This company is commonly known as Concentric Tipton Limited. The company was founded 26 years ago and was given the registration number 03404056. The firm's registered office is in REDDITCH. You can find them at 5 Brooklands, , Redditch, Worcestershire. This company's SIC code is 99999 - Dormant Company.
Name | : | CONCENTRIC TIPTON LIMITED |
---|---|---|
Company Number | : | 03404056 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Brooklands, Redditch, Worcestershire, England, B98 9DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Brooklands, Redditch, England, B98 9DW | Secretary | 14 March 2018 | Active |
5, Brooklands, Redditch, England, B98 9DW | Director | 01 March 2022 | Active |
5, Brooklands, Redditch, England, B98 9DW | Director | 14 March 2018 | Active |
3 The Archway, Radford Road, Alvechurch, B48 7LD | Secretary | 17 December 2009 | Active |
21 Oaklands Avenue, Harborne, Birmingham, B17 9TU | Secretary | 05 September 1997 | Active |
54 Somerset Road, Edgbaston, Birmingham, B15 2PD | Secretary | 12 April 2001 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Secretary | 16 July 1997 | Active |
Langland, Broad Lane, Tanworth In Arden, Solihull, B94 5HX | Secretary | 22 July 2005 | Active |
3 The Archway, Radford Road, Alvechurch, B48 7LD | Director | 17 December 2009 | Active |
Pheasant Farm, Upper Bentley, Redditch, B97 5SX | Director | 04 November 2002 | Active |
Revelstoke Greenhill, Wombourne, Wolverhampton, WV5 0LD | Director | 05 September 1997 | Active |
5 Whitefields Gate, Solihull, B91 3GE | Director | 01 December 1997 | Active |
Kallparksvagen 8, Taby, Sweden, SE 18767 | Director | 01 April 2008 | Active |
54 Somerset Road, Edgbaston, Birmingham, B15 2PD | Director | 01 April 1999 | Active |
12 Glengarry Gardens, Finchfield, Wolverhampton, WV3 9HX | Director | 01 April 1998 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Director | 16 July 1997 | Active |
Langland, Broad Lane, Tanworth In Arden, Solihull, B94 5HX | Director | 26 August 2003 | Active |
5 Smallwood Close, Sutton Coldfield, B76 1FL | Director | 01 March 1998 | Active |
Tall Trees, Bourton On Dunsmore, Rugby, CV23 9QZ | Director | 05 September 1997 | Active |
5, Brooklands, Redditch, England, B98 9DW | Director | 01 September 2011 | Active |
Concentric Pumps Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Brooklands, Redditch, England, B98 9DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Accounts | Accounts with accounts type full. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type full. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2018-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Address | Change registered office address company with date old address new address. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-03-15 | Officers | Termination secretary company with name termination date. | Download |
2018-03-15 | Officers | Termination director company with name termination date. | Download |
2018-03-15 | Officers | Appoint person secretary company with name date. | Download |
2018-03-15 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type full. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type full. | Download |
2015-12-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.