Consorcio Limited MAIDSTONE


Consorcio Limited was formally closed on 2020-10-13. Consorcio was a private limited company that was situated at The Carriage House, Mill Street, Maidstone, ME15 6YE, UNITED KINGDOM. Its total net worth was valued to be approximately 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (incorporated on 2011-03-04) was run by 1 director.
Director Ian S. who was appointed on 04 March 2011.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). According to the Companies House information, there was a name change on 2017-03-20, their previous name was Paperhat Consorcio. There is a second name alteration mentioned: previous name was Consorcio performed on 2012-03-01. The latest confirmation statement was filed on 2019-11-19 and last time the annual accounts were filed was on 31 July 2019. 2016-03-04 was the date of the latest annual return.

Consorcio Limited Address / Contact

Office Address The Carriage House
Office Address2 Mill Street
Town Maidstone
Post code ME15 6YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07552425
Date of Incorporation Fri, 4th Mar 2011
Date of Dissolution Tue, 13th Oct 2020
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 9 years old
Account next due date Fri, 30th Apr 2021
Account last made up date Wed, 31st Jul 2019
Next confirmation statement due date Thu, 31st Dec 2020
Last confirmation statement dated Tue, 19th Nov 2019

Company staff

Ian S.

Position: Director

Appointed: 04 March 2011

Phillip M.

Position: Director

Appointed: 30 June 2016

Resigned: 28 February 2017

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 01 January 2016

Resigned: 28 February 2017

Hanover Secretaries Limited

Position: Corporate Secretary

Appointed: 15 May 2013

Resigned: 01 January 2016

Hanover Secretaries Limited

Position: Corporate Secretary

Appointed: 01 February 2012

Resigned: 27 September 2012

Anthony R.

Position: Director

Appointed: 01 February 2012

Resigned: 28 February 2017

People with significant control

Ian S.

Notified on 27 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Paperhat Group Limited

5 Fleet Place, London, EC4M 7RD, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 03126476
Notified on 27 March 2017
Ceased on 27 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Paperhat Consorcio March 20, 2017
Consorcio March 1, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-07-31
Balance Sheet
Cash Bank On Hand 11 16319 138
Current Assets98 81956 18121 193
Debtors98 81945 0182 055
Other Debtors93 56936 340 
Property Plant Equipment5901 895 
Other
Accumulated Depreciation Impairment Property Plant Equipment6 0696 776 
Average Number Employees During Period 11
Bank Borrowings Overdrafts43 004  
Corporation Tax Payable 1 302 
Creditors46 2987 7993 959
Current Tax For Period7 8871 302 
Increase Decrease In Current Tax From Adjustment For Prior Periods  -1 302
Increase From Depreciation Charge For Year Property Plant Equipment 707671
Net Current Assets Liabilities52 52148 38217 234
Number Shares Issued Fully Paid 1 000 
Other Creditors757163 881
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 447
Other Disposals Property Plant Equipment  8 671
Other Taxation Social Security Payable3 2195 78178
Par Value Share 1 
Property Plant Equipment Gross Cost6 6598 671 
Total Additions Including From Business Combinations Property Plant Equipment 2 012 
Total Assets Less Current Liabilities53 11150 27717 234
Total Current Tax Expense Credit 1 302-1 302
Trade Debtors Trade Receivables5 2508 6782 055

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
Free Download (1 page)

Company search

Advertisements