CONSULTANTS & SPECIALIST SURVEYORS LTD

Register to unlock more data on OkredoRegister

CONSULTANTS & SPECIALIST SURVEYORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05647506

Incorporation date

07/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Moreton House 16 Trident Park, Trident Way, Blackburn, Lancashire BB1 3NUCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2005)
dot icon22/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon19/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon21/02/2025
Director's details changed for Mr Grant Daniel Guest on 2025-02-20
dot icon20/02/2025
Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to 16 Trident Way Blackburn Lancashire BB1 3NU on 2025-02-20
dot icon20/02/2025
Director's details changed for Mrs Janis Jean Guest on 2025-02-20
dot icon20/02/2025
Director's details changed for Mr Mark Antony Guest on 2025-02-20
dot icon20/02/2025
Registered office address changed from 16 Trident Way Blackburn Lancashire BB1 3NU England to Moreton House 16 Trident Park Trident Way Blackburn Lancashire BB1 3NU on 2025-02-20
dot icon27/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon27/08/2024
Director's details changed for Mr Grant Daniel Guest on 2024-08-27
dot icon15/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon27/02/2024
Registered office address changed from Moreton House 16 Trident Park Trident Way Blackburn Lancashire BB1 3NU England to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 2024-02-27
dot icon27/02/2024
Director's details changed for Mrs Janis Jean Guest on 2024-02-27
dot icon27/02/2024
Director's details changed for Mr Grant Daniel Guest on 2024-02-27
dot icon27/02/2024
Director's details changed for Mr Mark Antony Guest on 2024-02-27
dot icon17/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon23/12/2022
Confirmation statement made on 2022-08-16 with updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon02/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with updates
dot icon15/06/2020
Purchase of own shares.
dot icon15/06/2020
Purchase of own shares.
dot icon19/05/2020
Appointment of Mrs Janis Jean Guest as a director on 2020-01-06
dot icon05/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon21/10/2019
Termination of appointment of Ian Guest as a director on 2019-09-01
dot icon13/08/2019
Director's details changed for Mr Ian Guest on 2019-08-13
dot icon13/08/2019
Director's details changed for Mr Mark Guest on 2019-08-13
dot icon13/08/2019
Registered office address changed from Unit 3 Barnfield Way Altham Accrington BB5 5WJ England to Moreton House 16 Trident Park Trident Way Blackburn Lancashire BB1 3NU on 2019-08-13
dot icon01/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon16/03/2019
Registered office address changed from 35-39 Great Moor Street Bolton BL1 1SW England to Unit 3 Barnfield Way Altham Accrington BB5 5WJ on 2019-03-16
dot icon16/03/2019
Registered office address changed from 480 Chester Road Manchester M16 9HE England to 35-39 Great Moor Street Bolton BL1 1SW on 2019-03-16
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon19/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon12/12/2018
Statement of capital following an allotment of shares on 2017-12-08
dot icon24/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon28/03/2018
Appointment of Mr Grant Daniel Guest as a director on 2017-12-08
dot icon27/03/2018
Appointment of Mr Mark Guest as a director on 2017-12-08
dot icon21/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/06/2017
Registered office address changed from 66 Cross Street Sale Cheshire M33 7AN to 480 Chester Road Manchester M16 9HE on 2017-06-16
dot icon12/01/2017
Confirmation statement made on 2016-12-07 with updates
dot icon10/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/08/2015
Termination of appointment of Brian Anthony Halloran as a director on 2014-12-08
dot icon23/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/02/2014
Registered office address changed from Enterprise House Capricorn Park Blakewater Road Blackburn BB1 5QR on 2014-02-22
dot icon07/01/2014
Previous accounting period shortened from 2014-03-31 to 2013-11-30
dot icon07/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon10/12/2013
Registered office address changed from Suite 3 Keynes House Chester Park Alfreton Road Derby Derbyshire DE21 4AS on 2013-12-10
dot icon10/12/2013
Appointment of Mr Ian Guest as a director
dot icon20/09/2013
Termination of appointment of Richard Whitworth as a director
dot icon19/09/2013
Termination of appointment of Richard Whitworth as a secretary
dot icon06/08/2013
Satisfaction of charge 1 in full
dot icon31/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon16/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon13/12/2011
Director's details changed for Mr Richard Stanley Whitworth on 2011-11-23
dot icon12/12/2011
Secretary's details changed for Mr Richard Stanley Whitworth on 2011-11-23
dot icon04/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon06/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon21/12/2009
Director's details changed for Brian Anthony Halloran on 2009-12-21
dot icon21/12/2009
Director's details changed for Richard Stanley Whitworth on 2009-12-21
dot icon10/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/05/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon12/12/2008
Return made up to 07/12/08; full list of members
dot icon20/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/01/2008
Return made up to 07/12/07; full list of members
dot icon25/01/2008
Location of debenture register
dot icon25/01/2008
Location of register of members
dot icon11/01/2008
Ad 31/12/07--------- £ si 20000@1=20000 £ ic 50000/70000
dot icon21/11/2007
Registered office changed on 21/11/07 from: suite 3 keynes house chester park alfreton road derby derbyshire DE21 4AS
dot icon04/11/2007
Registered office changed on 04/11/07 from: upcote green dene east horsley surrey KT24 5RE
dot icon14/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 07/12/06; full list of members
dot icon20/01/2006
Particulars of mortgage/charge
dot icon05/01/2006
Secretary resigned
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Registered office changed on 05/01/06 from: 42-46 high street esher surrey KT10 9QY
dot icon05/01/2006
Ad 07/12/05--------- £ si 49999@1=49999 £ ic 1/50000
dot icon05/01/2006
New secretary appointed;new director appointed
dot icon05/01/2006
New director appointed
dot icon07/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

4
2022
change arrow icon-15.13 % *

* during past year

Cash in Bank

£111,808.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
76.39K
-
0.00
131.75K
-
2022
4
76.95K
-
0.00
111.81K
-
2022
4
76.95K
-
0.00
111.81K
-

Employees

2022

Employees

4 Descended-43 % *

Net Assets(GBP)

76.95K £Ascended0.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

111.81K £Descended-15.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guest, Grant Daniel
Director
08/12/2017 - Present
-
Guest, Janis Jean
Director
06/01/2020 - Present
6
Guest, Mark
Director
08/12/2017 - Present
5

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 CONSULTANTS & SPECIALIST SURVEYORS LTD

CONSULTANTS & SPECIALIST SURVEYORS LTD is an(a) Active company incorporated on 07/12/2005 with the registered office located at Moreton House 16 Trident Park, Trident Way, Blackburn, Lancashire BB1 3NU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSULTANTS & SPECIALIST SURVEYORS LTD?

toggle

CONSULTANTS & SPECIALIST SURVEYORS LTD is currently Active. It was registered on 07/12/2005 .

Where is CONSULTANTS & SPECIALIST SURVEYORS LTD located?

toggle

CONSULTANTS & SPECIALIST SURVEYORS LTD is registered at Moreton House 16 Trident Park, Trident Way, Blackburn, Lancashire BB1 3NU.

What does CONSULTANTS & SPECIALIST SURVEYORS LTD do?

toggle

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

How many employees does CONSULTANTS & SPECIALIST SURVEYORS LTD have?

toggle

CONSULTANTS & SPECIALIST SURVEYORS LTD had 4 employees in 2022.

What is the latest filing for CONSULTANTS & SPECIALIST SURVEYORS LTD?

toggle

The latest filing was on 22/08/2025: Total exemption full accounts made up to 2024-11-30.