CONCEPT HEATING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CONCEPT HEATING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03788520

Incorporation date

14/06/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 38a Eton Business Park, Eton Hill Road, Manchester M26 2ZSCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1999)
dot icon20/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon06/07/2025
Confirmation statement made on 2025-06-14 with updates
dot icon28/03/2025
Registered office address changed from 135 High Street Little Lever Bolton Lancashire BL3 1LX to Unit 38a Eton Business Park Eton Hill Road Manchester M26 2ZS on 2025-03-28
dot icon28/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon15/08/2024
Appointment of Mrs Paula Byrom as a director on 2024-06-24
dot icon15/08/2024
Appointment of Mr Luke Byrom as a director on 2024-06-26
dot icon15/08/2024
Termination of appointment of Helen Jackson as a director on 2024-06-26
dot icon15/08/2024
Termination of appointment of Kieren Mc Donnell as a director on 2024-06-24
dot icon15/08/2024
Cessation of Helen Senior as a person with significant control on 2024-06-24
dot icon15/08/2024
Notification of Paula Byrom as a person with significant control on 2024-06-24
dot icon06/07/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon29/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon20/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon25/07/2022
Director's details changed for Mrs Helen Senior on 2022-04-01
dot icon01/07/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon29/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon10/07/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon23/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon26/08/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon08/07/2019
Confirmation statement made on 2019-06-14 with updates
dot icon29/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon15/07/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon14/07/2018
Termination of appointment of Graham Jackson as a director on 2018-06-08
dot icon28/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon12/07/2017
Notification of Helen Senior as a person with significant control on 2016-04-06
dot icon12/07/2017
Notification of Craig Byrom as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/07/2010
Termination of appointment of Brian Houghton as a director
dot icon13/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon13/07/2010
Director's details changed for Brian Houghton on 2010-06-14
dot icon13/07/2010
Director's details changed for Kieren Mc Donnell on 2010-06-14
dot icon13/07/2010
Director's details changed for Craig Byrom on 2010-06-14
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon31/07/2009
Return made up to 19/06/09; full list of members
dot icon24/07/2009
Director's change of particulars / kieren medonnell / 19/06/2009
dot icon19/06/2009
Director appointed graham jackson
dot icon19/06/2009
Director appointed helen senior
dot icon19/06/2009
Director appointed kieren medonnell
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/04/2009
Registered office changed on 06/04/2009 from 46 fontwell road little lever bolton lancashire BL3 1TE
dot icon20/06/2008
Return made up to 14/06/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/08/2007
Return made up to 14/06/07; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/03/2007
Particulars of mortgage/charge
dot icon04/07/2006
Return made up to 14/06/06; full list of members
dot icon04/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon01/07/2005
Return made up to 14/06/05; full list of members
dot icon04/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon25/06/2004
Return made up to 14/06/04; full list of members
dot icon04/06/2004
Total exemption full accounts made up to 2003-06-30
dot icon06/07/2003
Return made up to 14/06/03; full list of members
dot icon23/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon28/06/2002
Return made up to 14/06/02; full list of members
dot icon26/06/2002
Partial exemption accounts made up to 2001-06-30
dot icon19/06/2001
Return made up to 14/06/01; full list of members
dot icon03/04/2001
Full accounts made up to 2000-06-30
dot icon27/06/2000
Return made up to 14/06/00; full list of members
dot icon25/06/1999
New director appointed
dot icon18/06/1999
New director appointed
dot icon18/06/1999
Secretary resigned
dot icon18/06/1999
Director resigned
dot icon18/06/1999
Registered office changed on 18/06/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN
dot icon18/06/1999
New secretary appointed
dot icon14/06/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
734.34K
-
0.00
505.30K
-
2022
38
873.87K
-
0.00
589.35K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonnell, Kieren
Director
19/06/2009 - 24/06/2024
8
Byrom, Craig
Director
14/06/1999 - Present
5
Jackson, Helen
Director
19/06/2009 - 26/06/2024
7
Byrom, Luke
Director
26/06/2024 - Present
11
Mrs Paula Byrom
Director
24/06/2024 - Present
5

Persons with Significant Control

4
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 HEATING SYSTEMS LIMITED

CONCEPT HEATING SYSTEMS LIMITED is an(a) Active company incorporated on 14/06/1999 with the registered office located at Unit 38a Eton Business Park, Eton Hill Road, Manchester M26 2ZS. There are currently 4 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 HEATING SYSTEMS LIMITED?

toggle

CONCEPT HEATING SYSTEMS LIMITED is currently Active. It was registered on 14/06/1999 .

Where is CONCEPT HEATING SYSTEMS LIMITED located?

toggle

CONCEPT HEATING SYSTEMS LIMITED is registered at Unit 38a Eton Business Park, Eton Hill Road, Manchester M26 2ZS.

What does CONCEPT HEATING SYSTEMS LIMITED do?

toggle

CONCEPT HEATING SYSTEMS LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for CONCEPT HEATING SYSTEMS LIMITED?

toggle

The latest filing was on 20/03/2026: Unaudited abridged accounts made up to 2025-06-30.