CONSUMERDATA LIMITED - CLECKHEATON
Company Profile | Company Filings |
Overview
CONSUMERDATA LIMITED is a Private Limited Company from CLECKHEATON and has the status: Dissolved - no longer trading.
CONSUMERDATA LIMITED was incorporated 31 years ago on 17/03/1993 and has the registered number: 02800504. The accounts status is TOTAL EXEMPTION FULL.
CONSUMERDATA LIMITED was incorporated 31 years ago on 17/03/1993 and has the registered number: 02800504. The accounts status is TOTAL EXEMPTION FULL.
CONSUMERDATA LIMITED - CLECKHEATON
This company is listed in the following categories:
58110 - Book publishing
58110 - Book publishing
73110 - Advertising agencies
73200 - Market research and public opinion polling
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
XL BUSINESS SOLUTIONS PREMIER HOUSE
CLECKHEATON
BD19 3TT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/03/2021 | 24/03/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ADRIAN RICHARD LAWES | Apr 1953 | British | Director | 1997-04-20 | CURRENT |
PHILIP WILLIAM INGHAM | Mar 1947 | British | Director | 1993-03-17 | CURRENT |
JOHN PHILLIP RADCLIFFE | British | Secretary | 2001-03-01 | CURRENT | |
MALCOLM WINRAM | May 1934 | British | Director | 1993-12-17 UNTIL 1997-04-20 | RESIGNED |
MR ROGER WILLIAM STONE | May 1946 | British | Director | 2007-01-01 UNTIL 2014-10-13 | RESIGNED |
ADRIAN PAUL SCHOFIELD | Jun 1951 | British | Director | 2014-03-06 UNTIL 2015-05-29 | RESIGNED |
FREDERICK NEAGLE | Jun 1936 | British | Director | 1993-03-17 UNTIL 1993-12-17 | RESIGNED |
CORPORATE NOMINEE SERVICES LIMITED | Nominee Director | 1993-03-17 UNTIL 1993-03-17 | RESIGNED | ||
CORPORATE NOMINEE SECRETARIES LIMITED | Nominee Secretary | 1993-03-17 UNTIL 1993-03-17 | RESIGNED | ||
MALCOLM WINRAM | May 1934 | British | Secretary | 1993-12-17 UNTIL 1997-04-20 | RESIGNED |
CHRISTOPHER ERIC ROBINSON | Jan 1966 | British | Secretary | 1997-04-20 UNTIL 2001-03-01 | RESIGNED |
FREDERICK NEAGLE | Jun 1936 | British | Secretary | 1993-03-17 UNTIL 1993-12-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cadogan Information Limited | 2016-04-06 | Cleckheaton West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Consumerdata Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-22 | 31-12-2019 | £445 Cash £-338,532 equity |
Consumerdata Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-02 | 31-12-2018 | £251 Cash £-149,360 equity |
Consumerdata Limited - Accounts to registrar (filleted) - small 18.2 | 2018-10-02 | 31-12-2017 | £583 Cash £137,328 equity |
Consumerdata Limited - Accounts to registrar - small 17.2 | 2017-08-25 | 31-12-2016 | £872 Cash £391,184 equity |
Consumerdata Limited - Abbreviated accounts 16.1 | 2016-10-01 | 31-12-2015 | £712 Cash £503,682 equity |
Consumerdata Limited - Limited company - abbreviated - 11.9 | 2015-10-29 | 31-12-2014 | £354 Cash £643,349 equity |
Consumerdata Limited - Limited company - abbreviated - 11.0.0 | 2014-10-01 | 31-12-2013 | £-4 Cash £487,405 equity |