Consenna Limited HOUSTON


Consenna started in year 2009 as Private Limited Company with registration number SC357063. The Consenna company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Houston at The Old Mill Houston Road. Postal code: PA6 7AW. Since 26th October 2009 Consenna Limited is no longer carrying the name Consemma.

At the moment there are 4 directors in the the firm, namely Charles Q., Alexander G. and Paul T. and others. In addition one secretary - Douglas J. - is with the company. As of 17 May 2024, there were 3 ex directors - Simon Y., Trevor E. and others listed below. There were no ex secretaries.

Consenna Limited Address / Contact

Office Address The Old Mill Houston Road
Office Address2 Crosslee
Town Houston
Post code PA6 7AW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC357063
Date of Incorporation Mon, 23rd Mar 2009
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Charles Q.

Position: Director

Appointed: 01 November 2023

Alexander G.

Position: Director

Appointed: 03 April 2023

Paul T.

Position: Director

Appointed: 29 July 2016

Douglas J.

Position: Secretary

Appointed: 31 March 2010

Douglas J.

Position: Director

Appointed: 23 October 2009

Simon Y.

Position: Director

Appointed: 04 January 2021

Resigned: 26 March 2024

Trevor E.

Position: Director

Appointed: 01 April 2019

Resigned: 23 September 2022

Hbjgw Secretarial Limited

Position: Corporate Secretary

Appointed: 23 October 2009

Resigned: 31 March 2010

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 23 March 2009

Resigned: 24 March 2009

Stephen M.

Position: Director

Appointed: 23 March 2009

Resigned: 24 March 2009

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we established, there is Douglas J. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Paul T. This PSC owns 25-50% shares and has 25-50% voting rights.

Douglas J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul T.

Notified on 29 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Consemma October 26, 2009
Covefleet October 23, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth41 83873 86639 711       
Balance Sheet
Cash Bank In Hand21 62060 00032 419       
Cash Bank On Hand  32 419100 45757 910195 3691 488 8422 168 9031 131 3951 489 689
Current Assets54 12099 52048 739100 457173 848294 9923 620 7342 831 4852 167 0772 653 689
Debtors32 50039 52016 320  37 6262 131 892662 5821 035 6821 164 000
Net Assets Liabilities  39 71155 32277 510173 892586 6271 035 818754 774765 805
Net Assets Liabilities Including Pension Asset Liability41 83873 86639 711       
Property Plant Equipment  3572 0491 62232219 91420 80910 9696 172
Tangible Fixed Assets966735357       
Total Inventories    115 93861 997    
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve41 73873 76639 611       
Shareholder Funds41 83873 86639 711       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 3072 4333 8245 1242 73611 45321 67329 798
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -102-247    
Average Number Employees During Period  22236131516
Creditors  9 31346 77497 652121 3613 050 2371 812 5231 420 5301 892 513
Creditors Due Within One Year13 05526 2429 313       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   106  5 124   
Disposals Property Plant Equipment   119  5 446   
Increase From Depreciation Charge For Year Property Plant Equipment   1 2321 3911 3012 7368 71710 2208 125
Net Current Assets Liabilities41 06573 27839 42653 68376 196173 631570 4971 018 962746 547761 176
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   505050    
Par Value Share 11111    
Property Plant Equipment Gross Cost  1 6644 4825 4465 44622 65032 26232 64235 970
Provisions  7241030861    
Provisions For Liabilities Balance Sheet Subtotal  72410308613 7843 9532 7421 543
Provisions For Liabilities Charges19314772       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 654        
Tangible Fixed Assets Cost Or Valuation3 2563 9101 664       
Tangible Fixed Assets Depreciation2 2903 1751 307       
Tangible Fixed Assets Depreciation Charged In Period 885378       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 246       
Tangible Fixed Assets Disposals  2 246       
Total Additions Including From Business Combinations Property Plant Equipment   2 937964 22 6509 6123803 328
Total Assets Less Current Liabilities42 03174 01339 78355 73277 818173 953590 4111 039 771757 516767 348

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 1st November 2023
filed on: 6th, November 2023
Free Download (2 pages)

Company search