This company is commonly known as Concise (southern) Limited. The company was founded 27 years ago and was given the registration number 03236535. The firm's registered office is in EMSWORTH. You can find them at Unit 19b, Wren Centre, Westbourne Road, Emsworth, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CONCISE (SOUTHERN) LIMITED |
---|---|---|
Company Number | : | 03236535 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1996 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 19b, Wren Centre, Westbourne Road, Emsworth, England, PO10 7SU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 19b, Wren Centre, Westbourne Road, Emsworth, England, PO10 7SU | Director | 01 January 2010 | Active |
Unit 19b, Wren Centre, Westbourne Road, Emsworth, England, PO10 7SU | Director | 13 August 2020 | Active |
Unit 19b, Wren Centre, Westbourne Road, Emsworth, England, PO10 7SU | Director | 09 September 1996 | Active |
Kenilworth, Hambledon Road, Denmead, Waterlooville, PO7 6NU | Secretary | 09 September 1996 | Active |
6 Park Road, Southborne, Emsworth, PO10 8NZ | Nominee Secretary | 09 August 1996 | Active |
Kenilworth, Hambledon Road, Denmead, Waterlooville, England, PO7 6NU | Corporate Secretary | 01 January 2010 | Active |
44 Stanley Avenue, Baffins, Portsmouth, PO3 6PN | Director | 06 April 2004 | Active |
Kenilworth, Hambledon Road, Denmead, Waterlooville, PO7 6NU | Director | 09 September 1996 | Active |
The Blackberry Patch, Parkstone Road, Ropley, Alresford, SO24 0EP | Nominee Director | 09 August 1996 | Active |
Tgl Concise Limited | ||
Notified on | : | 22 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 19b The Wren Centre, Westbourne Road, Emsworth, England, PO10 7SU |
Nature of control | : |
|
Mr Timothy George Beazley | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 19b, Wren Centre, Westbourne Road, Emsworth, England, PO10 7SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-02-23 | Capital | Capital name of class of shares. | Download |
2021-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Officers | Appoint person director company with name date. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-23 | Officers | Change person director company with change date. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Officers | Change person director company with change date. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-15 | Address | Change registered office address company with date old address new address. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.