This company is commonly known as Concept Covers Limited. The company was founded 25 years ago and was given the registration number 03781372. The firm's registered office is in STOURBRIDGE. You can find them at Monarch House, Balds Lane, Stourbridge, West Midlands. This company's SIC code is 13990 - Manufacture of other textiles n.e.c..
Name | : | CONCEPT COVERS LIMITED |
---|---|---|
Company Number | : | 03781372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Monarch House, Balds Lane, Stourbridge, West Midlands, DY9 8TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge House, River Side North, Bewdley, England, DY12 1AB | Director | 02 October 2015 | Active |
Monarch House, Balds Lane, Stourbridge, DY9 8TE | Director | 02 October 2015 | Active |
The Cottage, Greenacres Lane, Dowles Road, Bewdley, DY12 2RE | Secretary | 02 June 1999 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 02 June 1999 | Active |
Marborough House, Greenacres Lane, Dowles Road, Bewdley, DY12 2RE | Director | 02 June 1999 | Active |
The Cottage, Greenacres Lane, Dowles Road, Bewdley, DY12 2RE | Director | 02 June 1999 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 02 June 1999 | Active |
Mr Anthony Lewis Jones | ||
Notified on | : | 02 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Address | : | Monarch House, Stourbridge, DY9 8TE |
Nature of control | : |
|
Mr Anthony William Horsfield | ||
Notified on | : | 02 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Address | : | Monarch House, Stourbridge, DY9 8TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-21 | Officers | Termination secretary company with name termination date. | Download |
2016-07-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-19 | Officers | Termination secretary company with name termination date. | Download |
2016-02-29 | Accounts | Accounts with accounts type micro entity. | Download |
2015-12-02 | Officers | Change person director company with change date. | Download |
2015-10-20 | Officers | Appoint person director company with name date. | Download |
2015-10-19 | Officers | Appoint person director company with name date. | Download |
2015-10-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.