UKBizDB.co.uk

CONCENTRIX CVG INTELLIGENT CONTACT LIMITED

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

This company is commonly known as Concentrix Cvg Intelligent Contact Limited. The company was founded 32 years ago and was given the registration number 02714607. The firm's registered office is in STOCKPORT. You can find them at Concentrix Bredbury 2 Horsfield Way, Bredbury Park Industrial Estate, Bredbury, Stockport, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CONCENTRIX CVG INTELLIGENT CONTACT LIMITED
Company Number:02714607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1992
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Concentrix Bredbury 2 Horsfield Way, Bredbury Park Industrial Estate, Bredbury, Stockport, England, SK6 2SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pillsbury Winthrop Shaw Pittman Llp, Tower 42, Level 23, Old Broad Street, London, EC2N 1HQ

Secretary11 August 2021Active
Pillsbury Winthrop Shaw Pittman Llp, Tower 42, Level 23, Old Broad Street, London, EC2N 1HQ

Director11 August 2021Active
Pillsbury Winthrop Shaw Pittman Llp, Tower 42, Level 23, Old Broad Street, London, EC2N 1HQ

Director20 February 2019Active
46 St Michaels Avenue, Bramhall, Stockport, SK7 2PL

Secretary04 May 2005Active
15 Roundwood Close, Oswestry, SY11 2YB

Secretary17 August 1995Active
Apartment 2, 52 Stamford Road, Altrincham, WA14 2JN

Secretary06 December 2006Active
Wee Bridge Farm Slade Lane, Mobberley, Knutsford, WA16 7QG

Secretary10 February 1997Active
20, William Street, Suite 310, Wellesley, Usa, 02481

Secretary25 February 2013Active
70, Atlantic Street, Altrincham, United States, WA14 5FY

Secretary30 June 2017Active
Concentrix Bredbury, 2 Horsfield Way, Bredbury Park Industrial Estate, Bredbury, Stockport, England, SK6 2SU

Secretary12 March 2021Active
Apartment P Rauton Court, Rowton Court, Shrewsbury, SY5 9EP

Secretary10 June 1992Active
70, Atlantic Street, Altrincham, United Kingdom,

Secretary03 March 2014Active
28 Cranford Avenue, Knutsford, WA16 0EB

Secretary14 March 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 May 1992Active
70, Atlantic Street, Altrincham, United Kingdom,

Director03 March 2014Active
L B M House, Atlantic Street, Altrincham, WA14 5FY

Director12 May 2010Active
46 St Michaels Avenue, Bramhall, Stockport, SK7 2PL

Director04 May 2005Active
Apartment 2, 52 Stamford Road, Altrincham, WA14 2JN

Director20 July 2007Active
3 Manor Road, Teddington, TW11 8BH

Director11 August 2000Active
Wee Bridge Farm Slade Lane, Mobberley, Knutsford, WA16 7QG

Director04 January 1999Active
Wee Bridge Farm Slade Lane, Mobberley, Knutsford, WA16 7QG

Director19 January 1996Active
Grafton House, Marlborough Road, Bowden, England, WA14 2RW

Director19 January 1996Active
70, Atlantic Street, Altrincham, United Kingdom,

Director03 March 2014Active
Oak Bank Barn, Moss Lane, Mobberley, WA16 7BU

Director21 November 2002Active
20, William Street, Suite 310, Wellesley, Usa, 02481

Director25 February 2013Active
70, Atlantic Street, Broadheath, Altrincham, England, WA14 5FY

Director26 February 2016Active
19 Appleton Road, Hale, Altrincham, WA15 9LP

Director08 August 2000Active
23 Edwardes Square, London, W8 6HE

Director01 June 2000Active
25 Deerings Road, Reigate, RH2 0PW

Director19 July 1999Active
Beechwood, Westbourne Close, Otley, LS21 3LG

Director30 July 2008Active
70, Atlantic Street, Altrincham, United Kingdom, WA14 5FY

Director30 June 2017Active
20, William Street, Suite 310, Wellesley, Usa, 02481

Director25 February 2013Active
L B M House, Atlantic Street, Altrincham, WA14 5FY

Director12 May 2010Active
Bowers Fold, First Drift, Wothorpe, Stamford, PE9 3JL

Director20 October 2004Active
19, Park Walk, London, SW10 0AJ

Director01 June 2000Active

People with Significant Control

Convergys Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:70, Atlantic Street, Altrincham, United Kingdom, WA14 5FY
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
2023-09-07Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-11Address

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

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Accounts with accounts type full.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-12Officers

Appoint person secretary company with name date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Termination secretary company with name termination date.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Appoint person secretary company with name date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Officers

Termination secretary company with name termination date.

Download
2020-11-27Accounts

Accounts with accounts type full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Address

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

Download
2020-03-05Address

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

Download
2019-11-20Accounts

Change account reference date company current shortened.

Download
2019-08-08Accounts

Accounts with accounts type full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Address

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

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.