UKBizDB.co.uk

CHRISTMAS CONCEPTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Christmas Concepts Limited. The company was founded 29 years ago and was given the registration number 03001532. The firm's registered office is in PRESTON. You can find them at 586 Blackpool Road, Ashton, Preston, Lancashire. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:CHRISTMAS CONCEPTS LIMITED
Company Number:03001532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:586 Blackpool Road, Ashton, Preston, Lancashire, PR2 1JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99 Lytham Road, Fulwood, Preston, PR2 2EM

Secretary28 January 1997Active
586 Blackpool Road, Ashton, Preston, PR2 1JA

Director30 May 2018Active
586 Blackpool Road, Ashton, Preston, PR2 1JA

Director30 May 2018Active
99 Lytham Road, Fulwood, Preston, PR2 2EN

Director14 December 1994Active
99 Lytham Road, Fulwood, Preston, PR2 2EM

Director28 January 1997Active
19 Old Barber, Harrogate, HG1 3DF

Secretary14 December 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 December 1994Active
19 Old Barber, Harrogate, HG1 3DF

Director14 December 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 December 1994Active
10 Applecross Drive, Burnley, BB10 4JP

Director14 December 1994Active
99 Lytham Road, Fulwood, Preston, PR2 2EN

Director14 December 1994Active
99 Lytham Road, Fulwood, Preston, PR2 2EN

Director28 January 1997Active

People with Significant Control

Angela Margaret Strettle
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:586 Blackpool Road, Preston, PR2 1JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
William Terrence Strettle
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:586 Blackpool Road, Preston, PR2 1JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Mortgage

Mortgage satisfy charge full.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-06Accounts

Accounts with accounts type total exemption small.

Download
2014-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-19Accounts

Accounts with accounts type total exemption small.

Download
2013-12-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.