Consam International Limited

General information

Name:

Consam International Ltd

Office Address:

6 Craddock Drive Quorn LE12 8EP Loughborough

Number: 01536031

Incorporation date: 1980-12-23

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 6 Craddock Drive, Loughborough LE12 8EP Consam International Limited is categorised as a Private Limited Company with 01536031 Companies House Reg No. It has been established fourty four years ago. The firm's SIC code is 46900 meaning Non-specialised wholesale trade. Consam International Ltd filed its account information for the period up to June 30, 2022. Its latest annual confirmation statement was released on March 2, 2023.

The following business owes its achievements and permanent development to two directors, namely Lorraine W. and Nicholas W., who have been presiding over it since 2013. To provide support to the directors, this specific business has been utilizing the skills of Lorraine W. as a secretary since 1997.

Executives who control the firm include: Lorraine W.. Nicholas W. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Lorraine W.

Role: Director

Appointed: 23 April 2013

Latest update: 12 February 2024

Lorraine W.

Role: Secretary

Appointed: 07 April 1997

Latest update: 12 February 2024

Nicholas W.

Role: Director

Appointed: 11 April 1992

Latest update: 12 February 2024

People with significant control

Lorraine W.
Notified on 6 April 2016
Nature of control:
right to manage directors
Nicholas W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 19 December 2014
Annual Accounts 6 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 6 January 2016
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 31 December 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2024
End Date For Period Covered By Report 29 February 2024
Annual Accounts 18 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 29th February 2024 (AA)
filed on: 3rd, April 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

33 Highmeres Road

Post code:

LE4 9LZ

City / Town:

Leicester

HQ address,
2014

Address:

33 Highmeres Road

Post code:

LE4 9LZ

City / Town:

Leicester

HQ address,
2015

Address:

33 Highmeres Road

Post code:

LE4 9LZ

City / Town:

Leicester

HQ address,
2016

Address:

33 Highmeres Road

Post code:

LE4 9LZ

City / Town:

Leicester

Accountant/Auditor,
2015 - 2016

Name:

Charnwood Accountants & Business Advisors Llp

Address:

The Point Granite Way Mountsorrel

Post code:

LE12 7TZ

City / Town:

Loughborough

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 60100 : Radio broadcasting
  • 23440 : Manufacture of other technical ceramic products
43
Company Age

Closest Companies - by postcode