CONSOLIDATED SUPPLY MANAGEMENT INTERNATIONAL (II) LIMITED

Register to unlock more data on OkredoRegister

CONSOLIDATED SUPPLY MANAGEMENT INTERNATIONAL (II) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06480472

Incorporation date

22/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Union House, 111 New Union Street, Coventry CV1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2008)
dot icon13/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon14/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon16/02/2024
Director's details changed for Edwardo Colmenare Michailoksky on 2023-06-01
dot icon03/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/05/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon30/11/2022
Termination of appointment of Eduardo Colmenares Finol as a director on 2022-03-31
dot icon17/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon17/10/2019
Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Union House 111 New Union Street Coventry CV1 2NT on 2019-10-17
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon08/04/2014
Registered office address changed from the Apex Sheriffs Orchard Coventry CV1 3PP England on 2014-04-08
dot icon16/09/2013
Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL Uk on 2013-09-16
dot icon15/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/03/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon30/01/2012
Secretary's details changed for Renwick James Elder on 2010-12-31
dot icon09/11/2011
Registered office address changed from Pillsbury Winthrope Shaw Pittman Llp Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ on 2011-11-09
dot icon01/11/2011
Appointment of Edwardo Colmenare Michailoksky as a director
dot icon26/10/2011
Termination of appointment of Francisco Gonzalez Paez as a director
dot icon18/10/2011
Termination of appointment of Francisco Gonzalez Perez as a director
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon01/08/2011
Full accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon16/02/2011
Director's details changed for Francisco Javier Gonzalez Paez on 2011-02-02
dot icon16/02/2011
Director's details changed for Francisco Gonzalez Perez on 2011-02-02
dot icon16/02/2011
Director's details changed for Eduardo Colmenares Finol on 2011-02-02
dot icon16/02/2011
Secretary's details changed for Renwick James Elder on 2011-02-02
dot icon03/11/2010
Full accounts made up to 2009-12-31
dot icon04/05/2010
Full accounts made up to 2009-01-31
dot icon28/04/2010
Previous accounting period shortened from 2010-01-31 to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon19/03/2010
Director's details changed for Francisco Javier Gonzalez Paez on 2010-03-18
dot icon18/03/2010
Director's details changed for Francisco Gonzalez Perez on 2010-03-18
dot icon18/03/2010
Director's details changed for Eduardo Colmenares Finol on 2010-03-18
dot icon02/03/2010
First Gazette notice for compulsory strike-off
dot icon05/03/2009
Return made up to 22/01/09; full list of members
dot icon11/06/2008
Registered office changed on 11/06/2008 from russell square house 10-12 russell square london WC1B 5LF
dot icon22/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colmenares Finol, Eduardo
Director
22/01/2008 - 31/03/2022
1
Colmenare Michailoksky, Edwardo
Director
31/08/2011 - Present
-

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+
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 SUPPLY MANAGEMENT INTERNATIONAL (II) LIMITED

CONSOLIDATED SUPPLY MANAGEMENT INTERNATIONAL (II) LIMITED is an(a) Active company incorporated on 22/01/2008 with the registered office located at Union House, 111 New Union Street, Coventry CV1 2NT. 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 CONSOLIDATED SUPPLY MANAGEMENT INTERNATIONAL (II) LIMITED?

toggle

CONSOLIDATED SUPPLY MANAGEMENT INTERNATIONAL (II) LIMITED is currently Active. It was registered on 22/01/2008 .

Where is CONSOLIDATED SUPPLY MANAGEMENT INTERNATIONAL (II) LIMITED located?

toggle

CONSOLIDATED SUPPLY MANAGEMENT INTERNATIONAL (II) LIMITED is registered at Union House, 111 New Union Street, Coventry CV1 2NT.

What does CONSOLIDATED SUPPLY MANAGEMENT INTERNATIONAL (II) LIMITED do?

toggle

CONSOLIDATED SUPPLY MANAGEMENT INTERNATIONAL (II) LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for CONSOLIDATED SUPPLY MANAGEMENT INTERNATIONAL (II) LIMITED?

toggle

The latest filing was on 13/08/2025: Total exemption full accounts made up to 2024-12-31.