UKBizDB.co.uk

CONCORD LETTINGS LIMITED

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

This company is commonly known as Concord Lettings Limited. The company was founded 11 years ago and was given the registration number 08347419. The firm's registered office is in BARRY. You can find them at Po Box 208, Barry, Barry, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CONCORD LETTINGS LIMITED
Company Number:08347419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 January 2013
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Po Box 208, Barry, Barry, Wales, CF63 9FJ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Y Sgwar, Heol Yr Orsaf, Dinas Powys, CF64 4YR

Secretary28 April 2014Active
10 Y Sgwar, Heol Yr Orsaf, Dinas Powys, CF64 4YR

Director04 January 2013Active
10 Y Sgwar, Heol Yr Orsaf, Dinas Powys, CF64 4YR

Director29 April 2016Active

People with Significant Control

Mr Adrian Isaac Drew
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:Cartref, St Hilary, Cowbridge, United Kingdom, CF71 7DP
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 (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
2021-01-19Gazette

Gazette dissolved compulsory.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-03-08Address

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

Download
2020-02-28Address

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

Download
2020-02-23Officers

Termination director company with name termination date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Officers

Change person director company with change date.

Download
2018-10-19Officers

Change person director company with change date.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-03-19Officers

Termination secretary company with name termination date.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-29Officers

Appoint person director company with name date.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-14Officers

Change person secretary company with change date.

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-03Accounts

Accounts with accounts type total exemption small.

Download
2014-05-29Officers

Appoint person secretary company with name.

Download
2014-05-29Address

Change registered office address company with date old address.

Download
2014-04-28Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.