This company is commonly known as Concept House (warrington) Limited. The company was founded 9 years ago and was given the registration number 09559789. The firm's registered office is in GLOSSOP. You can find them at 13 High Street East, , Glossop, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CONCEPT HOUSE (WARRINGTON) LIMITED |
---|---|---|
Company Number | : | 09559789 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2015 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 High Street East, Glossop, England, SK13 8DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5,, 3 Courthill House, 60 Water Lane, Wilmslow, England, SK9 5AJ | Director | 24 April 2015 | Active |
Suite 5,, 3 Courthill House, 60 Water Lane, Wilmslow, England, SK9 5AJ | Director | 24 April 2015 | Active |
Mr Christopher John Orme | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 5,, 3 Courthill House, Wilmslow, England, SK9 5AJ |
Nature of control | : |
|
Mrs Honor Jane Orme | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 5,, 3 Courthill House, Wilmslow, England, SK9 5AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Officers | Change person director company with change date. | Download |
2021-03-26 | Officers | Change person director company with change date. | Download |
2021-03-24 | Address | Change registered office address company with date old address new address. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Accounts | Change account reference date company current shortened. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-16 | Accounts | Change account reference date company previous extended. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-04-24 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.