CONSUMABLES SOLUTIONS LIMITED
Overview
Company Name | CONSUMABLES SOLUTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02868176 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CONSUMABLES SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
SAFEGUARD (SAFETY) LIMITED | Nov 02, 1993 | Nov 02, 1993 |
What are the latest accounts for CONSUMABLES SOLUTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for CONSUMABLES SOLUTIONS LIMITED?
Last Confirmation Statement Made Up To | Oct 28, 2025 |
---|---|
Next Confirmation Statement Due | Nov 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 28, 2024 |
Overdue | No |
What are the latest filings for CONSUMABLES SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a medium company made up to Jul 31, 2024 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Oct 28, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Jane Trenwith as a director on Jun 19, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Jul 31, 2023 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Oct 28, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Cessation of Jonathan Mark Hall as a person with significant control on Jul 31, 2023 | 1 pages | PSC07 | ||||||||||||||
Cessation of Raymond Dennis Hall as a person with significant control on Jul 31, 2023 | 1 pages | PSC07 | ||||||||||||||
Cessation of Mary Jean Hall as a person with significant control on Jul 31, 2023 | 1 pages | PSC07 | ||||||||||||||
Accounts for a small company made up to Jul 31, 2022 | 13 pages | AA | ||||||||||||||
Appointment of Miss Jane Trenwith as a director on Nov 25, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 028681760015, created on Jul 13, 2022 | 25 pages | MR01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mr Jamie Hall as a secretary on May 04, 2022 | 2 pages | AP03 | ||||||||||||||
Accounts for a small company made up to Jul 31, 2021 | 12 pages | AA | ||||||||||||||
Satisfaction of charge 028681760014 in full | 4 pages | MR04 | ||||||||||||||
Confirmation statement made on Oct 28, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Director's details changed for Mr Raymond Dennis Hall on Oct 13, 2021 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Mary Jean Hall on Oct 13, 2021 | 2 pages | CH01 | ||||||||||||||
Change of details for Mrs Mary Jean Hall as a person with significant control on Oct 13, 2021 | 2 pages | PSC04 | ||||||||||||||
Change of details for Mr Raymond Dennis Hall as a person with significant control on Oct 13, 2021 | 2 pages | PSC04 | ||||||||||||||
Cancellation of shares. Statement of capital on May 01, 2021
| 4 pages | SH06 | ||||||||||||||
Change of share class name or designation | 3 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of CONSUMABLES SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALL, Jamie | Secretary | Faraday Road Dorcan SN3 5HS Swindon Unit 4 Ignition England | 295449150001 | |||||||
HALL, Mary | Secretary | Faraday Road Dorcan SN3 5HS Swindon Unit 4 Ignition England | British | Company Director | 110302240001 | |||||
HALL, Jonathan Mark | Director | Faraday Road Dorcan SN3 5HS Swindon Unit 4 Ignition England | United Kingdom | British | Managing Director | 110478350007 | ||||
HALL, Mary Jean | Director | Faraday Road Dorcan SN3 5HS Swindon Unit 4 Ignition England | United Kingdom | British | Company Director | 110478420015 | ||||
HALL, Raymond Dennis | Director | Faraday Road Dorcan SN3 5HS Swindon Unit 4 Ignition England | England | British | Ceo | 245637330005 | ||||
HALL, Thomas Matthew | Director | Faraday Road Dorcan SN3 5HS Swindon Unit 4 Ignition England | United Kingdom | British | Director | 260708270002 | ||||
HALL, Mary Jean | Secretary | Charterhouse Millburgh Hall Selham Road Graffham GU28 0QH Petworth West Sussex | British | Company Director | 110478420001 | |||||
ROCCA, Steve Della | Secretary | 3 Bishearne Gardens GU33 7SB Liss Hampshire | British | Accountant | 69969280002 | |||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
AIKMAN, Alastair Alan, Dr. | Director | Lakeside North Harbour PO6 3EN Portsmouth 1000 Hampshire England | England | British | Management Consultant | 78432370002 | ||||
APPLEBY, Nigel Francis | Director | Brookside Farm Forest Road Burley BH24 4DQ Ringwood Hampshire | United Kingdom | British | Chartered Accountant | 8509710001 | ||||
DAVIDSON, Neil Macgregor | Director | 99 Greenfield Gardens NW2 1HU London | England | British | Sales Director | 99121410001 | ||||
DELLA ROCCA, Carolyn Janice | Director | 3 Bishearne Gardens GU33 7SB Liss Hampshire | British | Company Director | 110302180001 | |||||
DELLA-ROCCA, Stephen | Director | Bishearne Gardens GU33 7SB Liss 3 Hampshire | British | Accountants | 132458880001 | |||||
HEATH, Shelley | Director | 29 The Waters PO17 5EL Funtley Hampshire | British | Finance Director | 113884540001 | |||||
ROCCA, Steve Della | Director | 3 Bishearne Gardens GU33 7SB Liss Hampshire | British | Accountant | 69969280002 | |||||
SLIPKO, Robert | Director | 87-123 Dobrzejewice Kaweczyn 102 C Poland | Poland | Polish | Director | 260708880001 | ||||
TRENWITH, Jane | Director | Faraday Road Dorcan SN3 5HS Swindon Unit 4 Ignition England | England | British | Chartered Accountant | 302661370001 | ||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of CONSUMABLES SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Jonathan Mark Hall | Apr 06, 2016 | Western Road North Harbour PO6 3EN Portsmouth 1000 Lakeside England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Mary Jean Hall | Apr 06, 2016 | Western Road North Harbour PO6 3EN Portsmouth 1000 Lakeside England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Raymond Dennis Hall | Apr 06, 2016 | Western Road North Harbour PO6 3EN Portsmouth 1000 Lakeside England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Consumables Corporate Group Ltd | Apr 06, 2016 | Western Road North Harbour PO6 3EN Portsmouth 1000 Lakeside England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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