CONSUMABLES SOLUTIONS LIMITED
PORTSMOUTH SAFEGUARD (SAFETY) LIMITED

Hellopages » Hampshire » Portsmouth » PO6 3EN

Company number 02868176
Status Active
Incorporation Date 2 November 1993
Company Type Private Limited Company
Address 1000 LAKESIDE, NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE, PO6 3EN
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 46750 - Wholesale of chemical products, 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Previous accounting period extended from 31 August 2016 to 30 September 2016; Confirmation statement made on 28 October 2016 with updates; Accounts for a small company made up to 31 August 2015. The most likely internet sites of CONSUMABLES SOLUTIONS LIMITED are www.consumablessolutions.co.uk, and www.consumables-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Consumables Solutions Limited is a Private Limited Company. The company registration number is 02868176. Consumables Solutions Limited has been working since 02 November 1993. The present status of the company is Active. The registered address of Consumables Solutions Limited is 1000 Lakeside North Harbour Portsmouth Hampshire Po6 3en. . HALL, Mary is a Secretary of the company. HALL, Jonathan Mark is a Director of the company. HALL, Mary Jean is a Director of the company. HALL, Raymond Dennis is a Director of the company. Secretary HALL, Mary Jean has been resigned. Secretary ROCCA, Steve Della has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director AIKMAN, Alastair Alan, Dr has been resigned. Director APPLEBY, Nigel Francis has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAVIDSON, Neil Macgregor has been resigned. Director DELLA ROCCA, Carolyn Janice has been resigned. Director DELLA-ROCCA, Stephen has been resigned. Director HEATH, Shelley has been resigned. Director ROCCA, Steve Della has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
HALL, Mary
Appointed Date: 31 December 2005

Director
HALL, Jonathan Mark
Appointed Date: 01 July 2006
44 years old

Director
HALL, Mary Jean
Appointed Date: 02 November 1993
73 years old

Director
HALL, Raymond Dennis
Appointed Date: 02 November 1993
71 years old

Resigned Directors

Secretary
HALL, Mary Jean
Resigned: 31 December 2000
Appointed Date: 02 November 1993

Secretary
ROCCA, Steve Della
Resigned: 31 December 2005
Appointed Date: 01 January 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 November 1993
Appointed Date: 02 November 1993

Director
AIKMAN, Alastair Alan, Dr
Resigned: 04 November 2013
Appointed Date: 01 December 1998
78 years old

Director
APPLEBY, Nigel Francis
Resigned: 04 February 2009
Appointed Date: 19 January 2009
75 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 November 1993
Appointed Date: 02 November 1993
35 years old

Director
DAVIDSON, Neil Macgregor
Resigned: 31 March 2004
Appointed Date: 27 September 2002
70 years old

Director
DELLA ROCCA, Carolyn Janice
Resigned: 06 January 2009
Appointed Date: 01 January 2006
67 years old

Director
DELLA-ROCCA, Stephen
Resigned: 06 January 2009
Appointed Date: 07 August 2008
72 years old

Director
HEATH, Shelley
Resigned: 11 August 2008
Appointed Date: 01 July 2006
49 years old

Director
ROCCA, Steve Della
Resigned: 31 December 2005
Appointed Date: 01 March 2000
72 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 November 1993
Appointed Date: 02 November 1993

Persons With Significant Control

Mr Jonathan Mark Hall
Notified on: 6 April 2016
44 years old
Nature of control: Right to appoint and remove directors

Mrs Mary Jean Hall
Notified on: 6 April 2016
73 years old
Nature of control: Right to appoint and remove directors

Mr Raymond Dennis Hall
Notified on: 6 April 2016
71 years old
Nature of control: Right to appoint and remove directors

Consumables Corporate Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONSUMABLES SOLUTIONS LIMITED Events

22 May 2017
Previous accounting period extended from 31 August 2016 to 30 September 2016
16 Dec 2016
Confirmation statement made on 28 October 2016 with updates
18 Jan 2016
Accounts for a small company made up to 31 August 2015
28 Oct 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 10,000

08 Aug 2015
Registration of charge 028681760014, created on 7 August 2015
...
... and 126 more events
10 Nov 1994
Return made up to 02/11/94; full list of members

25 Nov 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Nov 1993
Director resigned;new director appointed

25 Nov 1993
Registered office changed on 25/11/93 from: 33 crwys road cardiff CF2 4YF

02 Nov 1993
Incorporation

CONSUMABLES SOLUTIONS LIMITED Charges

7 August 2015
Charge code 0286 8176 0014
Delivered: 8 August 2015
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Contains fixed charge…
20 July 2012
All assets debenture
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…
25 February 2011
All assets debenture
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 June 2010
Guarantee & debenture
Delivered: 15 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 January 2008
Debenture
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 2007
Guarantee & debenture
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 2002
Fixed and floating charge over all assets
Delivered: 9 October 2002
Status: Satisfied on 15 December 2007
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
27 September 2002
Debenture
Delivered: 1 October 2002
Status: Satisfied on 15 December 2007
Persons entitled: Foxgrove Securities Limited
Description: Fixed and floating charges over the undertaking and all…
12 April 2002
Floating charge over stock
Delivered: 19 April 2002
Status: Satisfied on 20 May 2003
Persons entitled: Close Invoice Finance Limited
Description: By way of floating charge all unfinished raw materials…
27 October 2000
Mortgage debenture
Delivered: 14 November 2000
Status: Satisfied on 15 December 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 September 1998
Charge by way of debenture
Delivered: 29 September 1998
Status: Satisfied on 20 May 2003
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 September 1998
Charge over book debts
Delivered: 29 September 1998
Status: Satisfied on 20 May 2003
Persons entitled: Close Invoice Finance Limited
Description: Fixed charge over all book/other debts from time to time…
25 July 1996
Fixed charge on book debts and related rights
Delivered: 26 July 1996
Status: Satisfied on 2 February 2001
Persons entitled: Venture Factors PLC
Description: Fixed equitable charge 1) all factored debts 2) the other…
28 June 1996
Fixed and floating charge
Delivered: 5 July 1996
Status: Satisfied on 2 February 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…