UKBizDB.co.uk

CONCENTRIC DESIGN LIMITED

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

This company is commonly known as Concentric Design Limited. The company was founded 31 years ago and was given the registration number 02755190. The firm's registered office is in KEIGHLEY. You can find them at Grey Scar House, Grey Scar Road, Oakworth, Keighley, West Yorkshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:CONCENTRIC DESIGN LIMITED
Company Number:02755190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Grey Scar House, Grey Scar Road, Oakworth, Keighley, West Yorkshire, BD22 7SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Lea Park Grove, Leeds, LS10 4RF

Secretary29 October 1992Active
Grey Scar House, Grey Scar Road, Oakworth, Keighley, BD22 7SX

Director05 April 2019Active
Grey Scar House, Grey Scar Road, Oakworth, Keighley, BD22 7SX

Director05 April 2019Active
Grey Scar House, Grey Scar Road, Oakworth, Keighley, BD22 7SX

Director05 April 2019Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 October 1992Active
Green End Farm, Newsholme, Oakworth, Keighley, BD22 0QT

Director29 October 1992Active
3 Harewood Hill Farm, Oakworth, Keighley, BD22 7NN

Director29 October 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 October 1992Active

People with Significant Control

Concentric Holdings Limited
Notified on:05 April 2019
Status:Active
Country of residence:United Kingdom
Address:Grey Scar House, Grey Scar Road, Keighley, United Kingdom, BD22 7SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Darren Melia
Notified on:01 April 2019
Status:Active
Date of birth:October 1976
Nationality:English
Country of residence:England
Address:Grey Scar House, Grey Scar Road, Keighley, England, BD22 7SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Anthony Firth
Notified on:01 April 2019
Status:Active
Date of birth:December 1969
Nationality:English
Country of residence:England
Address:Grey Scar House, Grey Scar Road, Keighley, England, BD22 7SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Dawn Ward
Notified on:01 April 2019
Status:Active
Date of birth:September 1966
Nationality:English
Country of residence:England
Address:Grey Scar House, Grey Scar Road, Keighley, England, BD22 7SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Stephen Brennand
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:English
Address:Grey Scar House, Keighley, BD22 7SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 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
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Mortgage

Mortgage satisfy charge full.

Download
2019-05-02Mortgage

Mortgage satisfy charge full.

Download
2019-05-02Mortgage

Mortgage satisfy charge full.

Download
2019-04-23Persons with significant control

Cessation of a person with significant control.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.