UKBizDB.co.uk

CONCEPT DESIGN (LEICESTER) LIMITED

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

This company is commonly known as Concept Design (leicester) Limited. The company was founded 31 years ago and was given the registration number 02816975. The firm's registered office is in BRAUNSTONE TOWN LEICESTER. You can find them at 2 Harcourt Way, Meridian Business Park, Braunstone Town Leicester, Leicestershire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CONCEPT DESIGN (LEICESTER) LIMITED
Company Number:02816975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1993
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:2 Harcourt Way, Meridian Business Park, Braunstone Town Leicester, Leicestershire, LE19 1WP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maple Ridge, 4 Ridgeway Road, Newton Abbot, England, TQ12 4LS

Director31 May 2022Active
6, Cooper Lane, Ratby, Leicester, LE6 0QG

Secretary17 March 2008Active
5 Brooklands, Widmerpool, Nottingham, NG12 5PN

Secretary15 February 1999Active
2 The Close, Stewart Avenue Narborough, Leicester, LE9 5LN

Secretary14 May 1993Active
59 Cromford Way, Broughton Astley, Leicester, LE9 6UT

Secretary25 August 2006Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary11 May 1993Active
6, Cooper Lane, Ratby, Leicester, LE6 0QG

Director16 April 1999Active
5 Brooklands, Widmerpool, Nottingham, NG12 5PN

Director14 May 1993Active
5 Brooklands, Widmerpool, Nottingham, NG12 5PN

Director15 February 1999Active
2 The Close, Stewart Avenue Narborough, Leicester, LE9 5LN

Director-Active
2 The Close, Stewart Avenue Narborough, Leicester, LE9 5LN

Director14 May 1993Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director11 May 1993Active

People with Significant Control

Miss Rachel Louise Turner
Notified on:31 May 2022
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Maple Ridge, 4 Ridgeway Road, Newton Abbot, England, TQ12 4LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Bargainsure Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2 Harcourt Way, Meridian Business Park, Leicester, United Kingdom, LE19 1WP
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Address

Change sail address company with old address new address.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Address

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

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-06-20Address

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

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.