UKBizDB.co.uk

CONCEPT SYSTEMS ENGINEERING LIMITED

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

This company is commonly known as Concept Systems Engineering Limited. The company was founded 4 years ago and was given the registration number 12264988. The firm's registered office is in COVENTRY. You can find them at Management And Accounting Solutions 45 Styvechale Avenue, Earlsdon, Coventry, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:CONCEPT SYSTEMS ENGINEERING LIMITED
Company Number:12264988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2019
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Management And Accounting Solutions 45 Styvechale Avenue, Earlsdon, Coventry, England, CV5 6DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, Wales, LL13 7YT

Director03 May 2022Active
5 Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, Wales, LL13 7YT

Director03 May 2022Active
5 Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, Wales, LL13 7YT

Director09 June 2021Active
Management And Accounting Solutions, 45 Styvechale Avenue, Earlsdon, Coventry, England, CV5 6DW

Director16 October 2019Active
Management And Accounting Solutions, 45 Styvechale Avenue, Earlsdon, Coventry, England, CV5 6DW

Director16 October 2019Active

People with Significant Control

Motor Design Limited
Notified on:01 April 2022
Status:Active
Country of residence:Wales
Address:5 Edison Court, Ellice Way, Wrexham, Wales, LL13 7YT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr John Martin Reeve
Notified on:16 October 2019
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Management And Accounting Solutions, 45 Styvechale Avenue, Coventry, England, CV5 6DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Angus Harman
Notified on:16 October 2019
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Management And Accounting Solutions, 45 Styvechale Avenue, Coventry, England, CV5 6DW
Nature of control:
  • Ownership of shares 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 (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
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-28Dissolution

Dissolution application strike off company.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Capital

Capital statement capital company with date currency figure.

Download
2022-11-18Insolvency

Legacy.

Download
2022-11-18Resolution

Resolution.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2022-05-26Resolution

Resolution.

Download
2022-05-26Incorporation

Memorandum articles.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Address

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

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-03-21Incorporation

Memorandum articles.

Download
2022-03-18Resolution

Resolution.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Accounts

Accounts with accounts type dormant.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Persons with significant control

Change to a person with significant control.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.