CONCEPT ELECTRICAL CONTRACTORS (IW) LTD

Register to unlock more data on OkredoRegister

CONCEPT ELECTRICAL CONTRACTORS (IW) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06660883

Incorporation date

31/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 31 Manners View, Dodnor Industrial Estate, Newport, Isle Of Wight PO30 5FACopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2008)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon29/11/2024
Second filing of Confirmation Statement dated 2022-12-10
dot icon28/11/2024
Total exemption full accounts made up to 2023-07-31
dot icon28/11/2024
Director's details changed for Ms Makita Smith on 2022-11-21
dot icon28/11/2024
Cessation of Michaela Hazel White as a person with significant control on 2022-11-02
dot icon28/11/2024
Change of details for Mr Derrick White as a person with significant control on 2022-11-02
dot icon28/11/2024
Change of details for Mr Derrick White as a person with significant control on 2024-11-28
dot icon28/11/2024
Director's details changed for Mrs Makita Smith on 2024-11-28
dot icon28/11/2024
Director's details changed for Mr Andrew Smith on 2024-11-28
dot icon28/11/2024
Director's details changed for Mr Derrick White on 2024-11-28
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon29/07/2024
Current accounting period shortened from 2023-07-30 to 2023-07-29
dot icon15/04/2024
Registered office address changed from Unit 8 Unit 8, 31 Manners View Dodnor Industrial Estate Newport Isle of Wight PO30 5FA United Kingdom to Unit 8 31 Manners View Dodnor Industrial Estate Newport Isle of Wight PO30 5FA on 2024-04-15
dot icon21/03/2024
Registered office address changed from Unit 8 Unit 8, 31 Manners View Dodnor Industrial Estate Newport Isle of Wight PO30 5FA United Kingdom to Unit 8 Unit 8, 31 Manners View Dodnor Industrial Estate Newport Isle of Wight PO30 5FA on 2024-03-21
dot icon14/02/2024
Compulsory strike-off action has been discontinued
dot icon13/02/2024
First Gazette notice for compulsory strike-off
dot icon09/02/2024
Confirmation statement made on 2023-11-21 with no updates
dot icon08/02/2024
Registered office address changed from 8 Brigstocke Terrace Brigstocke Terrace Ryde Isle of Wight PO33 2PD United Kingdom to Unit 8 Unit 8, 31 Manners View Dodnor Industrial Estate Newport Isle of Wight PO30 5FA on 2024-02-08
dot icon11/07/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon21/11/2022
Appointment of Mr Andrew Smith as a director on 2022-11-02
dot icon21/11/2022
Appointment of Ms Makita Smith as a director on 2022-11-02
dot icon21/11/2022
21/11/22 Statement of Capital gbp 101
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon30/07/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon03/09/2021
Confirmation statement made on 2021-07-31 with updates
dot icon30/07/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon19/01/2021
Registered office address changed from Store It Building Suite 1 Nicholson Road Ryde Isle of Wight PO33 1BE England to 8 Brigstocke Terrace Brigstocke Terrace Ryde Isle of Wight PO33 2PD on 2021-01-19
dot icon16/09/2020
Confirmation statement made on 2020-07-31 with updates
dot icon30/07/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon18/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon14/11/2018
Registered office address changed from Suite 1, Unit 1 Nicholson Road Ryde Isle of Wight PO33 1BE United Kingdom to Store It Building Suite 1 Nicholson Road Ryde Isle of Wight PO33 1BE on 2018-11-14
dot icon25/10/2018
Registered office address changed from Unit 1 Nicholson Road Ryde Isle of Wight PO33 1BE England to Suite 1, Unit 1 Nicholson Road Ryde Isle of Wight PO33 1BE on 2018-10-25
dot icon07/09/2018
Unaudited abridged accounts made up to 2018-07-31
dot icon08/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-07-31
dot icon31/05/2018
Director's details changed for Mr Derrick White on 2018-05-31
dot icon26/04/2018
Registered office address changed from 56 Love Lane Cowes Isle of Wight PO31 7EU England to Unit 1 Nicholson Road Ryde Isle of Wight PO33 1BE on 2018-04-26
dot icon14/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon25/07/2017
Total exemption full accounts made up to 2016-07-31
dot icon30/04/2017
Previous accounting period shortened from 2016-07-31 to 2016-07-30
dot icon10/10/2016
Registered office address changed from 9 Meadow Way Sandown Isle of Wight PO36 8QE England to 56 Love Lane Cowes Isle of Wight PO31 7EU on 2016-10-10
dot icon17/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon17/08/2016
Director's details changed for Mrs Michaela Hazel White on 2016-08-17
dot icon17/08/2016
Termination of appointment of David George Simms as a secretary on 2016-05-10
dot icon11/05/2016
Registered office address changed from Office 1 Rill Farm Canteen Road Whiteley Bank Iow PO38 3AF United Kingdom to 9 Meadow Way Sandown Isle of Wight PO36 8QE on 2016-05-11
dot icon10/05/2016
Director's details changed for Mrs Michaela Hazel White on 2016-05-10
dot icon10/05/2016
Secretary's details changed for David George Simms on 2016-05-10
dot icon21/03/2016
Registered office address changed from Ground Floor,Village Hall School Road Godshill Ventnor Isle of Wight PO38 3HJ to Office 1 Rill Farm Canteen Road Whiteley Bank Iow PO38 3AF on 2016-03-21
dot icon16/10/2015
Total exemption full accounts made up to 2015-07-31
dot icon24/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon24/08/2015
Director's details changed for Mrs Michaela Hazel White on 2015-08-24
dot icon11/11/2014
Total exemption full accounts made up to 2014-07-31
dot icon24/10/2014
Registration of charge 066608830002, created on 2014-10-14
dot icon17/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon05/08/2014
Annual return made up to 2013-08-30 with full list of shareholders
dot icon11/02/2014
Total exemption full accounts made up to 2013-07-31
dot icon01/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon02/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon14/02/2013
Director's details changed for Michaela Hazel Dexter on 2012-10-16
dot icon25/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon03/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon30/03/2012
Total exemption full accounts made up to 2011-07-31
dot icon15/11/2011
Appointment of Michaela Hazel Dexter as a director
dot icon05/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon13/06/2011
Total exemption full accounts made up to 2010-07-31
dot icon03/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon03/08/2010
Director's details changed for Derrick White on 2010-07-31
dot icon28/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon08/10/2009
Registered office address changed from B10 Spithead Business Centre Newport Rd Sandown Isle of Wight PO36 9PH on 2009-10-08
dot icon11/08/2009
Return made up to 31/07/09; full list of members
dot icon08/07/2009
Secretary appointed david george simms
dot icon08/07/2009
Appointment terminated secretary maria cotton
dot icon06/08/2008
Director appointed derrick white
dot icon06/08/2008
Secretary appointed maria cotton
dot icon31/07/2008
Appointment terminated director form 10 directors fd LTD
dot icon31/07/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
29/07/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.50K
-
0.00
-
-
2022
0
70.14K
-
0.00
-
-
2022
0
70.14K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

70.14K £Ascended97.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Michaela Hazel
Director
07/11/2011 - Present
3
Smith, Makita
Director
02/11/2022 - Present
-
White, Derrick
Director
31/07/2008 - Present
5
Mr Andrew Smith
Director
02/11/2022 - Present
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CONCEPT ELECTRICAL CONTRACTORS (IW) LTD

CONCEPT ELECTRICAL CONTRACTORS (IW) LTD is an(a) Active company incorporated on 31/07/2008 with the registered office located at Unit 8 31 Manners View, Dodnor Industrial Estate, Newport, Isle Of Wight PO30 5FA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONCEPT ELECTRICAL CONTRACTORS (IW) LTD?

toggle

CONCEPT ELECTRICAL CONTRACTORS (IW) LTD is currently Active. It was registered on 31/07/2008 .

Where is CONCEPT ELECTRICAL CONTRACTORS (IW) LTD located?

toggle

CONCEPT ELECTRICAL CONTRACTORS (IW) LTD is registered at Unit 8 31 Manners View, Dodnor Industrial Estate, Newport, Isle Of Wight PO30 5FA.

What does CONCEPT ELECTRICAL CONTRACTORS (IW) LTD do?

toggle

CONCEPT ELECTRICAL CONTRACTORS (IW) LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CONCEPT ELECTRICAL CONTRACTORS (IW) LTD?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.