CONSYSEQUIP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONSYSEQUIP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02414025

Incorporation date

16/08/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cse House, Unit 13 Thomas Road, Wooburn Industrial Park, Wooburn Green, High Wycombe, Buckinghamshire HP10 0PECopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1989)
dot icon22/01/2026
Change of details for Mr John Henry Legrys as a person with significant control on 2016-04-07
dot icon22/01/2026
Director's details changed for John Henry Legrys on 2016-04-06
dot icon22/01/2026
Confirmation statement made on 2025-08-13 with updates
dot icon14/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon30/08/2023
Confirmation statement made on 2023-08-13 with updates
dot icon09/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/09/2022
Director's details changed for John Henry Legrys on 2022-07-13
dot icon06/09/2022
Confirmation statement made on 2022-08-13 with updates
dot icon16/02/2022
Director's details changed for John Henry Legrys on 2022-02-16
dot icon20/12/2021
Termination of appointment of Paul Legrys as a director on 2021-12-17
dot icon20/12/2021
Termination of appointment of Julie Ann Legrys as a director on 2021-12-17
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/09/2021
Confirmation statement made on 2021-08-13 with updates
dot icon23/03/2021
Change of share class name or designation
dot icon23/03/2021
Memorandum and Articles of Association
dot icon23/03/2021
Resolutions
dot icon12/10/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon10/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon16/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon12/08/2017
Second filing of Confirmation Statement dated 13/08/2016
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon12/05/2016
Registered office address changed from , Unit 4, Wessex Road, Bourne End, Bucks, SL8 5DT to Cse House, Unit 13 Thomas Road, Wooburn Industrial Park Wooburn Green High Wycombe Buckinghamshire HP10 0PE on 2016-05-12
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon04/08/2014
Miscellaneous
dot icon01/08/2014
Auditor's resignation
dot icon24/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon23/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon23/11/2012
Accounts for a small company made up to 2012-03-31
dot icon20/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon11/05/2012
Cancellation of shares. Statement of capital on 2012-05-11
dot icon30/04/2012
Resolutions
dot icon30/04/2012
Purchase of own shares.
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon23/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon14/04/2011
Termination of appointment of Anthony Harris as a director
dot icon05/04/2011
Certificate of change of name
dot icon05/04/2011
Change of name notice
dot icon16/03/2011
Appointment of Mary-Anne Keates as a secretary
dot icon07/03/2011
Termination of appointment of Julie Legrys as a secretary
dot icon21/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon13/08/2010
Director's details changed for Mr Paul Legrys on 2010-08-13
dot icon13/08/2010
Director's details changed for Mrs Julie Ann Legrys on 2010-08-13
dot icon29/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/08/2009
Return made up to 13/08/09; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/08/2008
Return made up to 16/08/08; full list of members
dot icon17/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/08/2007
Return made up to 16/08/07; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/08/2006
Return made up to 16/08/06; full list of members
dot icon24/01/2006
£ ic 50000/45000 20/12/05 £ sr [email protected]=5000
dot icon06/01/2006
Resolutions
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/09/2005
Director resigned
dot icon18/08/2005
Return made up to 16/08/05; full list of members
dot icon12/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/08/2004
Return made up to 16/08/04; full list of members
dot icon24/01/2004
Accounts for a small company made up to 2003-03-31
dot icon29/08/2003
Return made up to 16/08/03; full list of members
dot icon02/04/2003
Accounts for a small company made up to 2002-03-31
dot icon06/09/2002
Return made up to 16/08/02; full list of members
dot icon04/09/2001
Return made up to 16/08/01; full list of members
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon13/04/2001
Accounts for a dormant company made up to 2001-03-31
dot icon13/04/2001
New director appointed
dot icon05/04/2001
Ad 28/03/01--------- £ si [email protected]=49000 £ ic 1000/50000
dot icon27/03/2001
S-div 06/03/01
dot icon27/03/2001
Resolutions
dot icon21/08/2000
Return made up to 16/08/00; full list of members
dot icon06/07/2000
Accounts for a dormant company made up to 2000-03-31
dot icon22/09/1999
Return made up to 16/08/99; full list of members
dot icon22/06/1999
Accounts for a dormant company made up to 1999-03-31
dot icon09/09/1998
Return made up to 16/08/98; no change of members
dot icon22/04/1998
Accounts for a dormant company made up to 1998-03-31
dot icon27/08/1997
Return made up to 16/08/97; no change of members
dot icon19/06/1997
Accounts for a dormant company made up to 1997-03-31
dot icon29/08/1996
Return made up to 16/08/96; full list of members
dot icon14/04/1996
Accounts for a dormant company made up to 1996-03-31
dot icon09/10/1995
Return made up to 16/08/95; no change of members
dot icon04/04/1995
Accounts for a dormant company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Return made up to 16/08/94; no change of members
dot icon24/06/1994
Accounts for a dormant company made up to 1994-03-31
dot icon24/09/1993
Return made up to 16/08/93; full list of members
dot icon14/05/1993
Accounts for a dormant company made up to 1993-03-31
dot icon15/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon08/09/1992
Return made up to 16/08/92; no change of members
dot icon25/09/1991
Resolutions
dot icon25/09/1991
Resolutions
dot icon25/09/1991
Resolutions
dot icon25/09/1991
Resolutions
dot icon25/09/1991
Return made up to 16/08/91; full list of members
dot icon25/04/1991
Full accounts made up to 1991-03-31
dot icon19/03/1991
Full accounts made up to 1990-03-31
dot icon21/12/1990
Return made up to 31/08/90; full list of members
dot icon28/03/1990
Director resigned
dot icon28/03/1990
Ad 07/09/89--------- £ si 998@1=998 £ ic 2/1000
dot icon01/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/09/1989
Registered office changed on 01/09/89 from:\3RD floor, 124-130 tabernacle street, london, EC2A 4SD
dot icon16/08/1989
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
13/08/2026
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
3
2.06M
-
0.00
731.00
-
2023
1
1.86M
-
0.00
424.96K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Legrys, John Henry
Director
01/04/2001 - Present
10
Harris, Anthony
Director
01/04/2001 - 01/04/2011
1
Keates, Mary-Anne
Secretary
01/03/2011 - Present
-
Stainer, Peter John
Director
01/04/2001 - 31/08/2005
-

Persons with Significant Control

3
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 CONSYSEQUIP HOLDINGS LIMITED

CONSYSEQUIP HOLDINGS LIMITED is an(a) Active company incorporated on 16/08/1989 with the registered office located at Cse House, Unit 13 Thomas Road, Wooburn Industrial Park, Wooburn Green, High Wycombe, Buckinghamshire HP10 0PE. 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 CONSYSEQUIP HOLDINGS LIMITED?

toggle

CONSYSEQUIP HOLDINGS LIMITED is currently Active. It was registered on 16/08/1989 .

Where is CONSYSEQUIP HOLDINGS LIMITED located?

toggle

CONSYSEQUIP HOLDINGS LIMITED is registered at Cse House, Unit 13 Thomas Road, Wooburn Industrial Park, Wooburn Green, High Wycombe, Buckinghamshire HP10 0PE.

What does CONSYSEQUIP HOLDINGS LIMITED do?

toggle

CONSYSEQUIP HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CONSYSEQUIP HOLDINGS LIMITED?

toggle

The latest filing was on 22/01/2026: Change of details for Mr John Henry Legrys as a person with significant control on 2016-04-07.