Active
Company Information for DOUBLE R CONSOL LIMITED
UNIT A BIRCH BUSINESS PARK, WHITTLE LANE, HEYWOOD, LANCASHIRE, OL10 2SX,
|
Company Registration Number
05336940
Private Limited Company
Active |
Company Name | ||
---|---|---|
DOUBLE R CONSOL LIMITED | ||
Legal Registered Office | ||
UNIT A BIRCH BUSINESS PARK WHITTLE LANE HEYWOOD LANCASHIRE OL10 2SX Other companies in OL10 | ||
Previous Names | ||
|
Company Number | 05336940 | |
---|---|---|
Company ID Number | 05336940 | |
Date formed | 2005-01-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 19/01/2016 | |
Return next due | 16/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-11 12:30:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NEAL COLIN ROTHWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH FISHER |
Company Secretary | ||
CHARMAINE CONSTANCE WOOLDRIDGE |
Company Secretary | ||
DAWN SUSAN NEWMAN |
Company Secretary | ||
CHARMAINE CONSTANCE WOOLDRIDGE |
Company Secretary | ||
ANN-MARIE FLANAGAN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOUBLE R CONTROLS LIMITED | Director | 2017-01-06 | CURRENT | 2017-01-06 | Dissolved 2018-06-12 | |
DOUBLE R CONSULTING LTD | Director | 2016-08-12 | CURRENT | 2016-02-01 | Active | |
DOUBLE R HENDERSON LTD | Director | 2011-04-21 | CURRENT | 2011-04-21 | Active | |
CONVERTING SOLUTIONS LTD | Director | 2007-09-01 | CURRENT | 1996-03-04 | Dissolved 2017-08-08 | |
DRC DESIGN AND MANUFACTURE LIMITED | Director | 1991-07-31 | CURRENT | 1983-12-01 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
LATEST SOC | 16/04/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES | |
TM02 | Termination of appointment of Deborah Fisher on 2016-05-31 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL COLIN ROTHWELL | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/12/15 TO 31/05/16 | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/01/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/12 FROM Unit 4 Broadfield Dist Centre Pilsworth Road Heywood OL10 2TA | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Deborah Fisher as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHARMAINE WOOLDRIDGE | |
AR01 | 19/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/01/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHARMAINE CONSTANCE WOOLDRIDGE / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL COLIN ROTHWELL / 27/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED CHARMAINE CONSTANCE WOOLDRIDGE | |
288b | APPOINTMENT TERMINATED SECRETARY DAWN NEWMAN | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/01/07 | |
363s | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/06/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
CERTNM | COMPANY NAME CHANGED DRC ENGINEERING LIMITED CERTIFICATE ISSUED ON 12/08/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
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 DOUBLE R CONSOL LIMITED
The top companies supplying to UK government with the same SIC code (28290 - Manufacture of other general-purpose machinery n.e.c.) as DOUBLE R CONSOL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84209900 | Parts for calendering or rolling machines, n.e.s. (other than for metals or glass and excl. cylinders) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |