CONCEPT FINANCE LTD

Register to unlock more data on OkredoRegister

CONCEPT FINANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06240155

Incorporation date

08/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Concept Finance Ltd New Road, Wennington, Rainham, Essex RM13 9EBCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2007)
dot icon15/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon09/12/2025
Satisfaction of charge 062401550001 in full
dot icon08/05/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon14/05/2024
Cessation of Moira Newmarch as a person with significant control on 2023-12-29
dot icon14/05/2024
Notification of David George Newmarch as a person with significant control on 2023-12-29
dot icon14/05/2024
Director's details changed for Mr David George Newmarch on 2024-04-12
dot icon14/05/2024
Confirmation statement made on 2024-04-12 with updates
dot icon14/05/2024
Notification of Moira Newmarch as a person with significant control on 2023-12-29
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon19/05/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon14/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon12/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon27/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon03/09/2020
Registration of charge 062401550001, created on 2020-09-01
dot icon14/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon12/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon11/03/2019
Appointment of Mr David George Newmarch as a director on 2019-03-11
dot icon28/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon25/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon10/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/05/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/11/2015
Termination of appointment of Steven Gavin Mclaughlin as a director on 2015-11-16
dot icon16/11/2015
Termination of appointment of Steven Gavin Mclaughlin as a secretary on 2015-11-16
dot icon08/05/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon08/05/2015
Director's details changed for Mrs Moira Lillian Newmarch on 2014-04-01
dot icon11/03/2015
Total exemption full accounts made up to 2014-04-30
dot icon13/05/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon31/01/2013
Full accounts made up to 2012-04-30
dot icon29/05/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon31/01/2012
Accounts for a small company made up to 2011-04-30
dot icon19/06/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon01/03/2011
Accounts for a small company made up to 2010-04-30
dot icon20/05/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon20/05/2010
Director's details changed for Mr Steven Gavin Mclaughlin on 2009-12-01
dot icon20/05/2010
Director's details changed for Mrs Moira Lillian Newmarch on 2009-12-01
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon05/06/2009
Return made up to 01/04/09; full list of members
dot icon05/06/2009
Director appointed mr stephen mclaughlin
dot icon28/05/2009
Appointment terminated director steven mclaughlin
dot icon05/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon20/02/2009
Accounting reference date shortened from 31/05/2008 to 30/04/2008
dot icon28/04/2008
Registered office changed on 28/04/2008 from concept finance LTD new road wennington rainham essex RM13 9EB united kingdom
dot icon25/04/2008
Return made up to 01/04/08; full list of members
dot icon25/04/2008
Director appointed mr stephen gavin mclaughlin
dot icon24/04/2008
Registered office changed on 24/04/2008 from cocept finance LTD new road wennington rainham essex RM13 9EB united kingdom
dot icon18/04/2008
Registered office changed on 18/04/2008 from red lodge suite 2 london road hartney wintney berkshire RG27 8HR
dot icon18/04/2008
Appointment terminated director jason southwell
dot icon18/04/2008
Appointment terminated director susan southwell
dot icon18/04/2008
Appointment terminated secretary jason southwell
dot icon14/04/2008
Director appointed mrs moira lillian newmarch
dot icon14/04/2008
Secretary appointed mr steven gavin mclaughlin
dot icon14/04/2008
Director appointed mr steven gavin mclaughlin
dot icon07/11/2007
Return made up to 01/11/07; full list of members
dot icon07/11/2007
New director appointed
dot icon07/11/2007
Director resigned
dot icon01/06/2007
Secretary resigned
dot icon01/06/2007
Director resigned
dot icon01/06/2007
New director appointed
dot icon01/06/2007
Registered office changed on 01/06/07 from: red lodge suite 2 london road hartney wintney
dot icon01/06/2007
New secretary appointed;new director appointed
dot icon31/05/2007
Ad 08/05/07--------- £ si 99@1=99 £ ic 1/100
dot icon31/05/2007
Registered office changed on 31/05/07 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT
dot icon08/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
2.11M
-
0.00
644.95K
-
2022
14
2.39M
-
0.00
746.21K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CONCEPT FINANCE LTD

CONCEPT FINANCE LTD is an(a) Active company incorporated on 08/05/2007 with the registered office located at Concept Finance Ltd New Road, Wennington, Rainham, Essex RM13 9EB. 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 CONCEPT FINANCE LTD?

toggle

CONCEPT FINANCE LTD is currently Active. It was registered on 08/05/2007 .

Where is CONCEPT FINANCE LTD located?

toggle

CONCEPT FINANCE LTD is registered at Concept Finance Ltd New Road, Wennington, Rainham, Essex RM13 9EB.

What does CONCEPT FINANCE LTD do?

toggle

CONCEPT FINANCE LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for CONCEPT FINANCE LTD?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-04-30.