Company NameConcourse Computer Services Limited
DirectorDavid Peter Spowage
Company StatusActive
Company Number01960331
CategoryPrivate Limited Company
Incorporation Date18 November 1985(38 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Peter Spowage
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBfe Brays Building Society Chambers
Wesley Street
Otley
West Yorkshire
LS21 1AZ
Secretary NameDavid Peter Spowage
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBfe Brays Building Society Chambers
Wesley Street
Otley
West Yorkshire
LS21 1AZ
Secretary NameMs Carole Ann Bailey
StatusCurrent
Appointed21 May 2018(32 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressBfe Brays Building Society Chambers
Wesley Street
Otley
West Yorkshire
LS21 1AZ
Director NamePeter John Crossley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleComputer Programmer
Correspondence Address16 Hodgson Fold
Bradford
West Yorkshire
BD2 4EB
Director NameIan David Platts
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration5 months (resigned 01 June 1992)
RoleCompany Director
Correspondence Address18 Hodgson Fold
Bradford
West Yorkshire
BD2 4EB
Director NameKevin Gordon Wells
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 6 months after company formation)
Appointment Duration26 years, 2 months (resigned 26 July 2018)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressBrumby House
Brumby House Drive
Scunthorpe
North Lincolnshire
DN16 2DE

Contact

Websiteconcoursesystems.co.uk
Telephone01274 619975
Telephone regionBradford

Location

Registered AddressBfe Brays Building Society Chambers
Wesley Street
Otley
West Yorkshire
LS21 1AZ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Shareholders

100 at £1David Peter Spowage
100.00%
Ordinary

Financials

Year2014
Net Worth£111,754
Cash£131,949
Current Liabilities£29,178

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

19 December 1989Delivered on: 28 December 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 July 2018Termination of appointment of Kevin Gordon Wells as a director on 26 July 2018 (1 page)
26 July 2018Registered office address changed from Newlands House One Inspire Bradford Business Park Newlands Way Bradford West Yorkshire BD10 0JE to 46 Barkston House Croydon Street Leeds West Yorkshire LS11 9RT on 26 July 2018 (1 page)
21 May 2018Appointment of Ms Carole Ann Bailey as a secretary on 21 May 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 April 2014Director's details changed for David Peter Spowage on 17 April 2014 (2 pages)
24 April 2014Director's details changed for David Peter Spowage on 17 April 2014 (2 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 September 2012Registered office address changed from Unit 1 Robin Mills Leeds Road, Idle Bradford West Yorkshire BD10 9TE on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Unit 1 Robin Mills Leeds Road, Idle Bradford West Yorkshire BD10 9TE on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Newlands House One Inspire Bradford Business Park Eccleshill Bradford West Yorkshire BD10 0JE England on 7 September 2012 (1 page)
7 September 2012Secretary's details changed for David Peter Spowage on 1 September 2012 (1 page)
7 September 2012Director's details changed for David Peter Spowage on 1 September 2012 (2 pages)
7 September 2012Registered office address changed from Newlands House One Inspire Bradford Business Park Eccleshill Bradford West Yorkshire BD10 0JE England on 7 September 2012 (1 page)
7 September 2012Secretary's details changed for David Peter Spowage on 1 September 2012 (1 page)
7 September 2012Registered office address changed from Newlands House One Inspire Bradford Business Park Eccleshill Bradford West Yorkshire BD10 0JE England on 7 September 2012 (1 page)
7 September 2012Director's details changed for David Peter Spowage on 1 September 2012 (2 pages)
7 September 2012Registered office address changed from Unit 1 Robin Mills Leeds Road, Idle Bradford West Yorkshire BD10 9TE on 7 September 2012 (1 page)
7 September 2012Secretary's details changed for David Peter Spowage on 1 September 2012 (1 page)
7 September 2012Director's details changed for David Peter Spowage on 1 September 2012 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 January 2010Director's details changed for David Peter Spowage on 5 January 2010 (2 pages)
6 January 2010Director's details changed for David Peter Spowage on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Kevin Gordon Wells on 5 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Kevin Gordon Wells on 5 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for David Peter Spowage on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Kevin Gordon Wells on 5 January 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
13 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
13 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
14 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
14 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
4 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
19 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2002Registered office changed on 21/08/02 from: hlb kidsons barclays house 41 park cross street leeds west yorkshire LS1 2QH (1 page)
21 August 2002Registered office changed on 21/08/02 from: hlb kidsons barclays house 41 park cross street leeds west yorkshire LS1 2QH (1 page)
11 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 May 2000Registered office changed on 30/05/00 from: 15 salem street bradford west yorkshire BD1 4QH (1 page)
30 May 2000Registered office changed on 30/05/00 from: 15 salem street bradford west yorkshire BD1 4QH (1 page)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 January 1998Return made up to 31/12/97; change of members (6 pages)
26 January 1998Return made up to 31/12/97; change of members (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 24/01/97
(6 pages)
24 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 24/01/97
(6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 March 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 March 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)