CONSOLUX M&E CONSULTING LTD

Register to unlock more data on OkredoRegister

CONSOLUX M&E CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03252148

Incorporation date

19/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1996)
dot icon16/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon17/10/2025
Registration of charge 032521480001, created on 2025-10-14
dot icon09/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon10/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/04/2024
Registered office address changed from The Cotton Exchange 16 Bixteth Street Liverpool L3 9JR England to 7th Floor Cotton House Cotton Exchange Building, Old Hall Street Liverpool L3 9LQ on 2024-04-12
dot icon09/04/2024
Change of details for Consolux Holdings Ltd as a person with significant control on 2024-03-05
dot icon30/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with updates
dot icon15/08/2022
Cessation of Richard Jon Greenough as a person with significant control on 2022-08-01
dot icon15/08/2022
Notification of Consolux Holdings Ltd as a person with significant control on 2022-08-01
dot icon06/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon21/04/2021
Director's details changed for Mr Richard Jon Greenough on 2021-03-19
dot icon21/04/2021
Change of details for Mr Richard Jon Greenough as a person with significant control on 2021-03-19
dot icon20/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon26/11/2019
Director's details changed for Mr Richard Jon Greenough on 2019-11-07
dot icon26/11/2019
Change of details for Mr Richard Jon Greenough as a person with significant control on 2019-11-07
dot icon06/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon04/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon10/02/2017
Micro company accounts made up to 2016-06-30
dot icon10/02/2017
Current accounting period extended from 2017-06-30 to 2017-12-31
dot icon04/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon02/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon15/05/2015
Registered office address changed from 78 Mount Pleasant Liverpool L3 5SL to The Cotton Exchange 16 Bixteth Street Liverpool L3 9JR on 2015-05-15
dot icon30/03/2015
Termination of appointment of David Gerard Connell as a secretary on 2015-03-30
dot icon30/03/2015
Termination of appointment of David Gerard Connell as a director on 2015-03-30
dot icon25/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/02/2015
Appointment of Mr Richard Jon Greenough as a director on 2015-02-16
dot icon20/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/08/2013
Secretary's details changed for Mr David Gerard Connell on 2013-04-01
dot icon19/08/2013
Director's details changed for Mr David Gerard Connell on 2013-04-01
dot icon19/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon10/08/2012
Termination of appointment of Andrew Connell as a director
dot icon26/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon20/09/2011
Director's details changed for Mr. Andrew Thomas Connell on 2011-07-31
dot icon20/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon09/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon23/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon29/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon26/08/2009
Return made up to 19/08/09; full list of members
dot icon18/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon19/08/2008
Return made up to 19/08/08; full list of members
dot icon03/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon20/08/2007
Return made up to 19/08/07; full list of members
dot icon16/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon23/11/2006
Certificate of change of name
dot icon08/09/2006
Return made up to 19/08/06; full list of members
dot icon06/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon30/08/2005
Return made up to 19/08/05; full list of members
dot icon29/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon15/11/2004
Return made up to 19/08/04; full list of members
dot icon20/02/2004
Director's particulars changed
dot icon18/02/2004
Accounting reference date shortened from 30/09/04 to 30/06/04
dot icon17/02/2004
Accounts for a dormant company made up to 2003-09-30
dot icon27/11/2003
Certificate of change of name
dot icon27/08/2003
Return made up to 19/08/03; full list of members
dot icon16/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon21/08/2002
Return made up to 19/08/02; full list of members
dot icon23/05/2002
Return made up to 19/08/01; full list of members
dot icon18/03/2002
Accounts for a dormant company made up to 2001-09-30
dot icon14/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon29/09/2000
Return made up to 19/08/00; full list of members
dot icon29/06/2000
Accounts for a dormant company made up to 1999-09-30
dot icon29/06/2000
Resolutions
dot icon17/09/1999
Return made up to 19/08/99; full list of members
dot icon15/06/1999
Accounts for a dormant company made up to 1998-09-30
dot icon15/06/1999
Resolutions
dot icon08/10/1998
Return made up to 19/09/98; no change of members
dot icon08/06/1998
Accounts for a dormant company made up to 1997-09-30
dot icon08/06/1998
Resolutions
dot icon30/09/1997
New secretary appointed;new director appointed
dot icon30/09/1997
Return made up to 19/09/97; full list of members
dot icon30/09/1997
New director appointed
dot icon25/09/1997
Certificate of change of name
dot icon29/09/1996
Registered office changed on 29/09/96 from: 46A syon lane isleworth middlesex TW7 5NQ
dot icon19/09/1996
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
31/12/2024
dot iconNext confirmation date
28/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
163.00K
-
0.00
151.00
-
2022
19
636.67K
-
0.00
319.00
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenough, Richard Jon
Director
16/02/2015 - Present
10

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

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 CONSOLUX M&E CONSULTING LTD

CONSOLUX M&E CONSULTING LTD is an(a) Liquidation company incorporated on 19/09/1996 with the registered office located at C/O Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BD. 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 CONSOLUX M&E CONSULTING LTD?

toggle

CONSOLUX M&E CONSULTING LTD is currently Liquidation. It was registered on 19/09/1996 .

Where is CONSOLUX M&E CONSULTING LTD located?

toggle

CONSOLUX M&E CONSULTING LTD is registered at C/O Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BD.

What does CONSOLUX M&E CONSULTING LTD do?

toggle

CONSOLUX M&E CONSULTING LTD operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for CONSOLUX M&E CONSULTING LTD?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-11-28 with no updates.