CONCEPT GLAZING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CONCEPT GLAZING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04685138

Incorporation date

04/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Sme House, Holme Lacy Industrial Estate, Hereford HR2 6DRCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2003)
dot icon17/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/05/2025
Withdrawal of a person with significant control statement on 2025-05-10
dot icon10/05/2025
Director's details changed for Kevin Thomas Mulvihill on 2025-05-10
dot icon10/05/2025
Notification of Kevin Thomas Mulvihill as a person with significant control on 2024-07-16
dot icon10/05/2025
Secretary's details changed for Mr Kevin Thomas Mulvihill on 2025-03-01
dot icon10/05/2025
Director's details changed for Mr Kevin Thomas Mulvihill on 2025-03-01
dot icon10/05/2025
Confirmation statement made on 2025-03-04 with updates
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/11/2024
Termination of appointment of Peter Frederic Green as a director on 2024-07-16
dot icon15/04/2024
Registered office address changed from C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to Sme House Holme Lacy Industrial Estate Hereford HR2 6DR on 2024-04-15
dot icon15/04/2024
Confirmation statement made on 2024-03-04 with updates
dot icon11/10/2023
Micro company accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon02/11/2022
Micro company accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon27/10/2021
Micro company accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon14/08/2020
Micro company accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon22/10/2019
Micro company accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon02/11/2018
Micro company accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon19/10/2017
Micro company accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-03-04 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon30/09/2015
Memorandum and Articles of Association
dot icon21/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/09/2015
Change of share class name or designation
dot icon11/09/2015
Resolutions
dot icon01/05/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon14/04/2014
Director's details changed for Peter Frederic Green on 2014-03-04
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/09/2013
Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA United Kingdom on 2013-09-04
dot icon11/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon08/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon12/03/2010
Director's details changed for Peter Frederic Green on 2009-10-01
dot icon12/03/2010
Director's details changed for Kevin Thomas Mulvihill on 2009-10-01
dot icon12/03/2010
Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 2010-03-12
dot icon14/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 04/03/09; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 04/03/08; full list of members
dot icon19/03/2008
Registered office changed on 19/03/2008 from st martin's house 31-35 clarendon road watford hertfordshire WD17 1NF
dot icon21/02/2008
Resolutions
dot icon21/02/2008
Resolutions
dot icon21/02/2008
Notice of assignment of name or new name to shares
dot icon21/02/2008
Ad 01/02/08--------- £ si 2@1=2 £ ic 2/4
dot icon04/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/03/2007
Return made up to 04/03/07; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/03/2006
Return made up to 04/03/06; full list of members
dot icon17/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 04/03/05; full list of members
dot icon29/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/03/2004
Return made up to 04/03/04; full list of members
dot icon12/03/2003
Director resigned
dot icon12/03/2003
Secretary resigned
dot icon12/03/2003
Registered office changed on 12/03/03 from: 2 high road eastcote pinner middlesex HA5 2EW
dot icon12/03/2003
New director appointed
dot icon12/03/2003
New secretary appointed;new director appointed
dot icon12/03/2003
Registered office changed on 12/03/03 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon04/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
20.30K
-
0.00
-
-
2022
1
28.10K
-
0.00
-
-
2023
3
12.86K
-
0.00
-
-
2023
3
12.86K
-
0.00
-
-

Employees

2023

Employees

3 Ascended200 % *

Net Assets(GBP)

12.86K £Descended-54.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kevin Thomas Mulvihill
Director
04/03/2003 - Present
-
Mulvihill, Kevin Thomas
Secretary
04/03/2003 - Present
-
Green, Peter Frederic
Director
04/03/2003 - 16/07/2024
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONCEPT GLAZING SYSTEMS LIMITED

CONCEPT GLAZING SYSTEMS LIMITED is an(a) Active company incorporated on 04/03/2003 with the registered office located at Sme House, Holme Lacy Industrial Estate, Hereford HR2 6DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CONCEPT GLAZING SYSTEMS LIMITED?

toggle

CONCEPT GLAZING SYSTEMS LIMITED is currently Active. It was registered on 04/03/2003 .

Where is CONCEPT GLAZING SYSTEMS LIMITED located?

toggle

CONCEPT GLAZING SYSTEMS LIMITED is registered at Sme House, Holme Lacy Industrial Estate, Hereford HR2 6DR.

What does CONCEPT GLAZING SYSTEMS LIMITED do?

toggle

CONCEPT GLAZING SYSTEMS LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

How many employees does CONCEPT GLAZING SYSTEMS LIMITED have?

toggle

CONCEPT GLAZING SYSTEMS LIMITED had 3 employees in 2023.

What is the latest filing for CONCEPT GLAZING SYSTEMS LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-04 with updates.