Salford
Manchester
M3 6BL
Director Name | Fatih Serdar Nizamoglu |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2000(5 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Drake Street Rochdale OL16 1PJ |
Secretary Name | Fatih Serdar Nizamoglu |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2000(5 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | 200 Drake Street Rochdale OL16 1PJ |
Director Name | Mrs Mualla Secil Nizamoglu |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British,Turkish |
Status | Current |
Appointed | 31 October 2016(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
Director Name | Sandra Harrop |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 11 months (resigned 01 December 1995) |
Role | Marketing Assistant |
Correspondence Address | 2 Gorsey Way Ashton Under Lyne Lancashire OL6 9HT |
Secretary Name | Judith Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 December 1995) |
Role | Company Director |
Correspondence Address | 103 Failsworth Road Failsworth Manchester M35 9NX |
Director Name | Mr David Diamond |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 October 1998) |
Role | Engineer |
Correspondence Address | 8 Swallow Close Carrbrook Stalybridge Cheshire SK15 3LU |
Secretary Name | Mrs Janice Margaret Diamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | 8 Swallow Close Carrbrook Stalybridge Cheshire SK15 3LU |
Director Name | David Birtwhistle |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2000) |
Role | Computer Consultant |
Correspondence Address | 62 Revidge Road Blackburn Lancashire BB2 6JQ |
Secretary Name | Mr Selcuk Nizamoglu |
---|---|
Nationality | Turkish,British |
Status | Resigned |
Appointed | 25 November 1998(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Tysoe Gardens Salford Manchester M3 6BL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | konsan.co.uk |
---|
Registered Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Selcuk Nizamoglu 90.00% Ordinary |
---|---|
10 at £1 | I. Nizamoglu 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,639 |
Cash | £28,248 |
Current Liabilities | £67,920 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
7 February 2008 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 |
7 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (7 pages) |
16 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
31 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (7 pages) |
17 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
30 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (7 pages) |
16 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
26 November 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
13 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
14 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
8 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
23 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
24 November 2016 | Appointment of Mrs Mualla Secil Nizamoglu as a director on 31 October 2016 (2 pages) |
24 November 2016 | Appointment of Mrs Mualla Secil Nizamoglu as a director on 31 October 2016 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 October 2016 | Director's details changed for Fatih Serdar Nizamoglu on 10 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Fatih Serdar Nizamoglu on 10 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Fatih Serdar Nizamoglu on 10 October 2016 (2 pages) |
14 October 2016 | Secretary's details changed for Fatih Serdar Nizamoglu on 10 October 2016 (1 page) |
14 October 2016 | Director's details changed for Fatih Serdar Nizamoglu on 10 October 2016 (2 pages) |
14 October 2016 | Secretary's details changed for Fatih Serdar Nizamoglu on 10 October 2016 (1 page) |
12 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
11 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
12 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
12 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 January 2010 | Director's details changed for Fatih Serdar Nizamoglu on 2 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Selcuk Nizamoglu on 2 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Fatih Serdar Nizamoglu on 2 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Selcuk Nizamoglu on 2 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Selcuk Nizamoglu on 2 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Fatih Serdar Nizamoglu on 2 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
22 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
9 January 2007 | Return made up to 06/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 06/12/06; full list of members (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
3 January 2006 | Return made up to 06/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 06/12/05; full list of members (3 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
10 December 2004 | Return made up to 06/12/04; full list of members
|
10 December 2004 | Return made up to 06/12/04; full list of members
|
3 November 2004 | Registered office changed on 03/11/04 from: c/o lloyd piggott blackfriars house, parsonage manchester lancashire M3 2JA (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: c/o lloyd piggott blackfriars house, parsonage manchester lancashire M3 2JA (1 page) |
13 May 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: portland place 18 mottram road stalybridge cheshire SK15 3AD (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: portland place 18 mottram road stalybridge cheshire SK15 3AD (1 page) |
30 December 2003 | Return made up to 06/12/03; full list of members
|
30 December 2003 | Return made up to 06/12/03; full list of members
|
2 December 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
2 December 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
3 January 2003 | Return made up to 06/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 06/12/02; full list of members (7 pages) |
25 July 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
25 July 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
12 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
28 October 2001 | Total exemption full accounts made up to 31 January 2001 (12 pages) |
28 October 2001 | Total exemption full accounts made up to 31 January 2001 (12 pages) |
28 December 2000 | Return made up to 06/12/00; full list of members
|
28 December 2000 | Return made up to 06/12/00; full list of members
|
9 October 2000 | Full accounts made up to 31 January 2000 (11 pages) |
9 October 2000 | Full accounts made up to 31 January 2000 (11 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
24 March 2000 | New secretary appointed;new director appointed (2 pages) |
24 March 2000 | New secretary appointed;new director appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
22 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
16 September 1999 | Full accounts made up to 31 January 1999 (10 pages) |
16 September 1999 | Full accounts made up to 31 January 1999 (10 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Return made up to 06/12/98; full list of members
|
15 December 1998 | Return made up to 06/12/98; full list of members
|
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | New secretary appointed (2 pages) |
15 June 1998 | Full accounts made up to 31 January 1998 (11 pages) |
15 June 1998 | Full accounts made up to 31 January 1998 (11 pages) |
8 December 1997 | Return made up to 06/12/97; no change of members (4 pages) |
8 December 1997 | Return made up to 06/12/97; no change of members (4 pages) |
10 October 1997 | Full accounts made up to 31 January 1997 (11 pages) |
10 October 1997 | Full accounts made up to 31 January 1997 (11 pages) |
4 December 1996 | Return made up to 06/12/96; no change of members
|
4 December 1996 | Return made up to 06/12/96; no change of members
|
30 August 1996 | Full accounts made up to 31 January 1996 (10 pages) |
30 August 1996 | Full accounts made up to 31 January 1996 (10 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
2 January 1996 | New secretary appointed (1 page) |
2 January 1996 | Secretary resigned (2 pages) |
2 January 1996 | New director appointed (1 page) |
2 January 1996 | Director resigned (2 pages) |
2 January 1996 | Secretary resigned (2 pages) |
2 January 1996 | New secretary appointed (1 page) |
2 January 1996 | Director resigned (2 pages) |
2 January 1996 | New director appointed (1 page) |
23 November 1995 | Return made up to 06/12/95; full list of members (6 pages) |
23 November 1995 | Return made up to 06/12/95; full list of members (6 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|
16 March 1995 | Ad 10/03/95--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
16 March 1995 | Ad 10/03/95--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
10 March 1995 | Accounting reference date notified as 31/01 (1 page) |
10 March 1995 | Accounting reference date notified as 31/01 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |