UKBizDB.co.uk

CONCERO UK LIMITED

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

This company is commonly known as Concero Uk Limited. The company was founded 15 years ago and was given the registration number 06673066. The firm's registered office is in WOLVERHAMPTON. You can find them at Suite D The Westlands, 132 Compton Road, Wolverhampton, . This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:CONCERO UK LIMITED
Company Number:06673066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Suite D The Westlands, 132 Compton Road, Wolverhampton, England, WV3 9QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite D The Westlands, 132 Compton Road, Wolverhampton, England, WV3 9QB

Director14 August 2008Active
Suite D The Westlands, 132 Compton Road, Wolverhampton, England, WV3 9QB

Director14 August 2008Active
Hilton Hall, Hilton Lane, Essington, Wolverhampton, United Kingdom, WV11 2BQ

Director14 August 2008Active

People with Significant Control

Concero Property Services Limited
Notified on:01 June 2023
Status:Active
Country of residence:England
Address:Suite D The Westlands, 132 Compton Road, Wolverhampton, England, WV3 9QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bradley Clegg
Notified on:01 June 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:Suite D The Westlands, 132 Compton Road, Wolverhampton, England, WV3 9QB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr James Morris
Notified on:01 June 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Suite D The Westlands, 132 Compton Road, Wolverhampton, England, WV3 9QB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Capital

Capital allotment shares.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Officers

Change person director company with change date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Officers

Change person director company with change date.

Download
2018-06-18Persons with significant control

Change to a person with significant control.

Download
2018-06-18Address

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

Download
2018-06-12Address

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

Download
2018-06-12Address

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

Download
2018-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.