This company is commonly known as Concarn Limited. The company was founded 19 years ago and was given the registration number 05413038. The firm's registered office is in SUTTON. You can find them at Trinity Court, 34 West Street, Sutton, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CONCARN LIMITED |
---|---|---|
Company Number | : | 05413038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2005 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity Court, 34 West Street, Sutton, Surrey, England, SM1 1SH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trinity Court, West Street, Sutton, England, SM1 1SH | Secretary | 17 February 2009 | Active |
Trinity Court, 34 West Street, Sutton, England, SM1 1SH | Director | 15 February 2009 | Active |
Trinity Court, 34 West Street, Sutton, England, SM1 1SH | Director | 08 September 2021 | Active |
Flat 3, 69 Warwick Square, London, SW1V 2AR | Secretary | 12 May 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 04 April 2005 | Active |
Trinity Court, 34 West Street, Sutton, England, SM1 1SH | Director | 08 September 2021 | Active |
Shute House, Donhead St Mary, Shatesbury, SP7 9DG | Director | 05 April 2006 | Active |
59 Warwick Square, London, SW1V 2AL | Director | 12 May 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 04 April 2005 | Active |
Mr John Henry James Lewis | ||
Notified on | : | 01 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trinity Court, 34 West Street, Sutton, England, SM1 1SH |
Nature of control | : |
|
Lady Susan Frances Lewis | ||
Notified on | : | 07 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trinity Court, 34 West Street, Sutton, England, SM1 1SH |
Nature of control | : |
|
Alfred Ralph James Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trinity Court, 34 West Street, Sutton, England, SM1 1SH |
Nature of control | : |
|
Mr John Henry James Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trinity Court, 34 West Street, Sutton, England, SM1 1SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Officers | Change person director company with change date. | Download |
2021-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-15 | Officers | Change person director company with change date. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Officers | Change person director company with change date. | Download |
2020-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-03 | Address | Change registered office address company with date old address new address. | Download |
2019-12-03 | Address | Change registered office address company with date old address new address. | Download |
2019-04-23 | Officers | Change person secretary company with change date. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.