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.
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 | : |
|
Registered Address | : | Concorde House, Wakefield Road, Ossett, West Yorkshire, WF5 9JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Concorde House, Wakefield Road, Ossett, WF5 9JS | Secretary | 08 June 2017 | Active |
Concorde House, Wakefield Road, Ossett, England, WF5 9JS | Director | 01 June 2010 | Active |
Concorde House, Wakefield Road, Ossett, England, WF5 9JS | Director | 01 June 2010 | Active |
5 Briar Avenue, Meltham, Huddersfield, HD7 3LQ | Secretary | - | Active |
Concorde House, Wakefield Road, Ossett, WF5 9JS | Secretary | 03 November 2014 | Active |
16 Reinwood Avenue, Lindley, Huddersfield, HD3 4DP | Secretary | 21 February 2001 | Active |
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 | Director | 07 January 2008 | Active |
34 Weavers Lane, Cullingworth, Bradford, BD13 5JN | Director | 03 April 2000 | Active |
409 Bradford Road, Gomersal, BD19 4BQ | Director | 06 April 1998 | Active |
5 Park View, Holmfirth, Huddersfield, HD9 3BT | Director | - | Active |
1 Farnlee, Lindley, Huddersfield, HD3 3WL | Director | - | Active |
16 Reinwood Avenue, Lindley, Huddersfield, HD3 4DP | Director | 23 February 2009 | Active |
16 Reinwood Avenue, Lindley, Huddersfield, HD3 4DP | Director | 21 February 2001 | Active |
Concorde House, Wakefield Road, Ossett, England, WF5 9JS | Director | 02 April 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-03 | Accounts | Accounts with accounts type full. | Download |
2023-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-31 | Accounts | Accounts with accounts type full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Change account reference date company current extended. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Accounts | Accounts with accounts type full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type small. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Resolution | Resolution. | Download |
2017-12-12 | Change of name | Change of name notice. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-09 | Officers | Appoint person secretary company with name date. | Download |
2017-06-08 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.