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.
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 | : |
|
Registered Address | : | Knockhundred House, Knockhundred Row, Midhurst, West Sussex, GU29 9DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Unit 1, Southern Gate, Chichester, United Kingdom, PO19 8GR | Director | 01 June 2018 | Active |
First Floor, Unit 1, Southern Gate, Chichester, United Kingdom, PO19 8GR | Director | 02 September 2003 | Active |
First Floor, Unit 1, Southern Gate, Chichester, United Kingdom, PO19 8GR | Director | 01 February 2004 | Active |
First Floor, Unit 1, Southern Gate, Chichester, United Kingdom, PO19 8GR | Director | 17 April 2023 | Active |
First Floor, Unit 1, Southern Gate, Chichester, United Kingdom, PO19 8GR | Director | 04 March 2024 | Active |
First Floor, Unit 1, Southern Gate, Chichester, United Kingdom, PO19 8GR | Director | 01 January 2017 | Active |
First Floor, Unit 1, Southern Gate, Chichester, United Kingdom, PO19 8GR | Director | 17 April 2023 | Active |
36 Neville Close, Cranbourne, Basingstoke, RG21 3HQ | Secretary | 18 October 2005 | Active |
T M L House, 1a The Anchorage, Gosport, PO12 1LY | Corporate Secretary | 02 September 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 27 August 2003 | Active |
2 Trenchmead Gardens, Basingstoke, RG24 9ST | Corporate Secretary | 01 December 2007 | Active |
Knockhundred House, Knockhundred Row, Midhurst, England, GU29 9DQ | Director | 30 March 2012 | Active |
Knockhundred House, Knockhundred Row, Midhurst, England, GU29 9DQ | Director | 01 December 2007 | Active |
Knockhundred House, Knockhundred Row, Midhurst, GU29 9DQ | Director | 01 June 2016 | Active |
Knockhundred House, Knockhundred Row, Midhurst, England, GU29 9DQ | Director | 01 December 2007 | Active |
First Floor, Unit 1, Southern Gate, Chichester, United Kingdom, PO19 8GR | Director | 01 December 2007 | Active |
Knockhundred House, Knockhundred Row, Midhurst, England, GU29 9DQ | Director | 01 October 2004 | Active |
39 The Quadrangle, Eastleigh, SO50 4FX | Director | 01 December 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 27 August 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-11 | Accounts | Accounts with accounts type group. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Accounts | Accounts with accounts type full. | Download |
2022-04-19 | Capital | Capital cancellation shares. | Download |
2022-04-19 | Capital | Capital return purchase own shares. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type full. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2022-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-08-09 | Address | Change registered office address company with date old address new address. | Download |
2021-08-02 | Address | Change registered office address company with date old address new address. | Download |
2021-02-26 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Officers | Change person director company with change date. | Download |
2021-01-19 | Accounts | Accounts with accounts type full. | Download |
2020-07-16 | Officers | Change person director company with change date. | Download |
2020-05-19 | Accounts | Accounts with accounts type full. | Download |
2020-03-20 | Resolution | Resolution. | Download |
2020-03-13 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.