Consarc Engineering Limited HOLYTOWN


Founded in 1937, Consarc Engineering, classified under reg no. SC019918 is an active company. Currently registered at 9 Woodside ML1 4XL, Holytown the company has been in the business for 87 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 6 directors, namely Carol C., Noel G. and Bernard R. and others. Of them, Jai N., James A., Allan K. have been with the company the longest, being appointed on 30 March 2010 and Carol C. and Noel G. have been with the company for the least time - from 31 March 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Consarc Engineering Limited Address / Contact

Office Address 9 Woodside
Office Address2 Euro Central
Town Holytown
Post code ML1 4XL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC019918
Date of Incorporation Tue, 24th Aug 1937
Industry Manufacture of ovens, furnaces and furnace burners
End of financial Year 31st December
Company age 87 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Carol C.

Position: Director

Appointed: 31 March 2023

Noel G.

Position: Director

Appointed: 31 March 2023

Bernard R.

Position: Director

Appointed: 25 March 2016

Jai N.

Position: Director

Appointed: 30 March 2010

James A.

Position: Director

Appointed: 30 March 2010

Allan K.

Position: Director

Appointed: 30 March 2010

Hazel R.

Position: Director

Appointed: 04 January 2016

Resigned: 05 February 2023

Hazel R.

Position: Secretary

Appointed: 04 January 2016

Resigned: 05 February 2023

Graham H.

Position: Director

Appointed: 02 February 2004

Resigned: 04 January 2016

Eric R.

Position: Secretary

Appointed: 31 May 2001

Resigned: 04 January 2016

James M.

Position: Director

Appointed: 01 March 2001

Resigned: 10 February 2009

Louis J.

Position: Director

Appointed: 07 February 2000

Resigned: 31 August 2004

William C.

Position: Director

Appointed: 17 May 1999

Resigned: 30 April 2001

Eric R.

Position: Director

Appointed: 06 April 1990

Resigned: 01 April 2016

John W.

Position: Director

Appointed: 21 October 1988

Resigned: 31 August 2000

Raymond R.

Position: Director

Appointed: 21 October 1988

Resigned: 27 February 2015

Christopher G.

Position: Director

Appointed: 21 October 1988

Resigned: 31 December 1999

Dewar C.

Position: Director

Appointed: 21 October 1988

Resigned: 10 April 1998

William C.

Position: Secretary

Appointed: 21 October 1988

Resigned: 30 April 2001

William M.

Position: Director

Appointed: 21 October 1988

Resigned: 04 January 2016

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Virginia S. The abovementioned PSC and has 25-50% shares.

Virginia S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 17th, March 2023
Free Download

Company search

Advertisements