This company is commonly known as Concept Handtufting Limited. The company was founded 29 years ago and was given the registration number 02995652. The firm's registered office is in WETHERBY. You can find them at Unit 9 Moat House Square, Avenue E East, Thorp Arch Estate, Wetherby, West Yorkshire. This company's SIC code is 46410 - Wholesale of textiles.
Name | : | CONCEPT HANDTUFTING LIMITED |
---|---|---|
Company Number | : | 02995652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1994 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 9 Moat House Square, Avenue E East, Thorp Arch Estate, Wetherby, West Yorkshire, LS23 7FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9, Moat House Square, Avenue E East, Thorp Arch Estate, Wetherby, LS23 7FB | Secretary | 08 June 2006 | Active |
4 Chapel Court, Sicklinghall, Wetherby, LS22 4BD | Director | 08 November 2004 | Active |
4 Chapel Court, Sicklinghall, Wetherby, LS22 4BD | Director | 08 November 2004 | Active |
Unit 9, Moat House Square, Avenue E East, Thorp Arch Estate, Wetherby, LS23 7FB | Director | 01 June 2021 | Active |
Kirkby Lodge Clough Road, Flockton, Wakefield, WF4 4AQ | Secretary | 23 December 1996 | Active |
Kirkby Lodge, Clough Road, Flockton, Wakefield, WF4 4AQ | Secretary | 01 June 1995 | Active |
Barrowby Grange, Barrowby Lane, Kirkby Overblow, HG3 1HU | Nominee Secretary | 28 November 1994 | Active |
55 Sandmoor Lane, Leeds, LS17 7EA | Nominee Director | 28 November 1994 | Active |
Kirkby Lodge Clough Road, Flockton, Wakefield, WF4 4AQ | Director | 23 December 1996 | Active |
Kirkby Lodge, Clough Road, Flockton, Wakefield, WF4 4AQ | Director | 01 June 1995 | Active |
Barrowby Grange, Barrowby Lane, Kirkby Overblow, HG3 1HU | Nominee Director | 28 November 1994 | Active |
6 Clay Street, Halifax, HX1 4RX | Director | 01 June 1995 | Active |
Mr Charles Edward Lawton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 9 Moat House Square, Moat House Square, Avenue E East, Wetherby, England, LS23 7FB |
Nature of control | : |
|
Mrs Amy Rebecca Lawton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 9 Moat House Square, Moat House Square, Avenue E East, Wetherby, England, LS23 7FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-09 | Accounts | Change account reference date company current extended. | Download |
2015-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-18 | Officers | Change person secretary company with change date. | Download |
2015-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.