UKBizDB.co.uk

CONCEPT TECHNOLOGIES LIMITED

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

This company is commonly known as Concept Technologies Limited. The company was founded 5 years ago and was given the registration number 11502319. The firm's registered office is in ROCHDALE. You can find them at Hafley Court Suite 3, Third Floor, Buckley Road, Rochdale, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:CONCEPT TECHNOLOGIES LIMITED
Company Number:11502319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:Hafley Court Suite 3, Third Floor, Buckley Road, Rochdale, England, OL12 9DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE

Director06 August 2018Active
13, Coldwall Industrial Estate, Rochdale, England, OL12 7BD

Director21 January 2020Active
Hafley Court, Suite 3, Third Floor, Buckley Road, Rochdale, England, OL12 9DJ

Director06 August 2018Active

People with Significant Control

Mr Alan Paul Glazer
Notified on:21 January 2020
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:13, Coldwall Industrial Estate, Rochdale, England, OL12 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Marc Wilkinson
Notified on:06 August 2018
Status:Active
Date of birth:June 1977
Nationality:Irish
Address:Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Micheal Yearn
Notified on:06 August 2018
Status:Active
Date of birth:July 1983
Nationality:English
Address:Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Address

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

Download
2023-06-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-13Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-13Resolution

Resolution.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Address

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

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Mortgage

Mortgage satisfy charge full.

Download
2021-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Resolution

Resolution.

Download
2020-10-27Capital

Capital name of class of shares.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.