CONSOLOR LIMITED

Register to unlock more data on OkredoRegister

CONSOLOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05811150

Incorporation date

09/05/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 2 Summit Centre Skyport Drive, Harmondsworth, West Drayton UB7 0LJCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2006)
dot icon13/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/25
dot icon28/11/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon02/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/12/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon29/11/2024
Accounts for a small company made up to 2023-12-31
dot icon02/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon08/10/2024
Termination of appointment of Michael Frank Greenwood as a director on 2024-09-25
dot icon08/10/2024
Appointment of Mrs Sarah Lesley Harvey as a director on 2024-09-25
dot icon05/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/11/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon17/05/2023
Satisfaction of charge 058111500002 in full
dot icon09/05/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon03/05/2023
Appointment of Mr James Ibbotson as a director on 2023-04-30
dot icon03/05/2023
Registered office address changed from , Nutsey Lane Calmore Industrial Estate, Southampton, Hampshire, SO40 3XJ, England to Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton UB7 0LJ on 2023-05-03
dot icon03/05/2023
Termination of appointment of Andrew Julian Crawshaw as a director on 2023-04-30
dot icon03/05/2023
Appointment of Mr Michael Frank Greenwood as a director on 2023-04-30
dot icon14/04/2023
Accounts for a small company made up to 2022-06-30
dot icon08/02/2023
Termination of appointment of Phillip John Campling as a director on 2023-02-08
dot icon08/02/2023
Appointment of Mr James Frederick Parramore as a director on 2023-02-08
dot icon03/01/2023
Resolutions
dot icon03/01/2023
Memorandum and Articles of Association
dot icon25/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon11/10/2022
Notification of Ross Auto Engineering Limited as a person with significant control on 2022-09-23
dot icon11/10/2022
Cessation of Cck Holdings Limited as a person with significant control on 2022-09-23
dot icon10/08/2022
Appointment of Mr Andrew Julian Crawshaw as a director on 2022-08-04
dot icon04/08/2022
Termination of appointment of Michael David Killick as a secretary on 2022-05-20
dot icon04/08/2022
Termination of appointment of Michael David Killick as a director on 2022-05-20
dot icon09/12/2021
Accounts for a small company made up to 2021-06-30
dot icon18/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon02/09/2021
Appointment of Michael David Killick as a secretary on 2021-04-01
dot icon30/03/2021
Termination of appointment of Charles David Skinner as a secretary on 2021-03-24
dot icon30/03/2021
Appointment of Mr Michael David Killick as a director on 2021-03-24
dot icon30/03/2021
Termination of appointment of Charles David Skinner as a director on 2021-03-24
dot icon25/03/2021
Accounts for a small company made up to 2020-06-30
dot icon10/03/2021
Registration of charge 058111500002, created on 2021-03-05
dot icon26/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon23/06/2020
Termination of appointment of Kieran William Paul Cheer as a director on 2020-06-11
dot icon23/06/2020
Termination of appointment of Simon John Keeling as a director on 2020-06-11
dot icon04/06/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon04/06/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon04/06/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon04/06/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon27/05/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon20/05/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon27/12/2019
Termination of appointment of Amit Thaper as a director on 2019-12-19
dot icon27/12/2019
Termination of appointment of Joshua Mark Chilton as a director on 2019-12-19
dot icon27/12/2019
Appointment of Mr Charles David Skinner as a director on 2019-12-19
dot icon27/12/2019
Appointment of Mr Phillip John Campling as a director on 2019-12-19
dot icon20/11/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon05/08/2019
Termination of appointment of Simon John Keeling as a secretary on 2019-07-31
dot icon05/08/2019
Appointment of Mr Charles David Skinner as a secretary on 2019-07-31
dot icon05/08/2019
Termination of appointment of David Lock as a secretary on 2019-07-31
dot icon26/07/2019
Appointment of Mr David Lock as a secretary on 2019-07-22
dot icon26/07/2019
Termination of appointment of Paul Alexander James Croll as a director on 2019-07-22
dot icon26/07/2019
Termination of appointment of Colin Croll as a director on 2019-07-22
dot icon26/07/2019
Appointment of Mr Amit Thaper as a director on 2019-07-22
dot icon26/07/2019
Appointment of Mr Joshua Mark Chilton as a director on 2019-07-22
dot icon26/03/2019
Current accounting period extended from 2019-03-31 to 2019-06-30
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/11/2018
Registered office address changed from , 188-194 Spring Road, Bournemouth, Dorset, BH1 4PX to Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton UB7 0LJ on 2018-11-19
dot icon08/11/2018
Appointment of Mr Colin Croll as a director on 2018-10-12
dot icon08/11/2018
Appointment of Mr Paul Croll as a director on 2018-10-12
dot icon11/10/2018
Notification of Cck Holdings Limited as a person with significant control on 2017-07-14
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon11/10/2018
Cessation of Simon John Keeling as a person with significant control on 2017-07-14
dot icon11/10/2018
Cessation of Kieran William Paul Cheer as a person with significant control on 2017-07-14
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Previous accounting period shortened from 2016-08-31 to 2016-03-31
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon15/10/2015
Statement of company's objects
dot icon15/10/2015
Change of share class name or designation
dot icon15/10/2015
Resolutions
dot icon02/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon20/03/2015
Satisfaction of charge 1 in full
dot icon06/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon28/03/2014
Registered office address changed from , Unit a3 the Forelle Centre Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6BB on 2014-03-28
dot icon12/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon14/12/2012
Amended accounts made up to 2012-08-31
dot icon10/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon06/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon23/05/2011
Director's details changed for Simon John Keeling on 2011-05-09
dot icon23/05/2011
Director's details changed for Kieran William Paul Cheer on 2011-05-09
dot icon21/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon28/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/06/2009
Return made up to 09/05/09; full list of members
dot icon10/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/06/2008
Registered office changed on 16/06/2008 from, upper floor, old mill house, bridgefoot, belper, derbyshire, DE56 2UA
dot icon03/06/2008
Return made up to 09/05/08; full list of members
dot icon03/06/2008
Director's change of particulars / kieran cheer / 29/02/2008
dot icon29/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon14/05/2008
Accounts for a dormant company made up to 2006-08-31
dot icon14/02/2008
Accounting reference date shortened from 31/08/07 to 31/08/06
dot icon11/02/2008
Accounting reference date extended from 31/05/07 to 31/08/07
dot icon04/06/2007
Return made up to 09/05/07; full list of members
dot icon04/06/2007
Director's particulars changed
dot icon17/06/2006
Particulars of mortgage/charge
dot icon09/05/2006
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
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Killick, Michael David
Director
24/03/2021 - 20/05/2022
185
Crawshaw, Andrew Julian
Director
04/08/2022 - 30/04/2023
35
Campling, Phillip John
Director
19/12/2019 - 08/02/2023
19
Chilton, Joshua Mark
Director
22/07/2019 - 19/12/2019
42
Croll, Colin
Director
12/10/2018 - 22/07/2019
17

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CONSOLOR LIMITED

CONSOLOR LIMITED is an(a) Active company incorporated on 09/05/2006 with the registered office located at Unit 2 Summit Centre Skyport Drive, Harmondsworth, West Drayton UB7 0LJ. There are currently 3 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 CONSOLOR LIMITED?

toggle

CONSOLOR LIMITED is currently Active. It was registered on 09/05/2006 .

Where is CONSOLOR LIMITED located?

toggle

CONSOLOR LIMITED is registered at Unit 2 Summit Centre Skyport Drive, Harmondsworth, West Drayton UB7 0LJ.

What does CONSOLOR LIMITED do?

toggle

CONSOLOR LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for CONSOLOR LIMITED?

toggle

The latest filing was on 13/03/2026: Audit exemption statement of guarantee by parent company for period ending 31/12/25.