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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maple Ridge, 4 Ridgeway Road, Newton Abbot, England, TQ12 4LS | Director | 31 May 2022 | Active |
6, Cooper Lane, Ratby, Leicester, LE6 0QG | Secretary | 17 March 2008 | Active |
5 Brooklands, Widmerpool, Nottingham, NG12 5PN | Secretary | 15 February 1999 | Active |
2 The Close, Stewart Avenue Narborough, Leicester, LE9 5LN | Secretary | 14 May 1993 | Active |
59 Cromford Way, Broughton Astley, Leicester, LE9 6UT | Secretary | 25 August 2006 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 11 May 1993 | Active |
6, Cooper Lane, Ratby, Leicester, LE6 0QG | Director | 16 April 1999 | Active |
5 Brooklands, Widmerpool, Nottingham, NG12 5PN | Director | 14 May 1993 | Active |
5 Brooklands, Widmerpool, Nottingham, NG12 5PN | Director | 15 February 1999 | Active |
2 The Close, Stewart Avenue Narborough, Leicester, LE9 5LN | Director | - | Active |
2 The Close, Stewart Avenue Narborough, Leicester, LE9 5LN | Director | 14 May 1993 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 11 May 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-19 | Address | Change sail address company with old address new address. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Address | Change registered office address company with date old address new address. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.