General information

Name:

Consaul Limited

Office Address:

07886756: Companies House Default Address CF14 8LH Cardiff

Number: 07886756

Incorporation date: 2011-12-20

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

2011 signifies the founding of Consaul Ltd, the firm that is situated at 07886756: Companies House Default Address, , Cardiff. This means it's been 13 years Consaul has prospered on the British market, as it was registered on 2011-12-20. The firm registration number is 07886756 and its zip code is CF14 8LH. The enterprise's declared SIC number is 43999 which means Other specialised construction activities not elsewhere classified. December 31, 2019 is the last time account status updates were filed.

Consaul Ltd is a small-sized vehicle operator with the licence number OM1126116. The firm has one transport operating centre in the country. In their subsidiary in Forres on Greshop Industrial Estate, 1 machine is available.

According to the latest data, we can name only a single managing director in the company: James B. (since 2020-07-14). Since 2019 Kim B., had been supervising the following firm till the resignation in July 2020. What is more a different director, including Alaistair B. resigned in 2019.

Financial data based on annual reports

Company staff

James B.

Role: Director

Appointed: 14 July 2020

Latest update: 4 July 2023

People with significant control

James B. is the individual who controls this firm, owns over 3/4 of company shares.

James B.
Notified on 1 December 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 05 July 2022
Confirmation statement last made up date 21 June 2021
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2011-12-20
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 September 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 22 September 2015
Annual Accounts 3 March 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 3 March 2016
Annual Accounts 26 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 26 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company Vehicle Operator Data

3 West Road

Address

Greshop Industrial Estate

City

Forres

Postal code

IV36 2GW

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 30th, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
12
Company Age