UKBizDB.co.uk

CONCEPT FINANCIAL SOLUTIONS LIMITED

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

This company is commonly known as Concept Financial Solutions Limited. The company was founded 14 years ago and was given the registration number 07198377. The firm's registered office is in EASTWOOD. You can find them at 144 Nottingham Road, , Eastwood, Nottinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CONCEPT FINANCIAL SOLUTIONS LIMITED
Company Number:07198377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:144 Nottingham Road, Eastwood, Nottinghamshire, England, NG16 3GE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Farrington Way, Eastwood, England, NG16 3BF

Director22 March 2010Active
17 Farrington Way, Eastwood, England, NG16 3BF

Director22 March 2010Active
17 Farrington Way, Eastwood, England, NG16 3BF

Director03 March 2014Active
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ

Director22 March 2010Active

People with Significant Control

Mr Ian Harby
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:17 Farrington Way, Eastwood, England, NG16 3BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Howarth
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:17 Farrington Way, Eastwood, England, NG16 3BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Mark Davies
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:17 Farrington Way, Eastwood, England, NG16 3BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-25Address

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

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Address

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

Download
2019-04-26Persons with significant control

Change to a person with significant control.

Download
2019-04-25Officers

Change person director company with change date.

Download
2019-04-25Persons with significant control

Change to a person with significant control.

Download
2019-04-25Officers

Change person director company with change date.

Download
2019-04-25Persons with significant control

Change to a person with significant control.

Download
2019-04-25Officers

Change person director company with change date.

Download
2019-04-25Persons with significant control

Change to a person with significant control.

Download
2019-04-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.