CUSTOM CONSOLES LIMITED

Register to unlock more data on OkredoRegister

CUSTOM CONSOLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03164087

Incorporation date

23/02/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Hw Associates, Portmill, House, Portmill Lane, Hitchin, Hertfordshire SG5 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1996)
dot icon12/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon07/02/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon28/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon06/12/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon16/04/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon16/01/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon09/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon24/11/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon09/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon12/11/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon09/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon07/10/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon09/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon05/10/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon05/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon18/09/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon01/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon21/09/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon01/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon03/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon17/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon04/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon04/03/2014
Director's details changed for Neil Anthony Reed on 2014-02-20
dot icon04/03/2014
Secretary's details changed for Sandra Christine Reed on 2014-02-20
dot icon04/03/2014
Director's details changed for Graham Buchanan on 2014-02-20
dot icon21/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon09/04/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon24/04/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon24/04/2012
Director's details changed for Neil Anthony Reed on 2012-01-01
dot icon24/04/2012
Secretary's details changed for Sandra Christine Reed on 2012-01-01
dot icon15/02/2012
Particulars of a mortgage or charge / charge no: 5
dot icon15/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon01/12/2011
Director's details changed for Graham Buchanan on 2011-11-01
dot icon10/10/2011
Partial exemption accounts made up to 2011-06-30
dot icon08/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon18/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon08/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon10/03/2009
Return made up to 23/02/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon08/04/2008
Return made up to 23/02/08; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon02/05/2007
Return made up to 23/02/07; full list of members
dot icon02/05/2007
Registered office changed on 02/05/07 from: portmill house portmill lane hitchin hertfordshire SG5 1DJ
dot icon10/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon23/02/2006
Return made up to 23/02/06; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon29/04/2005
Return made up to 23/02/05; full list of members
dot icon09/03/2005
Particulars of mortgage/charge
dot icon03/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon02/03/2004
Return made up to 23/02/04; full list of members
dot icon24/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon25/07/2003
£ ic 150/125 10/06/03 £ sr 25@1=25
dot icon02/04/2003
Return made up to 23/02/03; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon21/03/2002
Declaration of satisfaction of mortgage/charge
dot icon05/03/2002
Return made up to 23/02/02; full list of members
dot icon19/02/2002
Particulars of mortgage/charge
dot icon04/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon27/09/2001
Secretary resigned
dot icon27/09/2001
New secretary appointed
dot icon29/03/2001
Accounts for a small company made up to 2000-06-30
dot icon26/03/2001
Return made up to 23/02/01; full list of members
dot icon15/03/2000
Return made up to 23/02/00; full list of members
dot icon27/01/2000
Ad 21/12/99--------- £ si 50@1=50 £ ic 100/150
dot icon27/01/2000
Accounts for a small company made up to 1999-06-30
dot icon19/05/1999
Particulars of mortgage/charge
dot icon03/03/1999
Return made up to 23/02/99; no change of members
dot icon23/02/1999
Registered office changed on 23/02/99 from: pixmore house pixmore avenue letchworth hertfordshire SG6 1JG
dot icon23/02/1999
Accounts for a small company made up to 1998-06-30
dot icon09/04/1998
Return made up to 23/02/98; full list of members
dot icon09/04/1998
Ad 19/04/96--------- £ si 98@1
dot icon08/01/1998
Accounts for a small company made up to 1997-06-30
dot icon10/03/1997
Return made up to 23/02/97; full list of members
dot icon04/03/1997
Director's particulars changed
dot icon13/10/1996
Accounting reference date notified as 30/06
dot icon06/09/1996
Registered office changed on 06/09/96 from: 2 duke street st james's london SW1Y 6BJ
dot icon16/04/1996
New secretary appointed
dot icon16/04/1996
New director appointed
dot icon16/04/1996
New director appointed
dot icon16/04/1996
Secretary resigned
dot icon16/04/1996
Director resigned
dot icon23/02/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£791,469.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
921.69K
-
0.00
791.47K
-
2022
8
921.69K
-
0.00
791.47K
-

Employees

2022

Employees

8 Ascended- *

Net Assets(GBP)

921.69K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

791.47K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchanan, Graham
Director
23/02/1996 - Present
2
GLASSMILL LIMITED
Nominee Director
22/02/1996 - 22/02/1996
571
M & N SECRETARIES LIMITED
Nominee Secretary
22/02/1996 - 22/02/1996
279
Reed, Neil Anthony
Director
23/02/1996 - Present
3
Smith, Nigel Paul
Secretary
22/02/1996 - 18/09/2001
3

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CUSTOM CONSOLES LIMITED

CUSTOM CONSOLES LIMITED is an(a) Active company incorporated on 23/02/1996 with the registered office located at C/O Hw Associates, Portmill, House, Portmill Lane, Hitchin, Hertfordshire SG5 1DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CUSTOM CONSOLES LIMITED?

toggle

CUSTOM CONSOLES LIMITED is currently Active. It was registered on 23/02/1996 .

Where is CUSTOM CONSOLES LIMITED located?

toggle

CUSTOM CONSOLES LIMITED is registered at C/O Hw Associates, Portmill, House, Portmill Lane, Hitchin, Hertfordshire SG5 1DJ.

What does CUSTOM CONSOLES LIMITED do?

toggle

CUSTOM CONSOLES LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does CUSTOM CONSOLES LIMITED have?

toggle

CUSTOM CONSOLES LIMITED had 8 employees in 2022.

What is the latest filing for CUSTOM CONSOLES LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-23 with no updates.