Barnsley
South Yorkshire
S70 2BP
Director Name | Mr Robert James Preedy |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2010(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | 2 Western Street Barnsley South Yorkshire S70 2BP |
Secretary Name | Mr Huw Ford |
---|---|
Status | Current |
Appointed | 08 October 2018(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Western Street Barnsley South Yorkshire S70 2BP |
Secretary Name | Isobel Margaret Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Stratford Drive Porthcawl Bridgend CF36 3LG Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | conceptpc.co.uk |
---|
Registered Address | 2 Western Street Barnsley South Yorkshire S70 2BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Huw Ford 50.00% Ordinary |
---|---|
1 at £1 | Robert Preedy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,725 |
Cash | £15,333 |
Current Liabilities | £19,235 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 3 weeks from now) |
17 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
27 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
14 December 2018 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
14 December 2018 | Director's details changed for Mr Huw Ford on 14 December 2018 (2 pages) |
8 November 2018 | Appointment of Mr Huw Ford as a secretary on 8 October 2018 (2 pages) |
8 November 2018 | Termination of appointment of Isobel Margaret Ford as a secretary on 8 October 2018 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
14 March 2018 | Registered office address changed from 42 Huddersfield Road Barnsley S75 1DW England to 2 Western Street Barnsley South Yorkshire S70 2BP on 14 March 2018 (1 page) |
16 February 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
15 February 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
15 February 2018 | Notification of Robert James Preedy as a person with significant control on 6 April 2016 (2 pages) |
13 February 2018 | Registered office address changed from C/O Graham Paul Ltd 5 Ashtree Court Woodsy Close, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RW to 42 Huddersfield Road Barnsley S75 1DW on 13 February 2018 (1 page) |
21 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
21 January 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 August 2013 | Registered office address changed from 372-374 Cyncoed Road Cardiff CF23 6SA on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from 372-374 Cyncoed Road Cardiff CF23 6SA on 20 August 2013 (1 page) |
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 August 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
18 August 2010 | Appointment of Mr Robert James Preedy as a director (2 pages) |
18 August 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
18 August 2010 | Appointment of Mr Robert James Preedy as a director (2 pages) |
5 January 2010 | Director's details changed for Huw Ford on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Huw Ford on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Huw Ford on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 January 2009 | Return made up to 09/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 09/12/08; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
3 January 2006 | Return made up to 09/12/05; full list of members (6 pages) |
3 January 2006 | Return made up to 09/12/05; full list of members (6 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 January 2005 | Return made up to 09/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 09/12/04; full list of members (6 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
9 December 2003 | Incorporation (17 pages) |
9 December 2003 | Incorporation (17 pages) |