Company NameConcorde Interiors (London) Limited
DirectorsRichard James Wilson and Guy Simon Bostock
Company StatusActive
Company Number05588587
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard James Wilson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalmer Street Hyde Park
Doncaster
South Yorkshire
DN4 5DD
Director NameMr Guy Simon Bostock
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalmer Street Hyde Park
Doncaster
South Yorkshire
DN4 5DD
Secretary NameGuy Simon Bostock
NationalityBritish
StatusCurrent
Appointed02 December 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence AddressPalmer Street Hyde Park
Doncaster
South Yorkshire
DN4 5DD
Secretary NameMr Richard James Wilson
NationalityBritish
StatusCurrent
Appointed02 December 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalmer Street Hyde Park
Doncaster
South Yorkshire
DN4 5DD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteconcordebgw.com
Email address[email protected]
Telephone01302 361024
Telephone regionDoncaster

Location

Registered AddressPalmer Street
Hyde Park
Doncaster
South Yorkshire
DN4 5DD
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Concorde Bgw LTD
50.00%
Ordinary
1 at £1Richard James Wilson
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (5 months, 4 weeks from now)

Filing History

20 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
24 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
1 November 2021Secretary's details changed for Guy Simon Bostock on 11 June 2021 (1 page)
1 November 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
1 November 2021Director's details changed for Mr Guy Simon Bostock on 11 June 2021 (2 pages)
1 November 2021Director's details changed for Mr Guy Simon Bostock on 11 June 2021 (2 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
23 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
23 October 2020Secretary's details changed for Mr Richard James Wilson on 30 June 2020 (1 page)
23 October 2020Director's details changed for Mr Richard James Wilson on 30 June 2020 (2 pages)
23 October 2020Change of details for Mr Richard James Wilson as a person with significant control on 30 June 2020 (2 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
16 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
16 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
21 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
16 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(5 pages)
16 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(5 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
11 December 2014Secretary's details changed for Guy Simon Bostock on 1 January 2014 (1 page)
11 December 2014Director's details changed for Guy Simon Bostock on 1 January 2014 (2 pages)
11 December 2014Director's details changed for Guy Simon Bostock on 18 August 2014 (2 pages)
11 December 2014Secretary's details changed for Guy Simon Bostock on 1 January 2014 (1 page)
11 December 2014Director's details changed for Guy Simon Bostock on 1 January 2014 (2 pages)
11 December 2014Secretary's details changed for Guy Simon Bostock on 1 January 2014 (1 page)
11 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(5 pages)
11 December 2014Director's details changed for Guy Simon Bostock on 18 August 2014 (2 pages)
11 December 2014Director's details changed for Guy Simon Bostock on 1 January 2014 (2 pages)
11 December 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(5 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(5 pages)
15 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
19 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 June 2009Director and secretary's change of particulars / guy bostock / 06/02/2009 (1 page)
12 June 2009Director and secretary's change of particulars / guy bostock / 06/02/2009 (1 page)
12 June 2009Director and secretary's change of particulars / guy bostock / 06/02/2009 (1 page)
12 June 2009Director and secretary's change of particulars / guy bostock / 06/02/2009 (1 page)
10 June 2009Return made up to 11/10/08; full list of members (4 pages)
10 June 2009Return made up to 11/10/07; full list of members (4 pages)
10 June 2009Return made up to 11/10/08; full list of members (4 pages)
10 June 2009Return made up to 11/10/07; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 February 2008Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
11 February 2008Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
11 February 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 January 2007Return made up to 11/10/06; full list of members (7 pages)
9 January 2007Return made up to 11/10/06; full list of members (7 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Registered office changed on 13/12/05 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed;new director appointed (2 pages)
13 December 2005New secretary appointed;new director appointed (2 pages)
13 December 2005New secretary appointed;new director appointed (2 pages)
13 December 2005New secretary appointed;new director appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Registered office changed on 13/12/05 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
11 October 2005Incorporation (12 pages)
11 October 2005Incorporation (12 pages)