CONCEPT STAIRS LIMITED

Register to unlock more data on OkredoRegister

CONCEPT STAIRS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04437906

Incorporation date

14/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Little Royston Royston Water, Churchinford, Taunton, Somerset TA3 7EFCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2002)
dot icon09/02/2026
Registered office address changed from Unit 9 Chitterley Business Centre Silverton Exeter Devon EX5 4DB England to Little Royston Royston Water Churchinford Taunton Somerset TA3 7EF on 2026-02-09
dot icon17/09/2024
Voluntary strike-off action has been suspended
dot icon20/08/2024
First Gazette notice for voluntary strike-off
dot icon12/08/2024
Application to strike the company off the register
dot icon23/05/2024
Micro company accounts made up to 2023-09-30
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon21/06/2023
Micro company accounts made up to 2022-09-30
dot icon16/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon14/03/2023
Director's details changed for Philip John Harry Burchett on 2023-03-11
dot icon14/03/2023
Change of details for Mr Philip John Harry Burchett as a person with significant control on 2023-03-11
dot icon02/11/2022
Change of details for Mr Philip John Harry Burchett as a person with significant control on 2022-08-23
dot icon02/11/2022
Director's details changed for Philip John Harry Burchett on 2022-08-23
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon23/06/2021
Micro company accounts made up to 2020-09-30
dot icon17/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon24/06/2020
Micro company accounts made up to 2019-09-30
dot icon23/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon03/06/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon15/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon15/05/2018
Registered office address changed from Unit 10 Barle Enterprise Centre Dulverton Somerset TA22 9BF to Unit 9 Chitterley Business Centre Silverton Exeter Devon EX5 4DB on 2018-05-15
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon25/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon27/04/2016
Termination of appointment of Helen Louise Burchett as a director on 2016-04-27
dot icon19/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon20/02/2013
Registered office address changed from Unit 11 Quell Farm Business Units Greatham Pulborough West Sussex RH20 2ES on 2013-02-20
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon01/07/2011
Secretary's details changed for Philip John Harry Burchett on 2011-07-01
dot icon17/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon08/06/2010
Director's details changed for Philip John Harry Burchett on 2010-05-14
dot icon08/06/2010
Director's details changed for Helen Louise Burchett on 2010-05-14
dot icon01/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/07/2009
Return made up to 14/05/09; full list of members
dot icon14/05/2009
Director's change of particulars / helen burchett / 14/05/2009
dot icon13/05/2009
Director's change of particulars / helen burchett / 13/05/2009
dot icon19/03/2009
Registered office changed on 19/03/2009 from unit 3 annington commercial centre annington road bramber steyning west sussex BN44 3WA
dot icon25/06/2008
Accounts for a dormant company made up to 2007-09-30
dot icon06/06/2008
Return made up to 14/05/08; full list of members
dot icon11/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon05/07/2007
Return made up to 14/05/07; full list of members
dot icon18/12/2006
Certificate of change of name
dot icon21/07/2006
Return made up to 14/05/06; full list of members
dot icon08/02/2006
Accounts for a dormant company made up to 2005-09-30
dot icon22/09/2005
Accounts for a dormant company made up to 2004-09-30
dot icon23/06/2005
Return made up to 14/05/05; full list of members
dot icon17/06/2004
Return made up to 14/05/04; full list of members
dot icon15/03/2004
Accounts for a dormant company made up to 2003-09-30
dot icon12/03/2004
Director's particulars changed
dot icon12/03/2004
Secretary's particulars changed;director's particulars changed
dot icon12/03/2004
Registered office changed on 12/03/04 from: 14 southdown way storrington pulborough west sussex RH20 3NS
dot icon09/07/2003
Return made up to 14/05/03; full list of members
dot icon12/05/2003
Accounting reference date extended from 31/05/03 to 30/09/03
dot icon14/05/2002
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
30/09/2023
dot iconNext confirmation date
14/05/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.72K
-
0.00
-
-
2022
1
6.89K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burchett, Philip John Harry
Director
14/05/2002 - Present
2
Burchett, Helen Louise
Director
14/05/2002 - 27/04/2016
-
Burchett, Philip John Harry
Secretary
14/05/2002 - Present
-

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

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 STAIRS LIMITED

CONCEPT STAIRS LIMITED is an(a) Active company incorporated on 14/05/2002 with the registered office located at Little Royston Royston Water, Churchinford, Taunton, Somerset TA3 7EF. There are currently 2 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 STAIRS LIMITED?

toggle

CONCEPT STAIRS LIMITED is currently Active. It was registered on 14/05/2002 .

Where is CONCEPT STAIRS LIMITED located?

toggle

CONCEPT STAIRS LIMITED is registered at Little Royston Royston Water, Churchinford, Taunton, Somerset TA3 7EF.

What does CONCEPT STAIRS LIMITED do?

toggle

CONCEPT STAIRS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CONCEPT STAIRS LIMITED?

toggle

The latest filing was on 09/02/2026: Registered office address changed from Unit 9 Chitterley Business Centre Silverton Exeter Devon EX5 4DB England to Little Royston Royston Water Churchinford Taunton Somerset TA3 7EF on 2026-02-09.