Warning: file_put_contents(c/f47b4e035682f04dd34673bd03d0cec6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/0402387cd1a3c70cba5eabb1139e5445.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Concept Windows & Doors Ltd, YO51 9BL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONCEPT WINDOWS & DOORS LTD

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

This company is commonly known as Concept Windows & Doors Ltd. The company was founded 8 years ago and was given the registration number 09916277. The firm's registered office is in YORK. You can find them at Unit 1, The Old Station Yard Milby, Boroughbridge, York, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CONCEPT WINDOWS & DOORS LTD
Company Number:09916277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2015
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 1, The Old Station Yard Milby, Boroughbridge, York, England, YO51 9BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Balk Avenue, Helperby, York, England, YO61 2PZ

Director15 December 2016Active
Ravensgarth, Back Lane, Dishforth, England, YO7 3LH

Director15 December 2016Active
Ravensgarth, Back Lane, Dishforth, Thirsk, United Kingdom, YO7 3LH

Director15 December 2015Active
17, Beckwith Close, Harrogate, United Kingdom, HG2 0BJ

Director15 December 2015Active

People with Significant Control

Mr Robert Hilton Bruce
Notified on:15 December 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Unit 1, The Old Station Yard, Milby, York, England, YO51 9BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hannah Louise Inglis
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Address:Ashfield House, Illingworth Street, Ossett, WF5 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robin James Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:Ashfield House, Illingworth Street, Ossett, WF5 8AL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-17Gazette

Gazette dissolved liquidation.

Download
2022-03-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-02-25Resolution

Resolution.

Download
2021-02-25Insolvency

Liquidation voluntary statement of affairs.

Download
2021-02-16Address

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

Download
2021-02-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-08-14Address

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

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-05-22Address

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

Download
2017-04-24Accounts

Accounts with accounts type micro entity.

Download
2017-02-14Resolution

Resolution.

Download
2017-02-02Officers

Termination director company with name termination date.

Download
2017-01-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.