UKBizDB.co.uk

CONCEPT BUILDING SERVICES (SOUTHERN) LTD

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

This company is commonly known as Concept Building Services (southern) Ltd. The company was founded 20 years ago and was given the registration number 04879339. The firm's registered office is in MIDHURST. You can find them at Knockhundred House, Knockhundred Row, Midhurst, West Sussex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CONCEPT BUILDING SERVICES (SOUTHERN) LTD
Company Number:04879339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Knockhundred House, Knockhundred Row, Midhurst, West Sussex, GU29 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Unit 1, Southern Gate, Chichester, United Kingdom, PO19 8GR

Director01 June 2018Active
First Floor, Unit 1, Southern Gate, Chichester, United Kingdom, PO19 8GR

Director02 September 2003Active
First Floor, Unit 1, Southern Gate, Chichester, United Kingdom, PO19 8GR

Director01 February 2004Active
First Floor, Unit 1, Southern Gate, Chichester, United Kingdom, PO19 8GR

Director17 April 2023Active
First Floor, Unit 1, Southern Gate, Chichester, United Kingdom, PO19 8GR

Director04 March 2024Active
First Floor, Unit 1, Southern Gate, Chichester, United Kingdom, PO19 8GR

Director01 January 2017Active
First Floor, Unit 1, Southern Gate, Chichester, United Kingdom, PO19 8GR

Director17 April 2023Active
36 Neville Close, Cranbourne, Basingstoke, RG21 3HQ

Secretary18 October 2005Active
T M L House, 1a The Anchorage, Gosport, PO12 1LY

Corporate Secretary02 September 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary27 August 2003Active
2 Trenchmead Gardens, Basingstoke, RG24 9ST

Corporate Secretary01 December 2007Active
Knockhundred House, Knockhundred Row, Midhurst, England, GU29 9DQ

Director30 March 2012Active
Knockhundred House, Knockhundred Row, Midhurst, England, GU29 9DQ

Director01 December 2007Active
Knockhundred House, Knockhundred Row, Midhurst, GU29 9DQ

Director01 June 2016Active
Knockhundred House, Knockhundred Row, Midhurst, England, GU29 9DQ

Director01 December 2007Active
First Floor, Unit 1, Southern Gate, Chichester, United Kingdom, PO19 8GR

Director01 December 2007Active
Knockhundred House, Knockhundred Row, Midhurst, England, GU29 9DQ

Director01 October 2004Active
39 The Quadrangle, Eastleigh, SO50 4FX

Director01 December 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director27 August 2003Active

People with Significant Control

Mr Joseph Carty
Notified on:08 April 2016
Status:Active
Date of birth:March 1948
Nationality:Irish
Country of residence:United Kingdom
Address:First Floor, Unit 1, Chichester, United Kingdom, PO19 8GR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Appoint person director company with name date.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type group.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type full.

Download
2022-04-19Capital

Capital cancellation shares.

Download
2022-04-19Capital

Capital return purchase own shares.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Accounts

Accounts with accounts type full.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-02-18Persons with significant control

Change to a person with significant control.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-08-09Address

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

Download
2021-08-02Address

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

Download
2021-02-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Change person director company with change date.

Download
2021-01-19Accounts

Accounts with accounts type full.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-05-19Accounts

Accounts with accounts type full.

Download
2020-03-20Resolution

Resolution.

Download
2020-03-13Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.