UKBizDB.co.uk

CONCEPT ELEVATORS (MIDLANDS) LIMITED

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

This company is commonly known as Concept Elevators (midlands) Limited. The company was founded 25 years ago and was given the registration number 03768278. The firm's registered office is in GOSFORTH. You can find them at Bulman House, Regent Centre, Gosforth, Newcastle. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:CONCEPT ELEVATORS (MIDLANDS) LIMITED
Company Number:03768278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 May 1999
End of financial year:31 March 2015
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment
  • 33190 - Repair of other equipment
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Bulman House, Regent Centre, Gosforth, Newcastle, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bulman House, Regent Centre, Gosforth, NE3 3LS

Secretary31 October 2012Active
11 Woodwards Close, Walsall, WS2 9RL

Director04 April 2002Active
Pinfold House, Norbury, Stafford, ST20 0PB

Director04 April 2002Active
2 Shebdon Close, Cresnell Manor Farm, Stafford, ST16 1UG

Secretary12 November 2001Active
8 Roderick Drive, Wednesfield, Wolverhampton, WV11 3AG

Secretary01 May 2004Active
10 Pendeford Avenue, Wolverhampton, WV6 9EF

Secretary31 January 2000Active
56 Belbroughton Road, Norton, Stourbridge, DY8 3BG

Secretary09 July 1999Active
10 Pendeford Avenue, Wolverhampton, WV6 9EF

Secretary24 September 1999Active
Pinfold House, Norbury, Stafford, ST20 0PB

Secretary02 July 2001Active
Plas Ucha, Trefonen, Oswestry, SY10 9DT

Secretary29 October 1999Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary11 May 1999Active
218 Garstang Road, Fulwood, Preston, PR4 8RD

Director24 September 1999Active
Plas-Uchaf, Trefonen, Oswestry, SY10 9DT

Director09 July 1999Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director11 May 1999Active

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 (6 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
2024-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-18Address

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

Download
2018-01-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-01-12Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2018-01-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-01-25Address

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

Download
2017-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-12-29Address

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

Download
2015-12-23Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2015-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-12-23Resolution

Resolution.

Download
2015-09-15Accounts

Accounts with accounts type total exemption small.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Accounts

Change account reference date company previous extended.

Download
2014-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-11Accounts

Accounts with accounts type total exemption small.

Download
2013-09-05Accounts

Accounts with accounts type total exemption small.

Download
2013-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-28Officers

Appoint person secretary company with name.

Download
2013-03-28Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.