Company NameConcept Construction Projects Ltd
DirectorJonathan Paul Naylor
Company StatusActive
Company Number11708644
CategoryPrivate Limited Company
Incorporation Date3 December 2018(5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Paul Naylor
Date of BirthJune 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed03 December 2018(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressGood Hope Mill 107 Cavendish Street
Ashton-Under-Lyne
OL6 7SW
Director NameMr Jack Penning
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Belmont Avenue
Springhead
Oldham
OL4 4RL

Location

Registered AddressData House
Lake Street
Stockport
SK2 7NU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Filing History

11 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
5 January 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
2 December 2020Confirmation statement made on 2 December 2020 with updates (4 pages)
30 July 2020Statement of capital following an allotment of shares on 29 July 2020
  • GBP 103
(3 pages)
13 April 2020Termination of appointment of Jack Penning as a director on 6 April 2020 (1 page)
7 April 2020Cessation of Jack Penning as a person with significant control on 6 April 2020 (1 page)
10 January 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
24 December 2019Registered office address changed from 11 Malpas Close Arclid Cheshire CW11 2AE United Kingdom to 298 Mossley Road Ashton-Under-Lyne OL6 6LP on 24 December 2019 (1 page)
3 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
29 November 2019Current accounting period shortened from 31 December 2019 to 30 November 2019 (1 page)
29 November 2019Statement of capital following an allotment of shares on 29 November 2019
  • GBP 3
(3 pages)
1 January 2019Appointment of Mr Jack Penning as a director on 1 January 2019 (2 pages)
3 December 2018Incorporation
Statement of capital on 2018-12-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)