UKBizDB.co.uk

CONCEPT OILS LIMITED

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

This company is commonly known as Concept Oils Limited. The company was founded 24 years ago and was given the registration number 03910788. The firm's registered office is in ESSEX. You can find them at 146 High Street, Billericay, Essex, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CONCEPT OILS LIMITED
Company Number:03910788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:146 High Street, Billericay, Essex, CM12 9DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
146 High Street, Billericay, Essex, CM12 9DF

Secretary01 April 2007Active
146 High Street, Billericay, Essex, CM12 9DF

Director01 April 2007Active
146 High Street, Billericay, Essex, CM12 9DF

Director01 April 2007Active
5 Acacia Close, Elton, Chester, CH2 4RL

Secretary01 March 2001Active
84 Cairns Crescent, Blacon, Chester, CH1 5JF

Secretary08 February 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary20 January 2000Active
146 High Street, Billericay, United Kingdom, CM12 9DF

Director01 December 2014Active
5 Acacia Close, Elton, Chester, CH2 4RL

Director01 March 2001Active
84 Cairns Crescent, Blacon, Chester, CH1 5JF

Director23 November 2006Active
84 Cairns Crescent, Blacon, Chester, CH1 5JF

Director08 February 2000Active
28 Lawrence Road, Chorley, PR7 2DP

Director23 November 2006Active
28 Lawrence Road, Chorley, PR7 2DP

Director08 February 2000Active
91 Cronton Lane, Widnes, WA8 5AP

Director01 March 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director20 January 2000Active

People with Significant Control

G A K Holdings Limited
Notified on:17 December 2020
Status:Active
Country of residence:United Kingdom
Address:35, Armstrong Road, Benfleet, United Kingdom, SS7 4PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Goldcrest Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:146 High Street, Billericay, United Kingdom, CM12 9DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Annual return

Annual return company with made up date.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2015-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-04Officers

Appoint person director company with name date.

Download
2014-06-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.