UKBizDB.co.uk

CONCISE (SOUTHERN) LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 19b, Wren Centre, Westbourne Road, Emsworth, England, PO10 7SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 19b, Wren Centre, Westbourne Road, Emsworth, England, PO10 7SU

Director01 January 2010Active
Unit 19b, Wren Centre, Westbourne Road, Emsworth, England, PO10 7SU

Director13 August 2020Active
Unit 19b, Wren Centre, Westbourne Road, Emsworth, England, PO10 7SU

Director09 September 1996Active
Kenilworth, Hambledon Road, Denmead, Waterlooville, PO7 6NU

Secretary09 September 1996Active
6 Park Road, Southborne, Emsworth, PO10 8NZ

Nominee Secretary09 August 1996Active
Kenilworth, Hambledon Road, Denmead, Waterlooville, England, PO7 6NU

Corporate Secretary01 January 2010Active
44 Stanley Avenue, Baffins, Portsmouth, PO3 6PN

Director06 April 2004Active
Kenilworth, Hambledon Road, Denmead, Waterlooville, PO7 6NU

Director09 September 1996Active
The Blackberry Patch, Parkstone Road, Ropley, Alresford, SO24 0EP

Nominee Director09 August 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Mortgage

Mortgage satisfy charge full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-23Capital

Capital name of class of shares.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Persons with significant control

Change to a person with significant control.

Download
2020-01-23Officers

Change person director company with change date.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Officers

Change person director company with change date.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Accounts

Accounts with accounts type total exemption small.

Download
2017-05-15Address

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

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.