Company NameKonsan (UK) Limited
Company StatusActive
Company Number02998528
CategoryPrivate Limited Company
Incorporation Date6 December 1994(29 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5183Wholesale of machinery for the textile industry, & of sewing & knitting machines
SIC 46640Wholesale of machinery for the textile industry and of sewing and knitting machines
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Selcuk Nizamoglu
Date of BirthDecember 1969 (Born 54 years ago)
NationalityTurkish,British
StatusCurrent
Appointed01 July 1996(1 year, 6 months after company formation)
Appointment Duration27 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Tysoe Gardens
Salford
Manchester
M3 6BL
Director NameFatih Serdar Nizamoglu
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2000(5 years, 2 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Drake Street
Rochdale
OL16 1PJ
Secretary NameFatih Serdar Nizamoglu
NationalityBritish
StatusCurrent
Appointed03 March 2000(5 years, 2 months after company formation)
Appointment Duration24 years, 1 month
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address200 Drake Street
Rochdale
OL16 1PJ
Director NameMrs Mualla Secil Nizamoglu
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish,Turkish
StatusCurrent
Appointed31 October 2016(21 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameSandra Harrop
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(3 weeks, 4 days after company formation)
Appointment Duration11 months (resigned 01 December 1995)
RoleMarketing Assistant
Correspondence Address2 Gorsey Way
Ashton Under Lyne
Lancashire
OL6 9HT
Secretary NameJudith Ann Jones
NationalityBritish
StatusResigned
Appointed31 December 1994(3 weeks, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 December 1995)
RoleCompany Director
Correspondence Address103 Failsworth Road
Failsworth
Manchester
M35 9NX
Director NameMr David Diamond
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(12 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 October 1998)
RoleEngineer
Correspondence Address8 Swallow Close
Carrbrook
Stalybridge
Cheshire
SK15 3LU
Secretary NameMrs Janice Margaret Diamond
NationalityBritish
StatusResigned
Appointed18 December 1995(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 23 October 1998)
RoleCompany Director
Correspondence Address8 Swallow Close
Carrbrook
Stalybridge
Cheshire
SK15 3LU
Director NameDavid Birtwhistle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2000)
RoleComputer Consultant
Correspondence Address62 Revidge Road
Blackburn
Lancashire
BB2 6JQ
Secretary NameMr Selcuk Nizamoglu
NationalityTurkish,British
StatusResigned
Appointed25 November 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Tysoe Gardens
Salford
Manchester
M3 6BL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitekonsan.co.uk

Location

Registered AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Selcuk Nizamoglu
90.00%
Ordinary
10 at £1I. Nizamoglu
10.00%
Ordinary

Financials

Year2014
Net Worth£8,639
Cash£28,248
Current Liabilities£67,920

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Charges

7 February 2008Delivered on: 13 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 550/01/14501457 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
25 February 2002Delivered on: 27 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 January 1999Delivered on: 21 January 1999
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital fixtures fixed plant and machinery.. See the mortgage charge document for full details.
Outstanding

Filing History

7 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
31 October 2023Unaudited abridged accounts made up to 31 January 2023 (7 pages)
16 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
31 October 2022Unaudited abridged accounts made up to 31 January 2022 (7 pages)
17 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
30 October 2021Unaudited abridged accounts made up to 31 January 2021 (7 pages)
16 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
26 November 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
13 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
14 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
8 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
23 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
24 November 2016Appointment of Mrs Mualla Secil Nizamoglu as a director on 31 October 2016 (2 pages)
24 November 2016Appointment of Mrs Mualla Secil Nizamoglu as a director on 31 October 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 October 2016Director's details changed for Fatih Serdar Nizamoglu on 10 October 2016 (2 pages)
14 October 2016Director's details changed for Fatih Serdar Nizamoglu on 10 October 2016 (2 pages)
14 October 2016Director's details changed for Fatih Serdar Nizamoglu on 10 October 2016 (2 pages)
14 October 2016Secretary's details changed for Fatih Serdar Nizamoglu on 10 October 2016 (1 page)
14 October 2016Director's details changed for Fatih Serdar Nizamoglu on 10 October 2016 (2 pages)
14 October 2016Secretary's details changed for Fatih Serdar Nizamoglu on 10 October 2016 (1 page)
12 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
12 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 January 2010Director's details changed for Fatih Serdar Nizamoglu on 2 October 2009 (2 pages)
8 January 2010Director's details changed for Selcuk Nizamoglu on 2 October 2009 (2 pages)
8 January 2010Director's details changed for Fatih Serdar Nizamoglu on 2 October 2009 (2 pages)
8 January 2010Director's details changed for Selcuk Nizamoglu on 2 October 2009 (2 pages)
8 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Selcuk Nizamoglu on 2 October 2009 (2 pages)
8 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Fatih Serdar Nizamoglu on 2 October 2009 (2 pages)
8 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
22 January 2009Return made up to 06/12/08; full list of members (4 pages)
22 January 2009Return made up to 06/12/08; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
19 December 2007Return made up to 06/12/07; full list of members (3 pages)
19 December 2007Return made up to 06/12/07; full list of members (3 pages)
3 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
3 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
9 January 2007Return made up to 06/12/06; full list of members (3 pages)
9 January 2007Return made up to 06/12/06; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
3 January 2006Return made up to 06/12/05; full list of members (3 pages)
3 January 2006Return made up to 06/12/05; full list of members (3 pages)
20 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
20 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
10 December 2004Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2004Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Registered office changed on 03/11/04 from: c/o lloyd piggott blackfriars house, parsonage manchester lancashire M3 2JA (1 page)
3 November 2004Registered office changed on 03/11/04 from: c/o lloyd piggott blackfriars house, parsonage manchester lancashire M3 2JA (1 page)
13 May 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
13 May 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
20 April 2004Registered office changed on 20/04/04 from: portland place 18 mottram road stalybridge cheshire SK15 3AD (1 page)
20 April 2004Registered office changed on 20/04/04 from: portland place 18 mottram road stalybridge cheshire SK15 3AD (1 page)
30 December 2003Return made up to 06/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2003Return made up to 06/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
3 January 2003Return made up to 06/12/02; full list of members (7 pages)
3 January 2003Return made up to 06/12/02; full list of members (7 pages)
25 July 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
25 July 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
12 December 2001Return made up to 06/12/01; full list of members (6 pages)
12 December 2001Return made up to 06/12/01; full list of members (6 pages)
28 October 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
28 October 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
28 December 2000Return made up to 06/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2000Return made up to 06/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2000Full accounts made up to 31 January 2000 (11 pages)
9 October 2000Full accounts made up to 31 January 2000 (11 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
24 March 2000New secretary appointed;new director appointed (2 pages)
24 March 2000New secretary appointed;new director appointed (2 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000Secretary resigned (1 page)
22 December 1999Return made up to 06/12/99; full list of members (6 pages)
22 December 1999Return made up to 06/12/99; full list of members (6 pages)
16 September 1999Full accounts made up to 31 January 1999 (10 pages)
16 September 1999Full accounts made up to 31 January 1999 (10 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
15 December 1998Return made up to 06/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1998Return made up to 06/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1998Director resigned (1 page)
1 December 1998Secretary resigned (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998New secretary appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998Secretary resigned (1 page)
1 December 1998New secretary appointed (2 pages)
15 June 1998Full accounts made up to 31 January 1998 (11 pages)
15 June 1998Full accounts made up to 31 January 1998 (11 pages)
8 December 1997Return made up to 06/12/97; no change of members (4 pages)
8 December 1997Return made up to 06/12/97; no change of members (4 pages)
10 October 1997Full accounts made up to 31 January 1997 (11 pages)
10 October 1997Full accounts made up to 31 January 1997 (11 pages)
4 December 1996Return made up to 06/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1996Return made up to 06/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 August 1996Full accounts made up to 31 January 1996 (10 pages)
30 August 1996Full accounts made up to 31 January 1996 (10 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
2 January 1996New secretary appointed (1 page)
2 January 1996Secretary resigned (2 pages)
2 January 1996New director appointed (1 page)
2 January 1996Director resigned (2 pages)
2 January 1996Secretary resigned (2 pages)
2 January 1996New secretary appointed (1 page)
2 January 1996Director resigned (2 pages)
2 January 1996New director appointed (1 page)
23 November 1995Return made up to 06/12/95; full list of members (6 pages)
23 November 1995Return made up to 06/12/95; full list of members (6 pages)
16 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 March 1995Ad 10/03/95--------- £ si 99@1=99 £ ic 1/100 (4 pages)
16 March 1995Ad 10/03/95--------- £ si 99@1=99 £ ic 1/100 (4 pages)
10 March 1995Accounting reference date notified as 31/01 (1 page)
10 March 1995Accounting reference date notified as 31/01 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)