CONCENTRIC OVERSEAS LIMITED

Register to unlock more data on OkredoRegister

CONCENTRIC OVERSEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01243259

Incorporation date

06/02/1976

Size

Full

Contacts

Registered address

Registered address

5 Brooklands, Redditch, Worcestershire B98 9DWCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1976)
dot icon16/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon30/09/2025
Appointment of Mr Joshua Michael Meyer as a director on 2025-09-30
dot icon30/09/2025
Termination of appointment of Martin Kunz as a director on 2025-09-30
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon18/10/2023
Full accounts made up to 2022-12-31
dot icon22/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon09/03/2022
Termination of appointment of David John Woolley as a director on 2022-02-28
dot icon09/03/2022
Appointment of Mr Martin Kunz as a director on 2022-03-01
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon03/11/2021
Memorandum and Articles of Association
dot icon03/11/2021
Resolutions
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon22/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon21/11/2018
Change of details for Concentric Pumps Plc as a person with significant control on 2017-01-26
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon21/11/2018
Registered office address changed from 3 the Archway Radford Road Alvechurch B48 7LD to 5 Brooklands Redditch Worcestershire B98 9DW on 2018-11-21
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon15/03/2018
Termination of appointment of David Thomas Bessant as a director on 2018-03-14
dot icon15/03/2018
Termination of appointment of David Thomas Bessant as a secretary on 2018-03-14
dot icon15/03/2018
Appointment of Mr Marcus Whitehouse as a secretary on 2018-03-14
dot icon15/03/2018
Appointment of Mr Marcus Whitehouse as a director on 2018-03-14
dot icon03/01/2018
Confirmation statement made on 2017-12-21 with updates
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon29/06/2016
Full accounts made up to 2015-12-31
dot icon30/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon28/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon29/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon01/09/2011
Certificate of change of name
dot icon01/09/2011
Termination of appointment of Ian Dugan as a director
dot icon01/09/2011
Appointment of Mr David John Woolley as a director
dot icon01/09/2011
Termination of appointment of Stefan Johansson as a director
dot icon01/09/2011
Director's details changed for Mr David Thomas Bessant on 2011-09-01
dot icon27/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon12/08/2010
Full accounts made up to 2009-12-31
dot icon17/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon17/01/2010
Appointment of Mr David Thomas Bessant as a director
dot icon17/01/2010
Termination of appointment of Edward Riley as a director
dot icon17/01/2010
Appointment of Mr David Thomas Bessant as a secretary
dot icon17/01/2010
Termination of appointment of Edward Riley as a secretary
dot icon28/09/2009
Full accounts made up to 2008-12-31
dot icon27/01/2009
Auditor's resignation
dot icon09/01/2009
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon08/01/2009
Return made up to 21/12/08; full list of members
dot icon27/09/2008
Certificate of change of name
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/05/2008
Director appointed stefan johansson
dot icon01/02/2008
Full accounts made up to 2007-09-30
dot icon07/01/2008
Return made up to 21/12/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-09-30
dot icon02/01/2007
Return made up to 21/12/06; full list of members
dot icon21/02/2006
Return made up to 21/12/05; full list of members
dot icon21/02/2006
New secretary appointed
dot icon21/02/2006
Secretary resigned
dot icon15/02/2006
Full accounts made up to 2005-09-30
dot icon14/12/2005
Registered office changed on 14/12/05 from: unit 29 gravelly park industrial estate tyburn road birmingham west midlands B24 8HZ
dot icon11/02/2005
Full accounts made up to 2004-09-30
dot icon13/01/2005
Return made up to 21/12/04; full list of members
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon21/07/2004
Registered office changed on 21/07/04 from: priory road aston birmingham west midlands B6 7LH
dot icon19/01/2004
Return made up to 21/12/03; full list of members
dot icon07/10/2003
Director resigned
dot icon07/10/2003
Director resigned
dot icon10/09/2003
New director appointed
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon15/01/2003
Return made up to 21/12/02; full list of members
dot icon19/11/2002
New director appointed
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon01/07/2002
Auditor's resignation
dot icon17/01/2002
Return made up to 21/12/01; full list of members
dot icon19/07/2001
Full accounts made up to 2000-09-30
dot icon04/06/2001
Registered office changed on 04/06/01 from: coleshill rd sutton coldfield west midlands B75 7AZ
dot icon11/05/2001
New secretary appointed
dot icon01/05/2001
Secretary resigned
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Return made up to 21/12/00; full list of members
dot icon20/06/2000
Full accounts made up to 1999-09-30
dot icon13/04/2000
Particulars of mortgage/charge
dot icon10/04/2000
Declaration of assistance for shares acquisition
dot icon10/04/2000
Declaration of assistance for shares acquisition
dot icon20/01/2000
Return made up to 21/12/99; full list of members
dot icon08/11/1999
Director resigned
dot icon30/07/1999
Full accounts made up to 1998-09-30
dot icon16/04/1999
New director appointed
dot icon06/02/1999
Declaration of assistance for shares acquisition
dot icon02/02/1999
Particulars of mortgage/charge
dot icon21/01/1999
Return made up to 21/12/98; no change of members
dot icon09/11/1998
Director resigned
dot icon02/11/1998
Particulars of mortgage/charge
dot icon16/10/1998
Resolutions
dot icon10/08/1998
Director resigned
dot icon29/07/1998
Full accounts made up to 1997-09-30
dot icon15/01/1998
Return made up to 21/12/97; no change of members
dot icon01/08/1997
Full accounts made up to 1996-09-30
dot icon30/04/1997
Director's particulars changed
dot icon20/01/1997
Return made up to 21/12/96; full list of members
dot icon15/10/1996
New director appointed
dot icon15/10/1996
Director's particulars changed
dot icon27/08/1996
Director's particulars changed
dot icon30/07/1996
Full accounts made up to 1995-09-30
dot icon16/01/1996
Amended full accounts made up to 1994-09-30
dot icon09/01/1996
Return made up to 21/12/95; no change of members
dot icon17/10/1995
New director appointed
dot icon17/10/1995
Director resigned
dot icon27/07/1995
Full accounts made up to 1994-09-30
dot icon11/01/1995
Return made up to 21/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Full accounts made up to 1993-09-30
dot icon18/01/1994
Return made up to 21/12/93; full list of members
dot icon22/07/1993
Full accounts made up to 1992-09-30
dot icon21/01/1993
Return made up to 21/12/92; full list of members
dot icon31/07/1992
Full accounts made up to 1991-09-30
dot icon02/01/1992
Return made up to 21/12/91; no change of members
dot icon27/07/1991
Full accounts made up to 1990-09-30
dot icon28/02/1991
Return made up to 21/12/90; no change of members
dot icon02/08/1990
Amended full accounts made up to 1989-09-30
dot icon30/07/1990
Full accounts made up to 1989-09-30
dot icon19/01/1990
Return made up to 29/12/89; full list of members
dot icon27/07/1989
Full accounts made up to 1988-09-30
dot icon03/02/1989
Return made up to 04/01/89; full list of members
dot icon28/07/1988
Full accounts made up to 1987-09-30
dot icon28/01/1988
Return made up to 30/12/87; full list of members
dot icon29/07/1987
Full accounts made up to 1986-09-30
dot icon24/01/1987
Return made up to 29/12/86; full list of members
dot icon23/12/1986
Secretary resigned;new secretary appointed
dot icon24/07/1986
Full accounts made up to 1985-09-30
dot icon06/02/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitehouse, Marcus
Director
14/03/2018 - Present
11
Kunz, Martin
Director
01/03/2022 - 30/09/2025
12
Meyer, Joshua Michael
Director
30/09/2025 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONCENTRIC OVERSEAS LIMITED

CONCENTRIC OVERSEAS LIMITED is an(a) Active company incorporated on 06/02/1976 with the registered office located at 5 Brooklands, Redditch, Worcestershire B98 9DW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONCENTRIC OVERSEAS LIMITED?

toggle

CONCENTRIC OVERSEAS LIMITED is currently Active. It was registered on 06/02/1976 .

Where is CONCENTRIC OVERSEAS LIMITED located?

toggle

CONCENTRIC OVERSEAS LIMITED is registered at 5 Brooklands, Redditch, Worcestershire B98 9DW.

What does CONCENTRIC OVERSEAS LIMITED do?

toggle

CONCENTRIC OVERSEAS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CONCENTRIC OVERSEAS LIMITED?

toggle

The latest filing was on 16/11/2025: Confirmation statement made on 2025-11-16 with no updates.