CONCEPT III TEXTILES INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CONCEPT III TEXTILES INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03637154

Incorporation date

23/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Organia House Bradford Road, Guiseley, Leeds, West Yorkshire LS20 8NHCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1998)
dot icon09/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon01/09/2025
Director's details changed for Christopher David Parkes on 2025-04-17
dot icon18/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon27/06/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon01/02/2024
Registered office address changed from 2 Marton Mills Marton Street Broughton Road Skipton North Yorkshire BD23 1TA to Organia House Bradford Road Guiseley Leeds West Yorkshire LS20 8NH on 2024-02-01
dot icon05/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon26/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/11/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon23/09/2020
Confirmation statement made on 2019-11-04 with no updates
dot icon26/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon01/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/06/2013
Statement of capital following an allotment of shares on 2012-11-10
dot icon05/11/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon27/09/2010
Director's details changed for David Martin Parkes on 2010-09-23
dot icon27/09/2010
Director's details changed for Christopher David Parkes on 2010-09-23
dot icon24/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/09/2009
Return made up to 23/09/09; full list of members
dot icon31/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/04/2009
Director appointed david martin parkes
dot icon27/04/2009
Appointment terminated director parkes enterprises corporation
dot icon27/04/2009
Director appointed christopher david parkes
dot icon25/09/2008
Return made up to 23/09/08; full list of members
dot icon08/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/09/2007
Return made up to 23/09/07; full list of members
dot icon13/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/10/2006
Return made up to 23/09/06; full list of members
dot icon10/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/09/2005
Return made up to 23/09/05; full list of members
dot icon27/09/2005
Director's particulars changed
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/10/2004
Return made up to 23/09/04; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/10/2003
Return made up to 23/09/03; full list of members
dot icon30/05/2003
Registered office changed on 30/05/03 from: 2 carleton business park carleton new road skipton north yorkshire BD23 2DE
dot icon18/10/2002
Return made up to 23/09/02; full list of members
dot icon23/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon03/10/2001
Return made up to 23/09/01; full list of members
dot icon20/09/2001
New secretary appointed
dot icon20/09/2001
Secretary resigned
dot icon17/10/2000
Return made up to 23/09/00; full list of members
dot icon25/07/2000
Accounts for a small company made up to 1999-12-31
dot icon17/01/2000
Certificate of change of name
dot icon13/12/1999
Certificate of change of name
dot icon29/09/1999
Return made up to 23/09/99; full list of members
dot icon12/07/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon07/05/1999
Registered office changed on 07/05/99 from: 11-19 westgate shipley west yorkshire BD18 3QX
dot icon10/02/1999
Secretary resigned
dot icon10/02/1999
New secretary appointed
dot icon15/01/1999
Certificate of change of name
dot icon29/12/1998
New secretary appointed
dot icon29/12/1998
New director appointed
dot icon29/12/1998
Director resigned
dot icon29/12/1998
Secretary resigned
dot icon29/12/1998
Registered office changed on 29/12/98 from: 12 york place leeds west yorkshire LS1 2DS
dot icon23/09/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+25.27 % *

* during past year

Cash in Bank

£122,052.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
71.54K
-
0.00
97.43K
-
2022
2
59.59K
-
0.00
122.05K
-
2022
2
59.59K
-
0.00
122.05K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

59.59K £Descended-16.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

122.05K £Ascended25.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkes, Christopher David
Director
20/04/2009 - Present
-
Parkes, David Martin
Director
20/04/2009 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONCEPT III TEXTILES INTERNATIONAL LIMITED

CONCEPT III TEXTILES INTERNATIONAL LIMITED is an(a) Active company incorporated on 23/09/1998 with the registered office located at Organia House Bradford Road, Guiseley, Leeds, West Yorkshire LS20 8NH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONCEPT III TEXTILES INTERNATIONAL LIMITED?

toggle

CONCEPT III TEXTILES INTERNATIONAL LIMITED is currently Active. It was registered on 23/09/1998 .

Where is CONCEPT III TEXTILES INTERNATIONAL LIMITED located?

toggle

CONCEPT III TEXTILES INTERNATIONAL LIMITED is registered at Organia House Bradford Road, Guiseley, Leeds, West Yorkshire LS20 8NH.

What does CONCEPT III TEXTILES INTERNATIONAL LIMITED do?

toggle

CONCEPT III TEXTILES INTERNATIONAL LIMITED operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

How many employees does CONCEPT III TEXTILES INTERNATIONAL LIMITED have?

toggle

CONCEPT III TEXTILES INTERNATIONAL LIMITED had 2 employees in 2022.

What is the latest filing for CONCEPT III TEXTILES INTERNATIONAL LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-04 with no updates.