UKBizDB.co.uk

CONCEPT VEHICLE MANAGEMENT LIMITED

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

This company is commonly known as Concept Vehicle Management Limited. The company was founded 18 years ago and was given the registration number 05579374. The firm's registered office is in UXBRIDGE. You can find them at 6-9 The Square The Square, Stockley Park, Uxbridge, Middlesex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CONCEPT VEHICLE MANAGEMENT LIMITED
Company Number:05579374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:6-9 The Square The Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-9 The Square, The Square, Stockley Park, Uxbridge, UB11 1FW

Director07 September 2018Active
17b Birkbeck Road, Mill Hill, London, NW7 4BP

Secretary01 November 2005Active
23, Somerset Waye, Hounslow, England, TW5 9HF

Secretary01 September 2008Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Corporate Secretary30 September 2005Active
6-9 The Square, The Square, Stockley Park, Uxbridge, UB11 1FW

Director07 September 2018Active
33 Acacia Avenue, Hayes, UB3 2ND

Director01 February 2007Active
6-9 The Square, The Square, Stockley Park, Uxbridge, England, UB11 1FW

Director01 November 2005Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Director30 September 2005Active

People with Significant Control

Miss Natalia Lidia Kopf
Notified on:19 September 2018
Status:Active
Date of birth:March 1985
Nationality:British
Address:6-9 The Square, The Square, Uxbridge, UB11 1FW
Nature of control:
  • Significant influence or control
Mr Rakesh Shah
Notified on:10 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:33, Chasewood Park, Sudbury Hill, Harrow, United Kingdom, HA1 3YP
Nature of control:
  • Ownership of shares 75 to 100 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
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Accounts

Change account reference date company previous shortened.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-10Officers

Termination director company with name termination date.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-27Officers

Change person director company with change date.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Persons with significant control

Notification of a person with significant control.

Download
2018-09-19Persons with significant control

Cessation of a person with significant control.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-09-08Officers

Appoint person director company with name date.

Download
2018-09-08Officers

Appoint person director company with name date.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2017-09-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Officers

Termination secretary company with name termination date.

Download
2017-06-12Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-02-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.