UKBizDB.co.uk

CONCURRENT ENGINEERING LIMITED

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

This company is commonly known as Concurrent Engineering Limited. The company was founded 32 years ago and was given the registration number 02671990. The firm's registered office is in BIRMINGHAM. You can find them at Ts4 Pinewood Business Park Coleshill Road, Marston Green, Birmingham, West Midlands. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CONCURRENT ENGINEERING LIMITED
Company Number:02671990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Ts4 Pinewood Business Park Coleshill Road, Marston Green, Birmingham, West Midlands, England, B37 7HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coosane, Birdhill, Tipperary, Ireland,

Secretary01 December 2012Active
4, Church View, Hornby, United Kingdom, DL8 1NH

Director30 May 2017Active
Coosane, Birdhill, Tipperary, Ireland,

Director23 March 2009Active
Red Stone House, 50 Sugar Loaf Lane Iverley, Stourbridge, DY7 6PS

Secretary16 December 2001Active
63 Sandy Road, Stourbridge, DY8 3AJ

Secretary17 December 1991Active
88, Drumnigh Wood, Portmarnock, Ireland,

Secretary23 March 2009Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary17 December 1991Active
Red Stone House, 50 Sugar Loaf Lane Iverley, Stourbridge, DY7 6PS

Director16 December 2001Active
63 Sandy Road, Stourbridge, DY8 3AJ

Director17 December 1991Active
36, Yale Road, St Thomas Lawns, Willenhall, WV13 2JN

Director01 May 2007Active
The White Cottage, Stakenbridge Lane Churchill, Kidderminster, DY10 3LT

Director16 December 2001Active
10 Garman Close, Great Barr, Birmingham, B43 6NB

Director16 December 2001Active
88, Drumnigh Wood, Portmarnock, Ireland,

Director23 March 2009Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director17 December 1991Active

People with Significant Control

Mr Owen Kirby
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:Irish
Country of residence:England
Address:Ts4 Pinewood Business Park, Coleshill Road, Birmingham, England, B37 7HG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Address

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

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Address

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

Download
2017-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-18Officers

Appoint person director company with name date.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-19Officers

Change person secretary company with change date.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-23Accounts

Accounts with accounts type total exemption small.

Download
2014-02-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.