UKBizDB.co.uk

CONCEPT CONTRACT FURNISHINGS LTD

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

This company is commonly known as Concept Contract Furnishings Ltd. The company was founded 17 years ago and was given the registration number 06262700. The firm's registered office is in BERMONDSEY. You can find them at Arch 6 Rotherhithe Business Estate, 214 Rotherhithe New Road, Bermondsey, London. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:CONCEPT CONTRACT FURNISHINGS LTD
Company Number:06262700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Arch 6 Rotherhithe Business Estate, 214 Rotherhithe New Road, Bermondsey, London, England, SE16 3EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arch 6, Rotherhithe Business Estate, 214 Rotherhithe New Road, Bermondsey, England, SE16 3EH

Secretary30 May 2007Active
Chapel Hill Cottage, 57 Front Road, Woodchurch, TN26 3SA

Director30 May 2007Active
7 Ashwyn Business Centre, Marchants Way, Burgess Hill, RH15 8QY

Secretary30 May 2007Active
Unit 65, Station Road Industrial Estate, Station Road, Hailsham, BN27 2ET

Director30 May 2007Active
29, Farriers Way, Uckfield, TN22 5BY

Director30 May 2007Active
Unit 65, Station Road Industrial Estate, Station Road, Hailsham, BN27 2ET

Director30 May 2007Active

People with Significant Control

Mr Paul David Rider
Notified on:01 August 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Arch 6, Rotherhithe Business Estate, Bermondsey, England, SE16 3EH
Nature of control:
  • Significant influence or control
Mr Warren David Stimson
Notified on:01 August 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Arch 6, Rotherhithe Business Estate, Bermondsey, England, SE16 3EH
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-07Persons with significant control

Notification of a person with significant control.

Download
2018-08-07Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-10-26Resolution

Resolution.

Download
2017-10-26Change of name

Change of name notice.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Change of name

Change of name notice.

Download
2017-08-24Gazette

Gazette filings brought up to date.

Download
2017-08-23Accounts

Accounts with accounts type total exemption small.

Download
2017-08-01Gazette

Gazette notice compulsory.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.