Manchester
M2 3DE
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Miss Tracey Ann Morrison |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 May 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH |
Director Name | Mr Mark Job Savin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 December 2016) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH |
Secretary Name | CFD Secreatries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Correspondence Address | 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH |
Website | conceptinsulations.co.uk |
---|
Registered Address | C/O Mazars Llp One St Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Jonathan Gould 75.00% Ordinary |
---|---|
25 at £1 | Raymond Osborne 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £373,321 |
Cash | £146,307 |
Current Liabilities | £813,323 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
27 November 2017 | Statement of affairs (8 pages) |
---|---|
6 November 2017 | Registered office address changed from 7 Moorhead Lane Shipley BD18 4JH England to Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 6 November 2017 (1 page) |
14 June 2017 | Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH to 7 Moorhead Lane Shipley BD18 4JH on 14 June 2017 (1 page) |
22 May 2017 | Termination of appointment of Tracey Ann Morrison as a director on 19 May 2017 (1 page) |
4 April 2017 | Unaudited abridged accounts made up to 31 January 2017 (16 pages) |
16 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
18 December 2016 | Termination of appointment of Mark Job Savin as a director on 16 December 2016 (1 page) |
8 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 September 2014 | Appointment of Mr Mark Job Savin as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Mark Job Savin as a director on 9 September 2014 (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
6 November 2013 | Statement of capital following an allotment of shares on 5 November 2013
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders (3 pages) |
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders (3 pages) |
6 November 2013 | Statement of capital following an allotment of shares on 5 November 2013
|
27 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Appointment of Miss Tracey Ann Morrison as a director (2 pages) |
17 October 2011 | Termination of appointment of Cfd Secreatries Limited as a secretary (1 page) |
25 January 2011 | Appointment of Jonathan Simon Shane Gould as a director (3 pages) |
25 January 2011 | Appointment of Cfd Secreatries Limited as a secretary (3 pages) |
13 January 2011 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |
12 January 2011 | Incorporation (22 pages) |