UKBizDB.co.uk

CONCORDE TECHNOLOGY GROUP LIMITED

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

This company is commonly known as Concorde Technology Group Limited. The company was founded 38 years ago and was given the registration number 01935856. The firm's registered office is in OSSETT. You can find them at Concorde House, Wakefield Road, Ossett, West Yorkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CONCORDE TECHNOLOGY GROUP LIMITED
Company Number:01935856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1985
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Concorde House, Wakefield Road, Ossett, West Yorkshire, WF5 9JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Concorde House, Wakefield Road, Ossett, WF5 9JS

Secretary08 June 2017Active
Concorde House, Wakefield Road, Ossett, England, WF5 9JS

Director01 June 2010Active
Concorde House, Wakefield Road, Ossett, England, WF5 9JS

Director01 June 2010Active
5 Briar Avenue, Meltham, Huddersfield, HD7 3LQ

Secretary-Active
Concorde House, Wakefield Road, Ossett, WF5 9JS

Secretary03 November 2014Active
16 Reinwood Avenue, Lindley, Huddersfield, HD3 4DP

Secretary21 February 2001Active
1 Overmoor Fold, Idle, Bradford, BD10 8UT

Director-Active
5 Briar Avenue, Meltham, Huddersfield, HD7 3LQ

Director-Active
The Elms 80 Brockholes Lane, Brockholes, Holmfirth, HD9 7EB

Director07 January 2008Active
34 Weavers Lane, Cullingworth, Bradford, BD13 5JN

Director03 April 2000Active
409 Bradford Road, Gomersal, BD19 4BQ

Director06 April 1998Active
5 Park View, Holmfirth, Huddersfield, HD9 3BT

Director-Active
1 Farnlee, Lindley, Huddersfield, HD3 3WL

Director-Active
16 Reinwood Avenue, Lindley, Huddersfield, HD3 4DP

Director23 February 2009Active
16 Reinwood Avenue, Lindley, Huddersfield, HD3 4DP

Director21 February 2001Active
Concorde House, Wakefield Road, Ossett, England, WF5 9JS

Director02 April 2012Active

People with Significant Control

Mr Barry Arthur Roberts
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Address:Concorde House, Wakefield Road, Ossett, WF5 9JS
Nature of control:
  • Ownership of shares 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 (7 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
2023-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-03Accounts

Accounts with accounts type full.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2022-10-31Accounts

Accounts with accounts type full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Change account reference date company current extended.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type small.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Resolution

Resolution.

Download
2017-12-12Change of name

Change of name notice.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Mortgage

Mortgage satisfy charge full.

Download
2017-06-09Officers

Appoint person secretary company with name date.

Download
2017-06-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.