Company NameConcept Insulations Limited
Company StatusDissolved
Company Number07490772
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)
Dissolution Date1 September 2023 (7 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Jonathan Simon Shane Gould
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp One St Peters Square
Manchester
M2 3DE
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMiss Tracey Ann Morrison
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(12 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 May 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Moorhead Lane
Saltaire
Shipley
West Yorkshire
BD18 4JH
Director NameMr Mark Job Savin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 December 2016)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Moorhead Lane
Saltaire
Shipley
West Yorkshire
BD18 4JH
Secretary NameCFD Secreatries Limited (Corporation)
StatusResigned
Appointed12 January 2011(same day as company formation)
Correspondence Address9 Moorhead Lane
Saltaire
Shipley
West Yorkshire
BD18 4JH

Contact

Websiteconceptinsulations.co.uk

Location

Registered AddressC/O Mazars Llp
One St Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Jonathan Gould
75.00%
Ordinary
25 at £1Raymond Osborne
25.00%
Ordinary

Financials

Year2014
Net Worth£373,321
Cash£146,307
Current Liabilities£813,323

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Filing History

27 November 2017Statement of affairs (8 pages)
6 November 2017Registered 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 2017Registered 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 2017Termination of appointment of Tracey Ann Morrison as a director on 19 May 2017 (1 page)
4 April 2017Unaudited abridged accounts made up to 31 January 2017 (16 pages)
16 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
18 December 2016Termination of appointment of Mark Job Savin as a director on 16 December 2016 (1 page)
8 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 September 2014Appointment of Mr Mark Job Savin as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Mr Mark Job Savin as a director on 9 September 2014 (2 pages)
30 January 2014Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
6 November 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders (3 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders (3 pages)
6 November 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 100
(3 pages)
27 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
11 January 2012Appointment of Miss Tracey Ann Morrison as a director (2 pages)
17 October 2011Termination of appointment of Cfd Secreatries Limited as a secretary (1 page)
25 January 2011Appointment of Jonathan Simon Shane Gould as a director (3 pages)
25 January 2011Appointment of Cfd Secreatries Limited as a secretary (3 pages)
13 January 2011Termination of appointment of Elizabeth Ann Davies as a director (1 page)
12 January 2011Incorporation (22 pages)