Company NameConcept Applications Limited
DirectorKarl Robin Liam Depledge
Company StatusActive
Company Number06339775
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Karl Robin Liam Depledge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2009(1 year, 9 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Sycamore Cops
Wakefield
West Yorks
WF2 8DG
Secretary NameMr Karl Robin Liam Depledge
StatusCurrent
Appointed15 August 2019(12 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address129 Sycamore Copse
Wakefield
West Yorks
WF2 8DG
Director NameAdrian Michael Gareth Depledge
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address223 Thornes Road
Wakefield
WF2 8QR
Secretary NameDiane Depledge
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address129 Sycamore Copse
Wakefield
West Yorkshire
WF2 8DG
Director NameMr Keith Depledge
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2009(1 year, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Sycamore Cops
Wakefield
West Yorks
WF2 8DG

Contact

Websiteconcept-applications.com
Telephone07 734003023
Telephone regionMobile

Location

Registered Address129 Sycamore Copse
Wakefield
West Yorkshire
WF2 8DG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Shareholders

1 at £1Karl Depledge
50.00%
Ordinary
1 at £1Keith Depledge
50.00%
Ordinary

Financials

Year2014
Net Worth£105,645
Cash£131,634
Current Liabilities£57,290

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

7 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
15 August 2019Termination of appointment of Diane Depledge as a secretary on 15 August 2019 (1 page)
15 August 2019Appointment of Mr Karl Robin Liam Depledge as a secretary on 15 August 2019 (2 pages)
15 August 2019Termination of appointment of Keith Depledge as a director on 15 August 2019 (1 page)
14 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
12 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
7 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
12 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
27 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
8 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(6 pages)
8 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(6 pages)
8 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(6 pages)
27 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(6 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(6 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(6 pages)
22 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 November 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
6 June 2013Amended accounts made up to 31 August 2011 (6 pages)
6 June 2013Amended accounts made up to 31 August 2011 (6 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
9 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
14 November 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
14 November 2011Register inspection address has been changed from C/O Mr a Depledge 223 Thornes Road Wakefield West Yorkshire WF2 8QR England (1 page)
14 November 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
14 November 2011Register inspection address has been changed from C/O Mr a Depledge 223 Thornes Road Wakefield West Yorkshire WF2 8QR England (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
7 November 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
7 November 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
5 October 2011Compulsory strike-off action has been suspended (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
15 October 2010Registered office address changed from 6 Sowood View, Manor Road Ossett West Yorkshire WF5 0LG on 15 October 2010 (1 page)
15 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
15 October 2010Register inspection address has been changed (1 page)
15 October 2010Director's details changed for Mr Keith Depledge on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
15 October 2010Register(s) moved to registered inspection location (1 page)
15 October 2010Director's details changed for Mr Karl Depledge on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
15 October 2010Register inspection address has been changed (1 page)
15 October 2010Director's details changed for Mr Karl Depledge on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Mr Keith Depledge on 1 October 2009 (2 pages)
15 October 2010Registered office address changed from 6 Sowood View, Manor Road Ossett West Yorkshire WF5 0LG on 15 October 2010 (1 page)
15 October 2010Director's details changed for Mr Keith Depledge on 1 October 2009 (2 pages)
15 October 2010Register(s) moved to registered inspection location (1 page)
15 October 2010Director's details changed for Mr Karl Depledge on 1 October 2009 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
1 December 2009Termination of appointment of Adrian Depledge as a director (1 page)
1 December 2009Termination of appointment of Adrian Depledge as a director (1 page)
7 August 2009Return made up to 07/08/09; full list of members (4 pages)
7 August 2009Return made up to 07/08/09; full list of members (4 pages)
26 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
26 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
14 May 2009Director appointed mr keith depledge (1 page)
14 May 2009Director appointed mr karl depledge (1 page)
14 May 2009Director appointed mr karl depledge (1 page)
14 May 2009Director appointed mr keith depledge (1 page)
2 October 2008Return made up to 10/08/08; full list of members (3 pages)
2 October 2008Return made up to 10/08/08; full list of members (3 pages)
10 August 2007Incorporation (11 pages)
10 August 2007Incorporation (11 pages)