CONCEPT TECHNICAL SERVICES LTD

Register to unlock more data on OkredoRegister

CONCEPT TECHNICAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01744814

Incorporation date

09/08/1983

Size

Unaudited abridged

Contacts

Registered address

Registered address

86 Tettenhall Road, Wolverhampton, West Midlands WV1 4TFCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1986)
dot icon24/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon30/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon29/06/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon18/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon29/06/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon19/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon15/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon07/05/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon16/04/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon18/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon28/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon04/05/2018
Amended accounts made up to 2017-06-30
dot icon24/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon30/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon09/05/2017
Confirmation statement made on 2017-04-09 with updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon07/05/2015
Register inspection address has been changed from Unit 8 Peartree Industrial Way Crackley Way Dudley West Midlands DY2 0UW England to Camco House Dale Street Bilston West Midlands WV14 7JY
dot icon28/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/02/2015
Registered office address changed from Unit 8 Peartree Industrial Park Crackley Way Dudley West Midlands DY2 0UW to 86 Tettenhall Road Wolverhampton West Midlands WV1 4TF on 2015-02-18
dot icon29/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon08/05/2012
Director's details changed for David Anthony Wood on 2012-04-09
dot icon08/05/2012
Secretary's details changed for Lorraine Wood on 2012-04-09
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon13/05/2010
Registered office address changed from Unit 8 Peartree Industrial Park Crackely Way Dudley West Midlands DY2 0UW on 2010-05-13
dot icon13/05/2010
Register inspection address has been changed
dot icon13/05/2010
Director's details changed for David Anthony Wood on 2010-04-09
dot icon21/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon13/05/2009
Return made up to 09/04/09; full list of members
dot icon20/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/07/2008
Return made up to 09/04/08; full list of members
dot icon24/07/2008
Location of register of members
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon11/03/2008
Appointment terminated director and secretary christine powis
dot icon11/03/2008
Appointment terminated director stephen powis
dot icon11/03/2008
Secretary appointed lorraine wood
dot icon11/03/2008
Director appointed david wood
dot icon11/03/2008
Resolutions
dot icon11/03/2008
Declaration of assistance for shares acquisition
dot icon08/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon18/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon25/04/2007
Return made up to 09/04/07; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon26/04/2006
Return made up to 09/04/06; full list of members
dot icon26/04/2006
Location of register of members
dot icon09/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon11/04/2005
Return made up to 09/04/05; full list of members
dot icon23/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon20/04/2004
Return made up to 09/04/04; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2003-06-30
dot icon10/05/2003
Return made up to 09/04/03; full list of members
dot icon22/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon10/05/2002
Return made up to 09/04/02; full list of members
dot icon12/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon11/07/2001
Particulars of mortgage/charge
dot icon10/07/2001
Resolutions
dot icon10/07/2001
Resolutions
dot icon10/07/2001
Resolutions
dot icon10/07/2001
Resolutions
dot icon04/07/2001
Resolutions
dot icon04/07/2001
Resolutions
dot icon28/06/2001
Accounts for a small company made up to 2000-06-30
dot icon03/05/2001
Return made up to 09/04/01; full list of members
dot icon25/05/2000
Return made up to 09/04/00; full list of members
dot icon04/04/2000
New director appointed
dot icon16/02/2000
Accounts for a small company made up to 1999-06-30
dot icon21/07/1999
Return made up to 09/04/99; full list of members
dot icon21/07/1999
Location of register of members
dot icon21/07/1999
Registered office changed on 21/07/99 from: unit 6 ash court off crystal drive sandwell business park smethwick warley west midlands B66 1QG
dot icon17/04/1999
Accounts for a small company made up to 1998-06-30
dot icon14/08/1998
Return made up to 09/04/98; full list of members
dot icon08/05/1998
Particulars of mortgage/charge
dot icon13/11/1997
Accounts for a small company made up to 1997-06-30
dot icon20/07/1997
Return made up to 09/04/97; no change of members
dot icon09/04/1997
Auditor's resignation
dot icon26/01/1997
Accounts for a small company made up to 1996-06-30
dot icon25/06/1996
Return made up to 09/04/96; full list of members
dot icon18/06/1996
£ ic 1500/956 12/03/96 £ sr 544@1=544
dot icon04/06/1996
Director resigned
dot icon04/06/1996
Secretary resigned
dot icon04/06/1996
New secretary appointed
dot icon18/03/1996
Resolutions
dot icon18/03/1996
Resolutions
dot icon18/01/1996
Accounts for a small company made up to 1995-06-30
dot icon20/04/1995
Return made up to 09/04/95; no change of members
dot icon09/03/1995
Particulars of mortgage/charge
dot icon22/02/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/05/1994
Return made up to 09/04/94; no change of members
dot icon03/05/1994
Accounts for a small company made up to 1993-06-30
dot icon04/06/1993
Return made up to 09/04/93; full list of members
dot icon30/03/1993
Accounts for a small company made up to 1992-06-30
dot icon05/06/1992
Registered office changed on 05/06/92 from: maybrook house queensway halesowen west midlands B63 4AH
dot icon18/05/1992
Accounts for a small company made up to 1991-06-30
dot icon15/05/1992
Return made up to 09/04/92; no change of members
dot icon03/05/1991
Accounts for a small company made up to 1990-06-30
dot icon03/05/1991
Director's particulars changed
dot icon03/05/1991
Director's particulars changed
dot icon03/05/1991
Return made up to 09/04/91; no change of members
dot icon27/04/1990
Accounts for a small company made up to 1989-06-30
dot icon27/04/1990
Return made up to 09/04/90; full list of members
dot icon18/01/1990
Return made up to 01/11/89; full list of members
dot icon12/12/1989
Full accounts made up to 1988-06-30
dot icon29/11/1988
Secretary resigned;new secretary appointed;director resigned
dot icon28/11/1988
Accounting reference date shortened from 31/12 to 30/06
dot icon08/11/1988
Certificate of change of name
dot icon03/11/1988
Registered office changed on 03/11/88 from: high sreet cleobury mortimer kidderminster worcs DY14 8DT
dot icon22/08/1988
Return made up to 01/08/88; full list of members
dot icon22/08/1988
Accounts for a small company made up to 1987-12-31
dot icon05/11/1987
Accounts for a small company made up to 1986-12-31
dot icon05/11/1987
Return made up to 27/10/87; full list of members
dot icon17/09/1987
Secretary's particulars changed
dot icon20/01/1987
Accounts for a small company made up to 1986-06-04
dot icon20/01/1987
Return made up to 06/01/87; full list of members
dot icon20/01/1987
Return made up to 18/12/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/09/1986
New secretary appointed
dot icon29/07/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon21/06/1986
Secretary resigned
dot icon05/06/1986
Accounts for a small company made up to 1984-12-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

10
2023
change arrow icon-6.59 % *

* during past year

Cash in Bank

£202,511.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/04/2026
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
10
221.54K
-
0.00
212.94K
-
2022
11
205.38K
-
0.00
216.80K
-
2023
10
278.39K
-
0.00
202.51K
-
2023
10
278.39K
-
0.00
202.51K
-

Employees

2023

Employees

10 Descended-9 % *

Net Assets(GBP)

278.39K £Ascended35.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

202.51K £Descended-6.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, David Anthony
Director
07/03/2008 - Present
4
Powis, Christine
Director
16/03/2000 - 06/03/2008
1
Wood, Lorraine
Secretary
06/03/2008 - Present
2
Powis, Christine
Secretary
28/02/1996 - 06/03/2008
1

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CONCEPT TECHNICAL SERVICES LTD

CONCEPT TECHNICAL SERVICES LTD is an(a) Active company incorporated on 09/08/1983 with the registered office located at 86 Tettenhall Road, Wolverhampton, West Midlands WV1 4TF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CONCEPT TECHNICAL SERVICES LTD?

toggle

CONCEPT TECHNICAL SERVICES LTD is currently Active. It was registered on 09/08/1983 .

Where is CONCEPT TECHNICAL SERVICES LTD located?

toggle

CONCEPT TECHNICAL SERVICES LTD is registered at 86 Tettenhall Road, Wolverhampton, West Midlands WV1 4TF.

What does CONCEPT TECHNICAL SERVICES LTD do?

toggle

CONCEPT TECHNICAL SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CONCEPT TECHNICAL SERVICES LTD have?

toggle

CONCEPT TECHNICAL SERVICES LTD had 10 employees in 2023.

What is the latest filing for CONCEPT TECHNICAL SERVICES LTD?

toggle

The latest filing was on 24/04/2025: Confirmation statement made on 2025-04-09 with no updates.