UKBizDB.co.uk

CONCEPT M&E LIMITED

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

This company is commonly known as Concept M&e Limited. The company was founded 13 years ago and was given the registration number 07343455. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 16 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:CONCEPT M&E LIMITED
Company Number:07343455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:16 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Stubbings Close, Tring, England, HP23 4FX

Secretary01 December 2015Active
5, Stubbings Close, Tring, England, HP23 4FX

Director01 December 2015Active
5, Stubbings Close, Tring, England, HP23 4FX

Director11 August 2010Active
16, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7BN

Secretary09 May 2012Active
351, Chambersbury Lane, Hemel Hempstead, United Kingdom, HP3 8LW

Secretary11 August 2010Active
17, Tewin Road, Hemel Hempstead, England, HP2 4NU

Director01 December 2012Active
167, Bittacy Rise, London, England, NW7 2HJ

Director01 February 2016Active

People with Significant Control

Mr David Alan Tipler
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:167, Bittacy Rise, London, United Kingdom, NW7 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Griggs
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:11, Deans Furlong, Tring, England, HP23 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Angela Griggs
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:11, Deans Furlong, Tring, England, HP23 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Officers

Change person secretary company with change date.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-08-03Officers

Change person director company with change date.

Download
2022-11-02Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Officers

Change person director company with change date.

Download
2022-03-11Officers

Change person secretary company with change date.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Capital

Capital cancellation shares.

Download
2020-10-16Capital

Capital return purchase own shares.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type micro entity.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type micro entity.

Download
2017-08-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.