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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Lea Park Grove, Leeds, LS10 4RF | Secretary | 29 October 1992 | Active |
Grey Scar House, Grey Scar Road, Oakworth, Keighley, BD22 7SX | Director | 05 April 2019 | Active |
Grey Scar House, Grey Scar Road, Oakworth, Keighley, BD22 7SX | Director | 05 April 2019 | Active |
Grey Scar House, Grey Scar Road, Oakworth, Keighley, BD22 7SX | Director | 05 April 2019 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 October 1992 | Active |
Green End Farm, Newsholme, Oakworth, Keighley, BD22 0QT | Director | 29 October 1992 | Active |
3 Harewood Hill Farm, Oakworth, Keighley, BD22 7NN | Director | 29 October 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 October 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Mortgage | Mortgage create with deed with charles court order extend with charge number charge creation date. | Download |
2019-05-07 | Officers | Appoint person director company with name date. | Download |
2019-05-07 | Officers | Appoint person director company with name date. | Download |
2019-05-07 | Officers | Appoint person director company with name date. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.