CONCEPT ENGINEERING CONSULTANTS LTD

Register to unlock more data on OkredoRegister

CONCEPT ENGINEERING CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03401367

Incorporation date

10/07/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester LE3 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1997)
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/07/2025
Registration of charge 034013670006, created on 2025-07-18
dot icon21/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon01/04/2025
Registration of charge 034013670005, created on 2025-03-26
dot icon20/01/2025
Termination of appointment of Natalie Bews as a director on 2024-12-31
dot icon17/01/2025
Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31
dot icon17/01/2025
Termination of appointment of Matthew James Johanson as a director on 2024-12-31
dot icon23/10/2024
Appointment of Mr Matthew James Johanson as a director on 2024-10-01
dot icon23/10/2024
Appointment of Mr David Buckley as a director on 2024-10-01
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon18/07/2024
Satisfaction of charge 034013670004 in full
dot icon15/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon10/12/2023
Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20
dot icon01/11/2023
Termination of appointment of Thomas Gray as a director on 2023-10-17
dot icon31/10/2023
Appointment of Mr Babak Fardaghaie as a director on 2023-10-17
dot icon24/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon16/06/2023
Termination of appointment of Ivaylo Penchev as a director on 2023-06-15
dot icon01/06/2023
Registration of charge 034013670004, created on 2023-05-30
dot icon05/04/2023
Termination of appointment of Richard Gary Piper as a director on 2023-03-31
dot icon30/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon31/01/2023
Termination of appointment of Katy Maynard as a director on 2023-01-31
dot icon15/12/2022
Current accounting period extended from 2023-03-31 to 2023-12-31
dot icon11/08/2022
Director's details changed for Mr Ivaylo Penchev on 2022-08-05
dot icon10/08/2022
Memorandum and Articles of Association
dot icon10/08/2022
Resolutions
dot icon09/08/2022
Appointment of Katy Maynard as a director on 2022-08-05
dot icon09/08/2022
Termination of appointment of Anastasia Savidu as a director on 2022-08-05
dot icon08/08/2022
Current accounting period shortened from 2023-07-31 to 2023-03-31
dot icon08/08/2022
Registered office address changed from 8 Warple Mews Warple Way London W3 0RF to 4 Oak Spinney Business Park Ratby Lane Leicester Forest East Leicester LE3 3AW on 2022-08-08
dot icon08/08/2022
Termination of appointment of Milan Dedic as a director on 2022-08-05
dot icon08/08/2022
Termination of appointment of Daniel Freeland as a director on 2022-08-05
dot icon08/08/2022
Termination of appointment of David Norman Airey as a director on 2022-08-05
dot icon08/08/2022
Appointment of Mr Philip David Coles as a director on 2022-08-05
dot icon08/08/2022
Appointment of Mr Richard Gary Piper as a director on 2022-08-05
dot icon08/08/2022
Termination of appointment of Milan Dedic as a secretary on 2022-08-05
dot icon08/08/2022
Notification of Construction Testing Solutions Limited as a person with significant control on 2022-08-05
dot icon08/08/2022
Cessation of Anastasia Savidu as a person with significant control on 2022-08-05
dot icon08/08/2022
Cessation of Milan Dedic as a person with significant control on 2022-08-05
dot icon13/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon30/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon25/06/2021
Appointment of Ms Natalie Bews as a director on 2021-06-14
dot icon04/06/2021
Total exemption full accounts made up to 2020-07-31
dot icon23/02/2021
Satisfaction of charge 034013670003 in full
dot icon20/08/2020
Termination of appointment of John Michael Lawrence as a director on 2020-08-14
dot icon21/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon02/07/2020
Amended total exemption full accounts made up to 2019-07-31
dot icon03/06/2020
Termination of appointment of Darren David Jack Seeley as a director on 2020-06-03
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon09/08/2019
Termination of appointment of Janice Windle as a director on 2019-08-09
dot icon16/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon11/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon25/05/2018
Appointment of Mr Daniel Freeland as a director on 2018-05-14
dot icon25/05/2018
Appointment of Mr John Michael Lawrence as a director on 2018-05-14
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon24/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon28/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon13/02/2017
Director's details changed for Mr Iveco Penchev on 2017-02-13
dot icon07/02/2017
Appointment of Ms Janice Windle as a director on 2016-09-19
dot icon07/02/2017
Appointment of Mr David Airey as a director on 2016-07-22
dot icon07/02/2017
Appointment of Mr Darren David Jack Seeley as a director on 2016-07-22
dot icon07/02/2017
Appointment of Mr Iveco Penchev as a director on 2016-07-22
dot icon05/08/2016
Confirmation statement made on 2016-07-10 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/04/2015
Registration of charge 034013670003, created on 2015-04-15
dot icon13/04/2015
Satisfaction of charge 2 in full
dot icon14/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon14/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon10/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon06/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon29/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon02/08/2010
Director's details changed for Anastasia Savidu on 2009-10-01
dot icon02/08/2010
Director's details changed for Milan Dedic on 2009-10-01
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon05/05/2010
Amended accounts made up to 2008-07-31
dot icon27/08/2009
Return made up to 10/07/09; full list of members
dot icon09/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon06/08/2008
Return made up to 10/07/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon18/07/2007
Return made up to 10/07/07; full list of members
dot icon23/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon27/07/2006
Return made up to 10/07/06; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon23/08/2005
Return made up to 10/07/05; full list of members
dot icon23/08/2005
Director resigned
dot icon19/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon20/07/2004
Amended accounts made up to 2003-07-31
dot icon20/07/2004
Return made up to 10/07/04; full list of members
dot icon01/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon11/07/2003
Return made up to 10/07/03; full list of members
dot icon07/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon06/07/2002
Return made up to 10/07/02; full list of members
dot icon05/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon19/07/2001
Return made up to 10/07/01; full list of members
dot icon14/03/2001
Accounts for a small company made up to 2000-07-31
dot icon09/08/2000
Amended accounts made up to 1999-07-31
dot icon07/07/2000
Return made up to 10/07/00; full list of members
dot icon19/05/2000
Accounts for a small company made up to 1999-07-31
dot icon20/08/1999
Return made up to 10/07/99; no change of members
dot icon11/05/1999
Accounts for a small company made up to 1998-07-31
dot icon05/05/1999
New director appointed
dot icon08/09/1998
Return made up to 10/07/98; full list of members
dot icon02/02/1998
Certificate of change of name
dot icon10/07/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

106
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,381,767.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
106
3.16M
-
0.00
1.38M
-
2021
106
3.16M
-
0.00
1.38M
-

Employees

2021

Employees

106 Ascended- *

Net Assets(GBP)

3.16M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.38M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Thomas
Director
06/02/2023 - 17/10/2023
189
Maynard, Katy
Director
04/08/2022 - 30/01/2023
9
Abbs, Stuart, Dr
Director
06/02/2023 - Present
31
Bews, Natalie
Director
14/06/2021 - 31/12/2024
-
Airey, David Norman
Director
22/07/2016 - 05/08/2022
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About CONCEPT ENGINEERING CONSULTANTS LTD

CONCEPT ENGINEERING CONSULTANTS LTD is an(a) Active company incorporated on 10/07/1997 with the registered office located at 4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester LE3 3AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 106 according to last financial statements.

Frequently Asked Questions

What is the current status of CONCEPT ENGINEERING CONSULTANTS LTD?

toggle

CONCEPT ENGINEERING CONSULTANTS LTD is currently Active. It was registered on 10/07/1997 .

Where is CONCEPT ENGINEERING CONSULTANTS LTD located?

toggle

CONCEPT ENGINEERING CONSULTANTS LTD is registered at 4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester LE3 3AW.

What does CONCEPT ENGINEERING CONSULTANTS LTD do?

toggle

CONCEPT ENGINEERING CONSULTANTS LTD operates in the Test drilling and boring (43.13 - SIC 2007) sector.

How many employees does CONCEPT ENGINEERING CONSULTANTS LTD have?

toggle

CONCEPT ENGINEERING CONSULTANTS LTD had 106 employees in 2021.

What is the latest filing for CONCEPT ENGINEERING CONSULTANTS LTD?

toggle

The latest filing was on 24/09/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.