CONCEPT FIRE SUPPRESSION LTD

Register to unlock more data on OkredoRegister

CONCEPT FIRE SUPPRESSION LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06830296

Incorporation date

25/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield WF2 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2009)
dot icon16/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon02/10/2025
Liquidators' statement of receipts and payments to 2025-07-18
dot icon30/09/2024
Liquidators' statement of receipts and payments to 2024-07-18
dot icon30/11/2023
Satisfaction of charge 068302960001 in full
dot icon04/08/2023
Resolutions
dot icon04/08/2023
Statement of affairs
dot icon04/08/2023
Appointment of a voluntary liquidator
dot icon04/08/2023
Registered office address changed from Albany House 14 Shute End Wokingham Berkshire RG40 1BJ to Dsi Business Recovery 2 Lakeside Calder Island Way Wakefield WF2 7AW on 2023-08-04
dot icon21/07/2023
Compulsory strike-off action has been suspended
dot icon11/07/2023
First Gazette notice for compulsory strike-off
dot icon06/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon17/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon25/01/2021
Micro company accounts made up to 2020-04-30
dot icon21/10/2020
Micro company accounts made up to 2019-04-30
dot icon03/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-04-30
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon18/07/2018
Registration of charge 068302960001, created on 2018-07-17
dot icon26/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon26/02/2018
Director's details changed for Mr Andrew Stewart Thompson on 2018-02-26
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon27/06/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon26/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon25/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/07/2014
Registered office address changed from 23 North Park Road Harrogate North Yorkshire HG1 5PD to Albany House 14 Shute End Wokingham Berkshire RG40 1BJ on 2014-07-15
dot icon19/05/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon06/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/05/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon13/05/2011
Director's details changed for Mr Andrew Stewart Thompson on 2011-02-25
dot icon23/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon16/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mr Andrew Stewart Thompson on 2010-02-25
dot icon26/02/2010
Current accounting period extended from 2010-02-28 to 2010-04-30
dot icon10/07/2009
Ad 25/02/09\gbp si 99@1=99\gbp ic 1/100\
dot icon19/05/2009
Registered office changed on 19/05/2009 from suite 72 cariocca business park 2 sawley road manchester lancashire M40 8BB
dot icon09/03/2009
Certificate of change of name
dot icon25/02/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
22/02/2024
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
dot iconNext due on
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
42.27K
-
0.00
-
-
2021
1
42.27K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

42.27K £Ascended- *

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
Thompson, Andrew Stewart
Director
25/02/2009 - Present
4

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CONCEPT FIRE SUPPRESSION LTD

CONCEPT FIRE SUPPRESSION LTD is an(a) Liquidation company incorporated on 25/02/2009 with the registered office located at Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield WF2 7AW. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONCEPT FIRE SUPPRESSION LTD?

toggle

CONCEPT FIRE SUPPRESSION LTD is currently Liquidation. It was registered on 25/02/2009 .

Where is CONCEPT FIRE SUPPRESSION LTD located?

toggle

CONCEPT FIRE SUPPRESSION LTD is registered at Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield WF2 7AW.

What does CONCEPT FIRE SUPPRESSION LTD do?

toggle

CONCEPT FIRE SUPPRESSION LTD operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does CONCEPT FIRE SUPPRESSION LTD have?

toggle

CONCEPT FIRE SUPPRESSION LTD had 1 employees in 2021.

What is the latest filing for CONCEPT FIRE SUPPRESSION LTD?

toggle

The latest filing was on 16/04/2026: Return of final meeting in a creditors' voluntary winding up.