock more data on OkredoRegister

CONSAUL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07886756

Incorporation date

20/12/2011

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 07886756: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2011)
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon30/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon14/07/2020
Appointment of Mr James Watt Wayne Bowie as a director on 2020-07-14
dot icon14/07/2020
Termination of appointment of Kim Louise Bowie as a director on 2020-07-14
dot icon14/07/2020
Confirmation statement made on 2020-06-21 with updates
dot icon20/01/2020
Registered office address changed to PO Box 4385, 07886756: Companies House Default Address, Cardiff, CF14 8LH on 2020-01-20
dot icon30/09/2019
Termination of appointment of Alaistair Bowie as a director on 2019-09-30
dot icon30/09/2019
Appointment of Ms Kim Louise Bowie as a director on 2019-09-30
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon21/06/2019
Appointment of Mr Alaistair Bowie as a director on 2019-06-21
dot icon21/06/2019
Termination of appointment of James Watt Wayne Bowie as a director on 2019-06-21
dot icon21/06/2019
Termination of appointment of Lisa Jayne Bowie as a secretary on 2019-06-21
dot icon21/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/06/2017
Director's details changed for Mr James Watt Wayne Bowie on 2017-06-22
dot icon22/06/2017
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2017-06-22
dot icon21/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon07/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/04/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon07/04/2013
Appointment of Mrs Lisa Jayne Bowie as a secretary
dot icon20/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
21/06/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowie, James Watt Wayne
Director
20/12/2011 - 21/06/2019
-
Bowie, James Watt Wayne
Director
14/07/2020 - Present
-
Bowie, Kim Louise
Director
30/09/2019 - 14/07/2020
-
Bowie, Lisa Jayne
Secretary
07/04/2013 - 21/06/2019
-
Bowie, Alaistair
Director
21/06/2019 - 30/09/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSAUL LTD

CONSAUL LTD is an(a) Active company incorporated on 20/12/2011 with the registered office located at 4385, 07886756: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSAUL LTD?

toggle

CONSAUL LTD is currently Active. It was registered on 20/12/2011 .

Where is CONSAUL LTD located?

toggle

CONSAUL LTD is registered at 4385, 07886756: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CONSAUL LTD do?

toggle

CONSAUL LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CONSAUL LTD?

toggle

The latest filing was on 09/12/2021: Compulsory strike-off action has been suspended.