Company NameConcept Iii Textiles International Limited
DirectorsChristopher David Parkes and David Martin Parkes
Company StatusActive
Company Number03637154
CategoryPrivate Limited Company
Incorporation Date23 September 1998(25 years, 7 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Secretary NameGwendolyn Moore
NationalityBritish
StatusCurrent
Appointed13 September 2001(2 years, 11 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address1 Heather Brow
Earby
Barnoldswick
Lancashire
BB18 6LP
Director NameChristopher David Parkes
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(10 years, 7 months after company formation)
Appointment Duration15 years
RoleSales
Country of ResidenceUnited States
Correspondence Address5011 Foxglove Trail
Broomfield
800823
United States
Director NameDavid Martin Parkes
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(10 years, 7 months after company formation)
Appointment Duration15 years
RoleSales
Country of ResidenceUnited States
Correspondence Address108 Greenfield Court
Little Silver
Monmouth
07739
United States
Secretary NameChristopher Parkes
NationalityBritish
StatusResigned
Appointed17 December 1998(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 13 September 2001)
RoleCompany Director
Correspondence Address10329 S W 14th Drive
Portland
Oregon
97219
United States
Secretary NameGwendolyn Moore
NationalityBritish
StatusResigned
Appointed13 January 1999(3 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 13 January 1999)
RoleCompany Director
Correspondence Address1 Heather Brow
Earby
Barnoldswick
Lancashire
BB18 6LP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameParkes Enterprises Corporation (Corporation)
StatusResigned
Appointed17 December 1998(2 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 19 April 2009)
Correspondence Address108 Greenfield Court
Little Silver
New Jersey
Nj07739
United States

Contact

Websitewww.conceptiii.com
Email address[email protected]
Telephone01756 702100
Telephone regionSkipton

Location

Registered AddressOrgania House Bradford Road
Guiseley
Leeds
West Yorkshire
LS20 8NH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Gwendoline Moore
66.67%
Ordinary A
1 at £1Parkes Enterprises Corp
33.33%
Ordinary

Financials

Year2014
Net Worth£33,065
Cash£88,090
Current Liabilities£76,608

Accounts

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

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Filing History

9 November 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
23 September 2020Confirmation statement made on 4 November 2019 with no updates (3 pages)
26 June 2020Unaudited abridged accounts made up to 31 December 2019 (13 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3
(6 pages)
14 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3
(6 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3
(6 pages)
30 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3
(6 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 3
(6 pages)
26 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 3
(6 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 June 2013Statement of capital following an allotment of shares on 10 November 2012
  • GBP 3
(3 pages)
11 June 2013Statement of capital following an allotment of shares on 10 November 2012
  • GBP 3
(3 pages)
5 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 September 2010Director's details changed for Christopher David Parkes on 23 September 2010 (2 pages)
27 September 2010Director's details changed for David Martin Parkes on 23 September 2010 (2 pages)
27 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Christopher David Parkes on 23 September 2010 (2 pages)
27 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for David Martin Parkes on 23 September 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2009Return made up to 23/09/09; full list of members (3 pages)
24 September 2009Return made up to 23/09/09; full list of members (3 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 April 2009Director appointed david martin parkes (2 pages)
29 April 2009Director appointed david martin parkes (2 pages)
27 April 2009Appointment terminated director parkes enterprises corporation (1 page)
27 April 2009Director appointed christopher david parkes (2 pages)
27 April 2009Director appointed christopher david parkes (2 pages)
27 April 2009Appointment terminated director parkes enterprises corporation (1 page)
25 September 2008Return made up to 23/09/08; full list of members (3 pages)
25 September 2008Return made up to 23/09/08; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 September 2007Return made up to 23/09/07; full list of members (2 pages)
27 September 2007Return made up to 23/09/07; full list of members (2 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 October 2006Return made up to 23/09/06; full list of members (2 pages)
2 October 2006Return made up to 23/09/06; full list of members (2 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 September 2005Return made up to 23/09/05; full list of members (2 pages)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Return made up to 23/09/05; full list of members (2 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 October 2004Return made up to 23/09/04; full list of members (6 pages)
11 October 2004Return made up to 23/09/04; full list of members (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 October 2003Return made up to 23/09/03; full list of members (6 pages)
16 October 2003Return made up to 23/09/03; full list of members (6 pages)
30 May 2003Registered office changed on 30/05/03 from: 2 carleton business park carleton new road skipton north yorkshire BD23 2DE (1 page)
30 May 2003Registered office changed on 30/05/03 from: 2 carleton business park carleton new road skipton north yorkshire BD23 2DE (1 page)
18 October 2002Return made up to 23/09/02; full list of members (6 pages)
18 October 2002Return made up to 23/09/02; full list of members (6 pages)
23 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 October 2001Return made up to 23/09/01; full list of members (6 pages)
3 October 2001Return made up to 23/09/01; full list of members (6 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001Secretary resigned (1 page)
17 October 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 January 2000Company name changed concept textiles international l imited\certificate issued on 18/01/00 (2 pages)
17 January 2000Company name changed concept textiles international l imited\certificate issued on 18/01/00 (2 pages)
13 December 1999Company name changed advanced textile concepts limite d\certificate issued on 14/12/99 (2 pages)
13 December 1999Company name changed advanced textile concepts limite d\certificate issued on 14/12/99 (2 pages)
29 September 1999Return made up to 23/09/99; full list of members
  • 363(287) ‐ Registered office changed on 29/09/99
(6 pages)
29 September 1999Return made up to 23/09/99; full list of members
  • 363(287) ‐ Registered office changed on 29/09/99
(6 pages)
12 July 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
12 July 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
7 May 1999Registered office changed on 07/05/99 from: 11-19 westgate shipley west yorkshire BD18 3QX (1 page)
7 May 1999Registered office changed on 07/05/99 from: 11-19 westgate shipley west yorkshire BD18 3QX (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
15 January 1999Company name changed selectrecord LIMITED\certificate issued on 15/01/99 (2 pages)
15 January 1999Company name changed selectrecord LIMITED\certificate issued on 15/01/99 (2 pages)
29 December 1998Director resigned (1 page)
29 December 1998New secretary appointed (2 pages)
29 December 1998Secretary resigned (1 page)
29 December 1998New director appointed (2 pages)
29 December 1998New secretary appointed (2 pages)
29 December 1998Director resigned (1 page)
29 December 1998Registered office changed on 29/12/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 December 1998Secretary resigned (1 page)
29 December 1998Registered office changed on 29/12/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 December 1998New director appointed (2 pages)
23 September 1998Incorporation (15 pages)
23 September 1998Incorporation (15 pages)