UKBizDB.co.uk

CONCEPT CONSTRUCTION SOLUTIONS LIMITED

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

This company is commonly known as Concept Construction Solutions Limited. The company was founded 12 years ago and was given the registration number 07995392. The firm's registered office is in POOLE. You can find them at Unit 3 Vista Place, Ingworth Road, Poole, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:CONCEPT CONSTRUCTION SOLUTIONS LIMITED
Company Number:07995392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2012
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 3 Vista Place, Ingworth Road, Poole, England, BH12 1JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Vista Place, Ingworth Road, Poole, England, BH12 1JY

Director01 May 2021Active
1, Cape Road, St Albans, England, AL1 5DJ

Director20 January 2015Active
1, The Chowns, Harpenden, Uk, AL5 2BN

Director19 March 2012Active
Unit 3 Vista Place, Ingworth Road, Poole, England, BH12 1JY

Director30 March 2020Active
Unit 3 Vista Place, Ingworth Road, Poole, England, BH12 1JY

Director30 October 2018Active
Unit 3 Vista Place, Ingworth Road, Poole, England, BH12 1JY

Director19 March 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director19 March 2012Active

People with Significant Control

Mr Michael Edward Murphy
Notified on:01 May 2021
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:Unit 3 Vista Place, Ingworth Road, Poole, England, BH12 1JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Louise Downes
Notified on:26 January 2018
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Unit 3 Vista Place, Ingworth Road, Poole, England, BH12 1JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Antonio Apicella
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:1 Cape Road, St Albans, England, AL1 5DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Richard Downes
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Unit 3 Vista Place, Ingworth Road, Poole, England, BH12 1JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-22Officers

Termination director company with name termination date.

Download
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2020-10-05Accounts

Accounts with accounts type micro entity.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Persons with significant control

Change to a person with significant control.

Download
2019-01-15Officers

Change person director company with change date.

Download
2019-01-15Persons with significant control

Change to a person with significant control.

Download
2019-01-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.