CONSUMABLES SOLUTIONS LIMITED

CONSUMABLES SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONSUMABLES SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02868176
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONSUMABLES SOLUTIONS LIMITED?

    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale of chemical products (46750) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale of other intermediate products (46760) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CONSUMABLES SOLUTIONS LIMITED located?

    Registered Office Address
    Unit 4 Ignition Faraday Road
    Dorcan
    SN3 5HS Swindon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CONSUMABLES SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAFEGUARD (SAFETY) LIMITEDNov 02, 1993Nov 02, 1993

    What are the latest accounts for CONSUMABLES SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for CONSUMABLES SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToOct 28, 2025
    Next Confirmation Statement DueNov 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 28, 2024
    OverdueNo

    What are the latest filings for CONSUMABLES SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a medium company made up to Jul 31, 2024

    26 pagesAA
    XDGDDLRN

    Confirmation statement made on Oct 28, 2024 with no updates

    3 pagesCS01
    XDF8UHPC

    Termination of appointment of Jane Trenwith as a director on Jun 19, 2024

    1 pagesTM01
    XD5KSF22

    Full accounts made up to Jul 31, 2023

    22 pagesAA
    XD0EVZTM

    Confirmation statement made on Oct 28, 2023 with no updates

    3 pagesCS01
    XCF8V8H6

    Cessation of Jonathan Mark Hall as a person with significant control on Jul 31, 2023

    1 pagesPSC07
    XCF8V3QA

    Cessation of Raymond Dennis Hall as a person with significant control on Jul 31, 2023

    1 pagesPSC07
    XCF8V3FD

    Cessation of Mary Jean Hall as a person with significant control on Jul 31, 2023

    1 pagesPSC07
    XCF8V3AG

    Accounts for a small company made up to Jul 31, 2022

    13 pagesAA
    XC0HHX1N

    Appointment of Miss Jane Trenwith as a director on Nov 25, 2022

    2 pagesAP01
    XBHJ3UGO

    Confirmation statement made on Oct 28, 2022 with no updates

    3 pagesCS01
    XBGRW9Y9

    Registration of charge 028681760015, created on Jul 13, 2022

    25 pagesMR01
    XB85IAMX

    Registered office address changed from 1000 Lakeside North Harbour Portsmouth Hampshire PO6 3EN to Unit 4 Ignition Faraday Road Dorcan Swindon SN3 5HS on Jul 12, 2022

    1 pagesAD01
    XB82T2F4

    Appointment of Mr Jamie Hall as a secretary on May 04, 2022

    2 pagesAP03
    XB3AXAWS

    Accounts for a small company made up to Jul 31, 2021

    12 pagesAA
    XB2UV99K

    Satisfaction of charge 028681760014 in full

    4 pagesMR04
    AAXX9CNT

    Confirmation statement made on Oct 28, 2021 with updates

    5 pagesCS01
    XAGCP2BN

    Purchase of own shares.

    4 pagesSH03
    AAF48OT7

    Director's details changed for Mr Raymond Dennis Hall on Oct 13, 2021

    2 pagesCH01
    XAF0LU8Z

    Director's details changed for Mrs Mary Jean Hall on Oct 13, 2021

    2 pagesCH01
    XAF0LUAR

    Change of details for Mrs Mary Jean Hall as a person with significant control on Oct 13, 2021

    2 pagesPSC04
    XAF0LU2W

    Change of details for Mr Raymond Dennis Hall as a person with significant control on Oct 13, 2021

    2 pagesPSC04
    XAF0LU4W

    Cancellation of shares. Statement of capital on May 01, 2021

    • Capital: GBP 10,000
    4 pagesSH06
    YA7CXA9K

    Change of share class name or designation

    3 pagesSH08
    YA7CXA4J

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 706 01/05/2021
    RES13
    capital

    Resolution of varying share rights or name

    RES12

    Who are the officers of CONSUMABLES SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Jamie
    Faraday Road
    Dorcan
    SN3 5HS Swindon
    Unit 4 Ignition
    England
    Secretary
    Faraday Road
    Dorcan
    SN3 5HS Swindon
    Unit 4 Ignition
    England
    295449150001
    HALL, Mary
    Faraday Road
    Dorcan
    SN3 5HS Swindon
    Unit 4 Ignition
    England
    Secretary
    Faraday Road
    Dorcan
    SN3 5HS Swindon
    Unit 4 Ignition
    England
    BritishCompany Director110302240001
    HALL, Jonathan Mark
    Faraday Road
    Dorcan
    SN3 5HS Swindon
    Unit 4 Ignition
    England
    Director
    Faraday Road
    Dorcan
    SN3 5HS Swindon
    Unit 4 Ignition
    England
    United KingdomBritishManaging Director110478350007
    HALL, Mary Jean
    Faraday Road
    Dorcan
    SN3 5HS Swindon
    Unit 4 Ignition
    England
    Director
    Faraday Road
    Dorcan
    SN3 5HS Swindon
    Unit 4 Ignition
    England
    United KingdomBritishCompany Director110478420015
    HALL, Raymond Dennis
    Faraday Road
    Dorcan
    SN3 5HS Swindon
    Unit 4 Ignition
    England
    Director
    Faraday Road
    Dorcan
    SN3 5HS Swindon
    Unit 4 Ignition
    England
    EnglandBritishCeo245637330005
    HALL, Thomas Matthew
    Faraday Road
    Dorcan
    SN3 5HS Swindon
    Unit 4 Ignition
    England
    Director
    Faraday Road
    Dorcan
    SN3 5HS Swindon
    Unit 4 Ignition
    England
    United KingdomBritishDirector260708270002
    HALL, Mary Jean
    Charterhouse Millburgh Hall
    Selham Road Graffham
    GU28 0QH Petworth
    West Sussex
    Secretary
    Charterhouse Millburgh Hall
    Selham Road Graffham
    GU28 0QH Petworth
    West Sussex
    BritishCompany Director110478420001
    ROCCA, Steve Della
    3 Bishearne Gardens
    GU33 7SB Liss
    Hampshire
    Secretary
    3 Bishearne Gardens
    GU33 7SB Liss
    Hampshire
    BritishAccountant69969280002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    AIKMAN, Alastair Alan, Dr.
    Lakeside
    North Harbour
    PO6 3EN Portsmouth
    1000
    Hampshire
    England
    Director
    Lakeside
    North Harbour
    PO6 3EN Portsmouth
    1000
    Hampshire
    England
    EnglandBritishManagement Consultant78432370002
    APPLEBY, Nigel Francis
    Brookside Farm Forest Road
    Burley
    BH24 4DQ Ringwood
    Hampshire
    Director
    Brookside Farm Forest Road
    Burley
    BH24 4DQ Ringwood
    Hampshire
    United KingdomBritishChartered Accountant8509710001
    DAVIDSON, Neil Macgregor
    99 Greenfield Gardens
    NW2 1HU London
    Director
    99 Greenfield Gardens
    NW2 1HU London
    EnglandBritishSales Director99121410001
    DELLA ROCCA, Carolyn Janice
    3 Bishearne Gardens
    GU33 7SB Liss
    Hampshire
    Director
    3 Bishearne Gardens
    GU33 7SB Liss
    Hampshire
    BritishCompany Director110302180001
    DELLA-ROCCA, Stephen
    Bishearne Gardens
    GU33 7SB Liss
    3
    Hampshire
    Director
    Bishearne Gardens
    GU33 7SB Liss
    3
    Hampshire
    BritishAccountants132458880001
    HEATH, Shelley
    29 The Waters
    PO17 5EL Funtley
    Hampshire
    Director
    29 The Waters
    PO17 5EL Funtley
    Hampshire
    BritishFinance Director113884540001
    ROCCA, Steve Della
    3 Bishearne Gardens
    GU33 7SB Liss
    Hampshire
    Director
    3 Bishearne Gardens
    GU33 7SB Liss
    Hampshire
    BritishAccountant69969280002
    SLIPKO, Robert
    87-123
    Dobrzejewice
    Kaweczyn 102 C
    Poland
    Director
    87-123
    Dobrzejewice
    Kaweczyn 102 C
    Poland
    PolandPolishDirector260708880001
    TRENWITH, Jane
    Faraday Road
    Dorcan
    SN3 5HS Swindon
    Unit 4 Ignition
    England
    Director
    Faraday Road
    Dorcan
    SN3 5HS Swindon
    Unit 4 Ignition
    England
    EnglandBritishChartered Accountant302661370001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of CONSUMABLES SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Mark Hall
    Western Road
    North Harbour
    PO6 3EN Portsmouth
    1000 Lakeside
    England
    Apr 06, 2016
    Western Road
    North Harbour
    PO6 3EN Portsmouth
    1000 Lakeside
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Mary Jean Hall
    Western Road
    North Harbour
    PO6 3EN Portsmouth
    1000 Lakeside
    England
    Apr 06, 2016
    Western Road
    North Harbour
    PO6 3EN Portsmouth
    1000 Lakeside
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Raymond Dennis Hall
    Western Road
    North Harbour
    PO6 3EN Portsmouth
    1000 Lakeside
    England
    Apr 06, 2016
    Western Road
    North Harbour
    PO6 3EN Portsmouth
    1000 Lakeside
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Consumables Corporate Group Ltd
    Western Road
    North Harbour
    PO6 3EN Portsmouth
    1000 Lakeside
    England
    Apr 06, 2016
    Western Road
    North Harbour
    PO6 3EN Portsmouth
    1000 Lakeside
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies House Act 2006
    Place RegisteredThe Registrar Of Companies
    Registration Number07090729
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0