UKBizDB.co.uk

CONCEPT DESIGN SERVICES (U.K.) LIMITED

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

This company is commonly known as Concept Design Services (u.k.) Limited. The company was founded 38 years ago and was given the registration number 02021058. The firm's registered office is in IPSWICH. You can find them at 3 Alpha Terrace, West Road, Ipswich, Suffolk. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:CONCEPT DESIGN SERVICES (U.K.) LIMITED
Company Number:02021058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1986
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:3 Alpha Terrace, West Road, Ipswich, Suffolk, England, IP3 9FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Alpha Terrace, Masterlord Estate, West Road, Ransomes Europark, Ipswich, United Kingdom, IP3 9FD

Director06 April 2016Active
Unit 3, Alpha Terrace, Masterlord Estate, West Road, Ransomes Europark, Ipswich, United Kingdom, IP3 9FD

Director06 April 2016Active
12 Michaels Mount, Little Bealings, Woodbridge, IP13 6LS

Director-Active
Herbertshof, Grundisburgh Road, Clopton, Woodbridge, IP13 6QB

Secretary-Active
12 Michaels Mount, Little Bealings, Woodbridge, IP13 6LS

Director01 December 1992Active

People with Significant Control

Mr Tony Harold Dilkes
Notified on:06 April 2016
Status:Active
Date of birth:August 1936
Nationality:British
Country of residence:United Kingdom
Address:12 Michaels Mount, Little Bealings, Woodbridge, United Kingdom, IP13 6LS
Nature of control:
  • Right to appoint and remove directors
Mrs June Patricia Dilkes
Notified on:06 April 2016
Status:Active
Date of birth:July 1935
Nationality:British
Country of residence:United Kingdom
Address:12 Michaels Mount, Little Bealings, Woodbridge, United Kingdom, IP13 6LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Andrew Angwin
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Alpha Terrace, Masterlord Estate, West Road, Ipswich, United Kingdom, IP3 9FD
Nature of control:
  • Right to appoint and remove directors
Ms Jennifer Elizabeth Duggins
Notified on:06 April 2016
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:United Kingdom
Address:17 Stewart Young Grove, Kesgrave, Ipswich, United Kingdom, IP5 2YH
Nature of control:
  • Right to appoint and remove directors
Mrs Portlande Elizabeth Angwin
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Alpha Terrace, Masterlord Estate, West Road, Ipswich, United Kingdom, IP3 9FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Accounts

Accounts with accounts type micro entity.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Address

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

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Officers

Termination secretary company with name termination date.

Download
2016-04-07Officers

Appoint person director company with name date.

Download
2016-04-07Officers

Appoint person director company with name date.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.