CUSTOMATE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CUSTOMATE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04123143

Incorporation date

12/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, Far Lodge Business Park, Postern Gate Road, Quernmore, Lancaster LA2 9EFCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2000)
dot icon09/01/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/12/2024
Director's details changed for Mrs Amanda Mary Parkinson on 2024-12-13
dot icon13/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon17/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon17/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon03/12/2021
Change of details for Mr Timothy John Parkinson as a person with significant control on 2021-12-02
dot icon02/12/2021
Cessation of Timothy John Parkinson as a person with significant control on 2016-04-06
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2020
Change of details for Mr Timothy John Parkinson as a person with significant control on 2020-08-10
dot icon17/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon16/12/2020
Notification of Timothy John Parkinson as a person with significant control on 2016-04-06
dot icon16/12/2020
Change of details for Mr Timothy John Parkinson as a person with significant control on 2020-08-10
dot icon16/12/2020
Director's details changed for Mr Timothy John Parkinson on 2020-12-16
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon08/07/2019
Satisfaction of charge 041231430003 in full
dot icon11/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon14/12/2018
Change of details for Mr Timothy John Parkinson as a person with significant control on 2016-04-06
dot icon14/12/2018
Director's details changed for Mr Timothy John Parkinson on 2018-03-20
dot icon14/12/2018
Director's details changed for Mrs Amanda Mary Parkinson on 2018-03-20
dot icon14/12/2018
Registered office address changed from Postern Gate Road Quernmore Lancaster Lancashire LA2 9EF England to Unit 1, Far Lodge Business Park Postern Gate Road Quernmore Lancaster LA2 9EF on 2018-12-14
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/05/2018
Satisfaction of charge 2 in full
dot icon20/03/2018
Registered office address changed from Unit 5, Low Mills Business Park Mill Lane, Low Bentham Lancaster Lancashire LA2 7FL England to Postern Gate Road Quernmore Lancaster Lancashire LA2 9EF on 2018-03-20
dot icon15/02/2018
Registration of charge 041231430003, created on 2018-02-14
dot icon20/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon13/12/2017
Register inspection address has been changed from Mitre House Pitt Street West Stoke-on-Trent ST6 3JW England to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/06/2017
Particulars of variation of rights attached to shares
dot icon02/06/2017
Change of share class name or designation
dot icon25/05/2017
Resolutions
dot icon20/04/2017
Registered office address changed from Mitre House Pitt Street West Stoke-on-Trent ST6 3JW England to Unit 5, Low Mills Business Park Mill Lane, Low Bentham Lancaster Lancashire LA2 7FL on 2017-04-20
dot icon06/03/2017
Appointment of Amanda Parkinson as a director on 2017-03-03
dot icon30/01/2017
Register inspection address has been changed from C/O Security House 1 Queen Street Burslem Stoke-on-Trent Staffordshire ST6 3EL England to Mitre House Pitt Street West Stoke-on-Trent ST6 3JW
dot icon27/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon27/01/2017
Registered office address changed from Security House 1 Queen Street Burslem Stoke on Trent Staffordshire ST6 3EL to Mitre House Pitt Street West Stoke-on-Trent ST6 3JW on 2017-01-27
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/07/2016
Termination of appointment of Andrew Johnathan Parkinson as a secretary on 2016-06-10
dot icon24/07/2016
Termination of appointment of Andrew Johnathan Parkinson as a director on 2016-06-10
dot icon16/02/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon08/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon19/01/2011
Director's details changed for Andrew Johnathan Parkinson on 2010-10-01
dot icon19/01/2011
Secretary's details changed for Andrew Johnathan Parkinson on 2010-10-01
dot icon19/01/2011
Director's details changed for Mr Timothy John Parkinson on 2010-10-01
dot icon19/01/2011
Register(s) moved to registered inspection location
dot icon01/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon30/12/2009
Register inspection address has been changed
dot icon30/12/2009
Director's details changed for Andrew Johnathan Parkinson on 2009-10-02
dot icon30/12/2009
Director's details changed for Mr Timothy John Parkinson on 2009-10-02
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 12/12/08; full list of members
dot icon15/12/2008
Location of register of members
dot icon27/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon28/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 12/12/07; full list of members
dot icon30/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/12/2006
Return made up to 12/12/06; full list of members
dot icon14/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/12/2005
Return made up to 12/12/05; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/12/2004
Return made up to 12/12/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/01/2004
Return made up to 12/12/03; full list of members
dot icon21/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/01/2003
Return made up to 12/12/02; full list of members
dot icon07/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/01/2002
Return made up to 12/12/01; full list of members
dot icon09/02/2001
Particulars of mortgage/charge
dot icon28/01/2001
Ad 12/12/00--------- £ si 999@1=999 £ ic 1/1000
dot icon19/12/2000
New director appointed
dot icon19/12/2000
New secretary appointed;new director appointed
dot icon19/12/2000
Registered office changed on 19/12/00 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
dot icon19/12/2000
Secretary resigned
dot icon19/12/2000
Director resigned
dot icon12/12/2000
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
12/12/2026
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
11
5.85K
-
0.00
465.00
-
2022
12
27.00K
-
0.00
16.43K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redding, Diana Elizabeth
Nominee Director
12/12/2000 - 12/12/2000
1569
Parkinson, Timothy John
Director
12/12/2000 - Present
5
Parkinson, Andrew Johnathan
Director
12/12/2000 - 10/06/2016
8
Parkinson, Amanda Mary
Director
03/03/2017 - Present
2
Chick, Lesley Anne
Nominee Secretary
12/12/2000 - 12/12/2000
398

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 CUSTOMATE SOLUTIONS LIMITED

CUSTOMATE SOLUTIONS LIMITED is an(a) Active company incorporated on 12/12/2000 with the registered office located at Unit 1, Far Lodge Business Park, Postern Gate Road, Quernmore, Lancaster LA2 9EF. 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 CUSTOMATE SOLUTIONS LIMITED?

toggle

CUSTOMATE SOLUTIONS LIMITED is currently Active. It was registered on 12/12/2000 .

Where is CUSTOMATE SOLUTIONS LIMITED located?

toggle

CUSTOMATE SOLUTIONS LIMITED is registered at Unit 1, Far Lodge Business Park, Postern Gate Road, Quernmore, Lancaster LA2 9EF.

What does CUSTOMATE SOLUTIONS LIMITED do?

toggle

CUSTOMATE SOLUTIONS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CUSTOMATE SOLUTIONS LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-12 with no updates.