Constant Systems Limited DAVENTRY


Founded in 1989, Constant Systems, classified under reg no. 02433639 is an active company. Currently registered at 11 Low March NN11 4SD, Daventry the company has been in the business for 35 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Jonathan A., John B. and Richard M.. Of them, Richard M. has been with the company the longest, being appointed on 3 October 2008 and Jonathan A. and John B. have been with the company for the least time - from 29 March 2021. Currently 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.

Constant Systems Limited Address / Contact

Office Address 11 Low March
Town Daventry
Post code NN11 4SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02433639
Date of Incorporation Wed, 18th Oct 1989
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Jonathan A.

Position: Director

Appointed: 29 March 2021

John B.

Position: Director

Appointed: 29 March 2021

Richard M.

Position: Director

Appointed: 03 October 2008

Hugh S.

Position: Director

Appointed: 14 October 2020

Resigned: 29 March 2021

Anita M.

Position: Director

Appointed: 04 August 2017

Resigned: 29 March 2021

Anita M.

Position: Secretary

Appointed: 01 January 2014

Resigned: 29 March 2021

Ayub B.

Position: Director

Appointed: 27 September 2013

Resigned: 29 March 2021

Diane B.

Position: Director

Appointed: 03 October 2005

Resigned: 29 June 2010

Kevin M.

Position: Secretary

Appointed: 03 October 2005

Resigned: 31 December 2013

Lynne M.

Position: Secretary

Appointed: 30 June 2004

Resigned: 03 October 2005

Kevin M.

Position: Director

Appointed: 06 May 2003

Resigned: 01 August 2004

Bruce C.

Position: Director

Appointed: 06 May 2003

Resigned: 14 May 2004

Evelyn J.

Position: Secretary

Appointed: 06 May 2003

Resigned: 30 June 2004

Lynne M.

Position: Director

Appointed: 01 January 2002

Resigned: 28 February 2003

Gary B.

Position: Director

Appointed: 12 December 2000

Resigned: 01 August 2004

Charles R.

Position: Director

Appointed: 12 December 2000

Resigned: 28 June 2017

Kevin M.

Position: Secretary

Appointed: 12 December 2000

Resigned: 06 May 2003

Jane H.

Position: Director

Appointed: 27 November 1997

Resigned: 12 December 2000

Peter C.

Position: Director

Appointed: 19 March 1992

Resigned: 31 March 1995

Richard F.

Position: Director

Appointed: 13 March 1992

Resigned: 10 December 1997

Clive H.

Position: Director

Appointed: 18 October 1991

Resigned: 13 March 1992

John H.

Position: Director

Appointed: 18 October 1991

Resigned: 12 December 2000

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we researched, there is Constant Systems (Holdings) Limited from Leeds, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Score Group Plc that entered Peterhead, Scotland as the address. This PSC has a legal form of "an unlisted plc", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Constant Systems (Holdings) Limited

C/O Schofield Sweeney Llp 76 Wellington Street, Leeds, LS1 2AY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies, England And Wales
Registration number 13266308
Notified on 29 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Score Group Plc

Glenugie Engineering Works Burnhaven, Peterhead, AB42 0YX, Scotland

Legal authority Companies Act 2006
Legal form Unlisted Plc
Country registered Scotland
Place registered Companies House Scotland
Registration number Sc172439
Notified on 6 April 2016
Ceased on 29 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 727245 91534 880
Current Assets615 8841 424 2281 193 172
Debtors557 5151 003 646965 450
Net Assets Liabilities249 616405 277632 028
Property Plant Equipment10 265 86 179
Total Inventories52 642174 667192 842
Other
Accumulated Depreciation Impairment Property Plant Equipment201 954212 220217 719
Average Number Employees During Period668
Creditors365 5071 009 511637 883
Fixed Assets10 265 86 179
Increase From Depreciation Charge For Year Property Plant Equipment 10 2665 499
Net Current Assets Liabilities250 377414 717555 289
Property Plant Equipment Gross Cost212 219212 220303 898
Provisions For Liabilities Balance Sheet Subtotal9 9969 440 
Total Additions Including From Business Combinations Property Plant Equipment 191 678
Total Assets Less Current Liabilities260 642414 717641 468

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 15th, November 2021
Free Download (20 pages)

Company search

Advertisements