CONCEPT PROJECT MANAGEMENT SERVICES LTD.

Register to unlock more data on OkredoRegister

CONCEPT PROJECT MANAGEMENT SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03761379

Incorporation date

28/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Canada House, First Floor, 20/20 Business Park, Maidstone, Kent ME16 0LSCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1999)
dot icon08/05/2026
Confirmation statement made on 2026-04-28 with no updates
dot icon08/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon06/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon14/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-04-28 with updates
dot icon26/11/2020
Satisfaction of charge 037613790001 in full
dot icon26/11/2020
Satisfaction of charge 037613790004 in full
dot icon26/11/2020
Satisfaction of charge 037613790002 in full
dot icon26/11/2020
Satisfaction of charge 037613790003 in full
dot icon26/11/2020
Satisfaction of charge 037613790005 in full
dot icon26/11/2020
Satisfaction of charge 037613790006 in full
dot icon26/11/2020
Satisfaction of charge 037613790008 in full
dot icon26/11/2020
Satisfaction of charge 037613790007 in full
dot icon15/10/2020
Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP to Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS on 2020-10-15
dot icon15/10/2020
Change of details for Mr David Garbett as a person with significant control on 2020-10-15
dot icon15/10/2020
Director's details changed for Mr David Garbett on 2020-10-15
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon02/05/2019
Registration of charge 037613790009, created on 2019-04-25
dot icon27/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon20/04/2018
Statement of capital on 2018-03-14
dot icon30/01/2018
Registration of charge 037613790007, created on 2018-01-24
dot icon30/01/2018
Registration of charge 037613790008, created on 2018-01-24
dot icon14/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon19/12/2016
Registration of charge 037613790005, created on 2016-12-16
dot icon19/12/2016
Registration of charge 037613790006, created on 2016-12-16
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-04-28
dot icon25/09/2015
Registration of charge 037613790003, created on 2015-09-21
dot icon25/09/2015
Registration of charge 037613790004, created on 2015-09-21
dot icon11/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon28/04/2014
Director's details changed for Mr David Garbett on 2013-09-13
dot icon28/04/2014
Registered office address changed from Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom on 2014-04-28
dot icon20/12/2013
Registration of charge 037613790002
dot icon20/12/2013
Registration of charge 037613790001
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-04-28
dot icon03/05/2013
Annual return made up to 2013-04-28
dot icon29/01/2013
Resolutions
dot icon29/01/2013
Statement of capital following an allotment of shares on 2012-09-28
dot icon15/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon29/05/2012
Registered office address changed from Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom on 2012-05-29
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/06/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon16/06/2011
Registered office address changed from Bpk & Associates Acorn House 244 Robin Hood Lane Blue Bell Hill Chatham Kent ME5 9JY on 2011-06-16
dot icon14/03/2011
Statement of capital following an allotment of shares on 2010-07-22
dot icon14/03/2011
Statement of capital following an allotment of shares on 2010-06-28
dot icon03/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/06/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon24/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/05/2009
Return made up to 28/04/09; full list of members
dot icon22/05/2009
Director and secretary's change of particulars / collette garbett / 10/03/2009
dot icon22/05/2009
Director's change of particulars / david garbett / 10/03/2009
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/06/2008
Return made up to 28/04/08; full list of members
dot icon13/05/2008
Registered office changed on 13/05/2008 from bowyers pounds & co accountants 76 glebe lane maidstone kent ME16 9BD
dot icon13/05/2008
Total exemption small company accounts made up to 2006-12-31
dot icon26/10/2007
Return made up to 28/04/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon26/07/2006
Return made up to 28/04/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/05/2005
Return made up to 28/04/05; full list of members
dot icon24/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/05/2004
Return made up to 28/04/04; full list of members
dot icon20/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/05/2003
Return made up to 28/04/03; full list of members
dot icon16/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/05/2002
Return made up to 28/04/02; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/05/2001
Return made up to 28/04/01; full list of members
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon13/06/2000
Return made up to 28/04/00; full list of members
dot icon11/01/2000
Registered office changed on 11/01/00 from: 74 college road sittingbourne kent ME10 1LD
dot icon11/01/2000
New director appointed
dot icon11/01/2000
New secretary appointed;new director appointed
dot icon11/01/2000
Secretary resigned
dot icon11/01/2000
Memorandum and Articles of Association
dot icon11/01/2000
Director resigned
dot icon11/01/2000
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon04/01/2000
Certificate of change of name
dot icon30/12/1999
Ad 20/12/99--------- £ si 1@1=1 £ ic 1/2
dot icon28/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon+7.43 % *

* during past year

Cash in Bank

£46,619.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/04/2026
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
4
96.89K
-
0.00
43.39K
-
2022
3
96.83K
-
0.00
46.62K
-
2022
3
96.83K
-
0.00
46.62K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

96.83K £Descended-0.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.62K £Ascended7.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Marian Ann
Secretary
27/04/1999 - 23/12/1999
157
Mrs Collette Dix Garbett
Director
24/12/1999 - Present
4
Stevens, John Nicholas
Director
27/04/1999 - 23/12/1999
30
Garbett, Collette Dix
Secretary
23/12/1999 - Present
-
Garbett, David
Director
24/12/1999 - Present
12

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 PROJECT MANAGEMENT SERVICES LTD.

CONCEPT PROJECT MANAGEMENT SERVICES LTD. is an(a) Active company incorporated on 28/04/1999 with the registered office located at Canada House, First Floor, 20/20 Business Park, Maidstone, Kent ME16 0LS. There are currently 3 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 PROJECT MANAGEMENT SERVICES LTD.?

toggle

CONCEPT PROJECT MANAGEMENT SERVICES LTD. is currently Active. It was registered on 28/04/1999 .

Where is CONCEPT PROJECT MANAGEMENT SERVICES LTD. located?

toggle

CONCEPT PROJECT MANAGEMENT SERVICES LTD. is registered at Canada House, First Floor, 20/20 Business Park, Maidstone, Kent ME16 0LS.

What does CONCEPT PROJECT MANAGEMENT SERVICES LTD. do?

toggle

CONCEPT PROJECT MANAGEMENT SERVICES LTD. operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CONCEPT PROJECT MANAGEMENT SERVICES LTD. have?

toggle

CONCEPT PROJECT MANAGEMENT SERVICES LTD. had 3 employees in 2022.

What is the latest filing for CONCEPT PROJECT MANAGEMENT SERVICES LTD.?

toggle

The latest filing was on 08/05/2026: Confirmation statement made on 2026-04-28 with no updates.