Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONSTANT SYSTEMS LIMITED
Company Information for

CONSTANT SYSTEMS LIMITED

11 LOW MARCH, DAVENTRY, NORTHAMPTONSHIRE, NN11 4SD,
Company Registration Number
02433639
Private Limited Company
Active

Company Overview

About Constant Systems Ltd
CONSTANT SYSTEMS LIMITED was founded on 1989-10-18 and has its registered office in Daventry. The organisation's status is listed as "Active". Constant Systems Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CONSTANT SYSTEMS LIMITED
 
Legal Registered Office
11 LOW MARCH
DAVENTRY
NORTHAMPTONSHIRE
NN11 4SD
Other companies in NN11
 
Telephone01327314146
 
Filing Information
Company Number 02433639
Company ID Number 02433639
Date formed 1989-10-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB375292277  
Last Datalog update: 2023-11-06 14:10:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSTANT SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CONSTANT SYSTEMS LIMITED
The following companies were found which have the same name as CONSTANT SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Constant Systems Ltd 1457 Clyde Av West Vancouver British Columbia BC V7T 1E9 Active
CONSTANT SYSTEMS LTD British Columbia Active Company formed on the 2017-10-23
CONSTANT SYSTEMS INC Georgia Unknown
CONSTANT SYSTEMS INC Georgia Unknown
CONSTANT SYSTEMS INC North Carolina Unknown
CONSTANT SYSTEMS INC Georgia Unknown
CONSTANT SYSTEMS INC Georgia Unknown
CONSTANT SYSTEMS (HOLDINGS) LIMITED C/O SCHOFIELD SWEENEY LLP SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY Active Company formed on the 2021-03-15

Company Officers of CONSTANT SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ANITA MCROBBIE
Company Secretary 2014-01-01
AYUB BAHADUR
Director 2013-09-27
RICHARD MALLABAR
Director 2008-10-03
ANITA MCROBBIE
Director 2017-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES BUCHAN RITCHIE
Director 2000-12-12 2017-06-28
KEVIN MCFARLANE
Company Secretary 2005-10-03 2013-12-31
DIANE BROWN
Director 2005-10-03 2010-06-29
LYNNE MARGARET MACFARLAN
Company Secretary 2004-06-30 2005-10-03
GARY PAUL BURGESS
Director 2000-12-12 2004-08-01
KEVIN MCFARLANE
Director 2003-05-06 2004-08-01
EVELYN JUNE JACKSON
Company Secretary 2003-05-06 2004-06-30
BRUCE ALEXANDER CHARLES CAMPBELL
Director 2003-05-06 2004-05-14
KEVIN MCFARLANE
Company Secretary 2000-12-12 2003-05-06
LYNNE MARGARET MACFARLAN
Director 2002-01-01 2003-02-28
JOHN HARBIDGE
Company Secretary 1991-10-18 2000-12-12
JANE ELAINE HARBIDGE
Director 1997-11-27 2000-12-12
JOHN HARBIDGE
Director 1991-10-18 2000-12-12
RICHARD FOSTER
Director 1992-03-13 1997-12-10
PETER BODEN CANDY
Director 1992-03-19 1995-03-31
CLIVE MICHAEL HARBIDGE
Director 1991-10-18 1992-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AYUB BAHADUR HYCAERO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
ANITA MCROBBIE SEAVIEW HOTEL (BODDAM) LIMITED Director 2017-09-28 CURRENT 2013-04-24 Active - Proposal to Strike off
ANITA MCROBBIE KITE INTERNATIONAL LIMITED Director 2017-03-03 CURRENT 1941-08-01 Active
ANITA MCROBBIE SCORE INTERNATIONAL LIMITED Director 2014-01-01 CURRENT 1996-11-06 Active
ANITA MCROBBIE SCORE GROUP LIMITED Director 2014-01-01 CURRENT 1997-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-30Unaudited abridged accounts made up to 2022-12-31
2022-09-30Unaudited abridged accounts made up to 2021-12-31
2021-11-21CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-07PSC02Notification of Constant Systems (Holdings) Limited as a person with significant control on 2021-03-29
2021-04-07PSC07CESSATION OF SCORE GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-04-07AP01DIRECTOR APPOINTED MR JOHN BRADLEY
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR AYUB BAHADUR
2021-04-07TM02Termination of appointment of Anita Mcrobbie on 2021-03-29
2021-01-28AA01Previous accounting period extended from 30/09/20 TO 31/12/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-10-26AP01DIRECTOR APPOINTED MR HUGH ALAN FREDERICK SHEPPARD
2020-03-03AAFULL ACCOUNTS MADE UP TO 26/09/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-06-17AAFULL ACCOUNTS MADE UP TO 27/09/18
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 28/09/17
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-08-07AP01DIRECTOR APPOINTED ANITA MCROBBIE
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BUCHAN RITCHIE
2017-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/17 FROM 4 Low March Daventry Northamptonshire NN11 4SD
2017-06-12AAFULL ACCOUNTS MADE UP TO 29/09/16
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-23LATEST SOC23/10/16 STATEMENT OF CAPITAL;GBP 71870
2016-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-06-24AAFULL ACCOUNTS MADE UP TO 01/10/15
2016-06-24AAFULL ACCOUNTS MADE UP TO 01/10/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 71870
2015-10-28AR0118/10/15 ANNUAL RETURN FULL LIST
2015-10-20CH01Director's details changed for Mr Charles Buchan Ritchie on 2015-10-08
2015-06-16AAFULL ACCOUNTS MADE UP TO 02/10/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 71870
2014-10-20AR0118/10/14 ANNUAL RETURN FULL LIST
2014-05-15AAFULL ACCOUNTS MADE UP TO 26/09/13
2014-02-24CH01Director's details changed for Mr Richard Mallabar on 2013-09-27
2014-02-24AP01DIRECTOR APPOINTED MR AYUB BAHADUR
2014-01-20AP03Appointment of Anita Mcrobbie as company secretary
2014-01-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY KEVIN MCFARLANE
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 71870
2013-10-25AR0118/10/13 ANNUAL RETURN FULL LIST
2013-07-01AAFULL ACCOUNTS MADE UP TO 27/09/12
2012-11-06AR0118/10/12 ANNUAL RETURN FULL LIST
2012-08-17AAFULL ACCOUNTS MADE UP TO 29/09/11
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BUCHAN RITCHIE / 27/02/2012
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MALLABAR / 27/02/2012
2012-02-27CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN MCFARLANE / 27/02/2012
2011-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-10AR0118/10/11 FULL LIST
2011-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-28AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-01AR0118/10/10 FULL LIST
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BROWN
2010-06-14AAFULL ACCOUNTS MADE UP TO 01/10/09
2009-11-12AR0118/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE BROWN / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BUCHAN RITCHIE / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MALLABAR / 12/11/2009
2009-07-02AAFULL ACCOUNTS MADE UP TO 02/10/08
2008-12-16363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-10-20288aDIRECTOR APPOINTED MR RICHARD MALLABAR
2008-07-28AAFULL ACCOUNTS MADE UP TO 27/09/07
2007-11-12363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-07-30AAFULL ACCOUNTS MADE UP TO 28/09/06
2007-06-22AUDAUDITOR'S RESIGNATION
2006-11-17363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-07-31AAFULL ACCOUNTS MADE UP TO 29/09/05
2006-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-14363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-11-02288aNEW DIRECTOR APPOINTED
2005-10-17288bSECRETARY RESIGNED
2005-10-17288aNEW SECRETARY APPOINTED
2005-08-02AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-17363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-08-12288bDIRECTOR RESIGNED
2004-08-12288bDIRECTOR RESIGNED
2004-08-02AAFULL ACCOUNTS MADE UP TO 02/10/03
2004-07-20288aNEW SECRETARY APPOINTED
2004-07-13288bSECRETARY RESIGNED
2004-07-08288bSECRETARY RESIGNED
2004-05-21288bDIRECTOR RESIGNED
2003-10-26363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-08-04AAFULL ACCOUNTS MADE UP TO 03/10/02
2003-05-23288aNEW SECRETARY APPOINTED
2003-05-23288aNEW DIRECTOR APPOINTED
2003-05-23288aNEW DIRECTOR APPOINTED
2003-05-23288bSECRETARY RESIGNED
2003-03-12288bDIRECTOR RESIGNED
2002-11-06363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-07-29AAFULL ACCOUNTS MADE UP TO 27/09/01
2002-01-29AAFULL ACCOUNTS MADE UP TO 28/02/01
2002-01-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONSTANT SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONSTANT SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-08-04 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-07-29 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-07-29 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2001-03-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1997-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-02
Annual Accounts
2013-09-26
Annual Accounts
2012-09-27
Annual Accounts
2011-09-29
Annual Accounts
2010-09-30
Annual Accounts
2009-10-01
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONSTANT SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of CONSTANT SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CONSTANT SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSTANT SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as CONSTANT SYSTEMS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where CONSTANT SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CONSTANT SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2015-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-03-0190278017Electronic instruments and apparatus for physical or chemical analysis or for measuring viscosity, porosity, expansion, surface tension or the like, or for measuring heat, sound or light, n.e.s.
2014-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-10-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2013-12-0190278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2013-10-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSTANT SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONSTANT SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.