CONSOLIDATED ENGINEERING AND MARINE LIMITED

Register to unlock more data on OkredoRegister

CONSOLIDATED ENGINEERING AND MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02616004

Incorporation date

31/05/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westwood House, 78 Loughborough Road, Quorn, Loughborough LE12 8DXCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1991)
dot icon28/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon11/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon13/11/2018
Registered office address changed from 78 Westwood House 78 Loughborough Road Quorn Loughborough Leics LE12 8DX England to Westwood House, 78 Loughborough Road Quorn Loughborough LE12 8DX on 2018-11-13
dot icon13/11/2018
Termination of appointment of Paul Roland Blakemore as a director on 2018-10-26
dot icon13/11/2018
Registered office address changed from 21 Hollytree Close Hoton Loughborough Leics LE12 5SE to 78 Westwood House 78 Loughborough Road Quorn Loughborough Leics LE12 8DX on 2018-11-13
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon28/11/2014
Second filing of AP01 previously delivered to Companies House
dot icon08/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon12/01/2012
Appointment of Mr Paul Roland Blakemore as a director
dot icon09/09/2011
Appointment of Mrs Cheryl Lesley Walker as a director
dot icon20/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon01/06/2011
Director's details changed for Mr Stephen Clynton Walker on 2011-05-31
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon14/09/2010
Appointment of Mr Stephen Clynton Walker as a director
dot icon14/09/2010
Termination of appointment of Stephen Walker as a director
dot icon14/09/2010
Director's details changed for Mr Stephen Clinton Walker on 2010-09-14
dot icon01/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/08/2009
Registered office changed on 06/08/2009 from 105 derby road loughborough leicestershire LE11 5AE
dot icon09/06/2009
Return made up to 31/05/09; full list of members
dot icon26/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/06/2008
Return made up to 31/05/08; no change of members
dot icon27/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/06/2007
Return made up to 31/05/07; no change of members
dot icon13/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/06/2006
Return made up to 31/05/06; full list of members
dot icon12/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/06/2005
Return made up to 31/05/05; full list of members
dot icon13/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/06/2004
Return made up to 31/05/04; full list of members
dot icon17/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/07/2003
Return made up to 31/05/03; full list of members
dot icon14/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/06/2002
Return made up to 31/05/02; full list of members
dot icon27/06/2002
Location of register of members address changed
dot icon12/07/2001
Return made up to 31/05/01; full list of members
dot icon18/06/2001
Full accounts made up to 2001-03-31
dot icon03/11/2000
Full accounts made up to 2000-03-31
dot icon25/10/2000
Particulars of mortgage/charge
dot icon13/06/2000
Return made up to 31/05/00; full list of members
dot icon21/11/1999
Full accounts made up to 1999-03-31
dot icon13/10/1999
Director resigned
dot icon13/10/1999
Director resigned
dot icon11/06/1999
Return made up to 31/05/99; full list of members
dot icon17/03/1999
New director appointed
dot icon14/12/1998
Full accounts made up to 1998-03-31
dot icon18/06/1998
Return made up to 31/05/98; full list of members
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon18/07/1997
Return made up to 31/05/97; full list of members
dot icon17/07/1997
Registered office changed on 17/07/97 from: 105 derby road loughborough leicestershire LE11 0AE
dot icon09/12/1996
Full accounts made up to 1996-03-31
dot icon19/07/1996
Return made up to 31/05/96; full list of members
dot icon22/01/1996
Accounts for a small company made up to 1995-03-31
dot icon25/07/1995
New director appointed
dot icon26/06/1995
Return made up to 31/05/95; full list of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/07/1994
Return made up to 31/05/94; full list of members
dot icon11/05/1994
Registered office changed on 11/05/94 from: 41, biggin street loughborough leicestershire LE11 1UA.
dot icon31/01/1994
Accounts for a small company made up to 1993-03-31
dot icon15/06/1993
Return made up to 31/05/93; full list of members
dot icon07/04/1993
Full group accounts made up to 1992-03-31
dot icon03/09/1992
Return made up to 31/05/92; full list of members
dot icon31/03/1992
Accounting reference date shortened from 31/05 to 31/03
dot icon10/07/1991
Memorandum and Articles of Association
dot icon09/07/1991
Particulars of mortgage/charge
dot icon09/07/1991
Secretary resigned;new secretary appointed;director resigned
dot icon03/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon03/07/1991
Director resigned;new director appointed
dot icon03/07/1991
Registered office changed on 03/07/91 from: 2 baches street london N1 6UB
dot icon27/06/1991
Certificate of change of name
dot icon27/06/1991
Certificate of change of name
dot icon31/05/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
18
225.97K
-
0.00
14.00
-
2023
18
254.52K
-
0.00
34.91K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Cheryl Lesley
Director
09/09/2011 - Present
5
Walker, Stephen Clynton
Director
14/09/2010 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSOLIDATED ENGINEERING AND MARINE LIMITED

CONSOLIDATED ENGINEERING AND MARINE LIMITED is an(a) Active company incorporated on 31/05/1991 with the registered office located at Westwood House, 78 Loughborough Road, Quorn, Loughborough LE12 8DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSOLIDATED ENGINEERING AND MARINE LIMITED?

toggle

CONSOLIDATED ENGINEERING AND MARINE LIMITED is currently Active. It was registered on 31/05/1991 .

Where is CONSOLIDATED ENGINEERING AND MARINE LIMITED located?

toggle

CONSOLIDATED ENGINEERING AND MARINE LIMITED is registered at Westwood House, 78 Loughborough Road, Quorn, Loughborough LE12 8DX.

What does CONSOLIDATED ENGINEERING AND MARINE LIMITED do?

toggle

CONSOLIDATED ENGINEERING AND MARINE LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CONSOLIDATED ENGINEERING AND MARINE LIMITED?

toggle

The latest filing was on 28/07/2025: Total exemption full accounts made up to 2025-03-31.