CONCEPT ENERGY TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

CONCEPT ENERGY TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06502149

Incorporation date

12/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

The Square, Basing View, Basingstoke, Hants RG21 4EBCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2008)
dot icon26/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon13/02/2026
Micro company accounts made up to 2025-05-31
dot icon13/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon13/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon09/02/2024
Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to The Square Basing View Basingstoke Hants RG21 4EB on 2024-02-09
dot icon09/02/2024
Director's details changed for Mr Peter Alan Stockwell on 2022-02-01
dot icon09/02/2024
Change of details for Mr Peter Alan Stockwell as a person with significant control on 2022-02-01
dot icon05/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon23/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon24/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon16/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon13/12/2021
Change of details for Mr Peter Alan Stockwell as a person with significant control on 2021-12-13
dot icon13/12/2021
Director's details changed for Mr Peter Alan Stockwell on 2021-12-13
dot icon13/12/2021
Secretary's details changed for Mill House Secretarial Limited on 2021-12-13
dot icon13/12/2021
Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13
dot icon20/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon18/02/2021
Director's details changed for Mr Peter Alan Stockwell on 2021-02-18
dot icon18/02/2021
Change of details for Mr Peter Alan Stockwell as a person with significant control on 2021-02-18
dot icon18/02/2021
Registered office address changed from The Forge Farleigh Road Cliddesden Basingstoke Hampshire RG25 2JL to The Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN on 2021-02-18
dot icon17/03/2020
Confirmation statement made on 2020-02-12 with updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon23/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon22/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon17/02/2017
Appointment of Mill House Secretarial Limited as a secretary on 2017-02-01
dot icon17/02/2017
Termination of appointment of Anthony William Buncher as a secretary on 2017-02-01
dot icon10/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon10/03/2016
Register(s) moved to registered office address The Forge Farleigh Road Cliddesden Basingstoke Hampshire RG25 2JL
dot icon10/03/2016
Register inspection address has been changed from C/O Awb Professional Services 3 White Close Broughton Astley Leicester Leicestershire LE9 6UP United Kingdom to The Forge Farleigh Road Cliddesden Basingstoke Hampshire RG25 2JL
dot icon10/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon27/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/08/2014
Appointment of Mr Peter Alan Stockwell as a director on 2014-05-31
dot icon19/08/2014
Termination of appointment of Nigel Daniel Mcelvenny as a director on 2014-05-31
dot icon06/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon18/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon18/02/2013
Register(s) moved to registered inspection location
dot icon16/02/2013
Register inspection address has been changed
dot icon18/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon16/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon17/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon03/06/2010
Accounts for a dormant company made up to 2010-05-31
dot icon03/06/2010
Registered office address changed from 3 White Close Broughton Astley Leicester Leics LE9 6UP on 2010-06-03
dot icon12/02/2010
Current accounting period extended from 2010-02-28 to 2010-05-31
dot icon12/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon12/02/2010
Director's details changed for Nigel Mcelvenny on 2010-02-11
dot icon21/10/2009
Certificate of change of name
dot icon21/10/2009
Change of name notice
dot icon09/10/2009
Accounts for a dormant company made up to 2009-02-28
dot icon19/02/2009
Return made up to 12/02/09; full list of members
dot icon29/08/2008
Registered office changed on 29/08/2008 from one victoria square birmingham B1 1BD
dot icon22/07/2008
Ad 20/06/08\gbp si 1@1=1\gbp ic 3/4\
dot icon22/07/2008
Secretary appointed anthony william buncher
dot icon22/07/2008
Director appointed nigel mcelvenny
dot icon26/06/2008
Appointment terminated director willoughby corporate registrars LIMITED
dot icon26/06/2008
Appointment terminated secretary willoughby corporate secretarial LIMITED
dot icon26/06/2008
Registered office changed on 26/06/2008 from 80 mount street nottingham NG1 6HH
dot icon12/02/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stockwell, Peter Alan
Director
31/05/2014 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CONCEPT ENERGY TECHNOLOGIES LTD

CONCEPT ENERGY TECHNOLOGIES LTD is an(a) Active company incorporated on 12/02/2008 with the registered office located at The Square, Basing View, Basingstoke, Hants RG21 4EB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONCEPT ENERGY TECHNOLOGIES LTD?

toggle

CONCEPT ENERGY TECHNOLOGIES LTD is currently Active. It was registered on 12/02/2008 .

Where is CONCEPT ENERGY TECHNOLOGIES LTD located?

toggle

CONCEPT ENERGY TECHNOLOGIES LTD is registered at The Square, Basing View, Basingstoke, Hants RG21 4EB.

What does CONCEPT ENERGY TECHNOLOGIES LTD do?

toggle

CONCEPT ENERGY TECHNOLOGIES LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CONCEPT ENERGY TECHNOLOGIES LTD?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-12 with updates.