UKBizDB.co.uk

CONCEPT ENGINEERING CONSULTANTS LTD

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

This company is commonly known as Concept Engineering Consultants Ltd. The company was founded 26 years ago and was given the registration number 03401367. The firm's registered office is in LONDON. You can find them at 8 Warple Mews, Warple Way, London, . This company's SIC code is 43130 - Test drilling and boring.

Company Information

Name:CONCEPT ENGINEERING CONSULTANTS LTD
Company Number:03401367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1997
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43130 - Test drilling and boring

Office Address & Contact

Registered Address:8 Warple Mews, Warple Way, London, W3 0RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director06 February 2023Active
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director14 June 2021Active
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director17 October 2023Active
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director20 November 2023Active
8 Warple Mews, Warple Way, London, W3 0RF

Secretary10 July 1997Active
8 Warple Mews, Warple Way, London, W3 0RF

Director22 July 2016Active
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director05 August 2022Active
8 Warple Mews, Warple Way, London, W3 0RF

Director10 July 1997Active
8 Warple Mews, Warple Way, London, W3 0RF

Director14 May 2018Active
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director06 February 2023Active
8 Warple Mews, Warple Way, London, W3 0RF

Director14 May 2018Active
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director05 August 2022Active
73 Midhurst Road, London, W13 9XP

Director01 April 1999Active
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director22 July 2016Active
4 Oak Spinney Business Park, Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW

Director05 August 2022Active
8 Warple Mews, Warple Way, London, W3 0RF

Director10 July 1997Active
8 Warple Mews, Warple Way, London, W3 0RF

Director22 July 2016Active
8 Warple Mews, Warple Way, London, W3 0RF

Director19 September 2016Active

People with Significant Control

Construction Testing Solutions Limited
Notified on:05 August 2022
Status:Active
Country of residence:England
Address:4 Oak Spinney Business Park, Ratby Lane, Leicester, England, LE3 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Anastasia Savidu
Notified on:06 June 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:8, Warple Mews, London, England, W3 0RF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Milan Dedic
Notified on:06 June 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:8, Warple Mews, London, England, W3 0RF
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-12-10Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-12-15Accounts

Change account reference date company current extended.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-10Incorporation

Memorandum articles.

Download
2022-08-10Resolution

Resolution.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-08Accounts

Change account reference date company current shortened.

Download
2022-08-08Address

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

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.