UKBizDB.co.uk

CONCENTRIC TIPTON LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:5 Brooklands, Redditch, Worcestershire, England, B98 9DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Brooklands, Redditch, England, B98 9DW

Secretary14 March 2018Active
5, Brooklands, Redditch, England, B98 9DW

Director01 March 2022Active
5, Brooklands, Redditch, England, B98 9DW

Director14 March 2018Active
3 The Archway, Radford Road, Alvechurch, B48 7LD

Secretary17 December 2009Active
21 Oaklands Avenue, Harborne, Birmingham, B17 9TU

Secretary05 September 1997Active
54 Somerset Road, Edgbaston, Birmingham, B15 2PD

Secretary12 April 2001Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary16 July 1997Active
Langland, Broad Lane, Tanworth In Arden, Solihull, B94 5HX

Secretary22 July 2005Active
3 The Archway, Radford Road, Alvechurch, B48 7LD

Director17 December 2009Active
Pheasant Farm, Upper Bentley, Redditch, B97 5SX

Director04 November 2002Active
Revelstoke Greenhill, Wombourne, Wolverhampton, WV5 0LD

Director05 September 1997Active
5 Whitefields Gate, Solihull, B91 3GE

Director01 December 1997Active
Kallparksvagen 8, Taby, Sweden, SE 18767

Director01 April 2008Active
54 Somerset Road, Edgbaston, Birmingham, B15 2PD

Director01 April 1999Active
12 Glengarry Gardens, Finchfield, Wolverhampton, WV3 9HX

Director01 April 1998Active
41 Park Square, Leeds, LS1 2NS

Nominee Director16 July 1997Active
Langland, Broad Lane, Tanworth In Arden, Solihull, B94 5HX

Director26 August 2003Active
5 Smallwood Close, Sutton Coldfield, B76 1FL

Director01 March 1998Active
Tall Trees, Bourton On Dunsmore, Rugby, CV23 9QZ

Director05 September 1997Active
5, Brooklands, Redditch, England, B98 9DW

Director01 September 2011Active

People with Significant Control

Concentric Pumps Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Brooklands, Redditch, England, B98 9DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-16Accounts

Accounts with accounts type full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2018-11-21Persons with significant control

Change to a person with significant control.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Address

Change registered office address company with date old address new address.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-03-15Officers

Termination secretary company with name termination date.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2018-03-15Officers

Appoint person secretary company with name date.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Accounts

Accounts with accounts type full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type full.

Download
2015-12-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.