CONCEPT TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CONCEPT TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11502319

Incorporation date

06/08/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester M20 6RECopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2018)
dot icon20/06/2025
Liquidators' statement of receipts and payments to 2025-06-06
dot icon06/08/2024
Liquidators' statement of receipts and payments to 2024-06-06
dot icon13/06/2023
Change of details for Mr John Micheal Yearn as a person with significant control on 2023-05-29
dot icon13/06/2023
Resolutions
dot icon13/06/2023
Statement of affairs
dot icon13/06/2023
Appointment of a voluntary liquidator
dot icon13/06/2023
Registered office address changed from 13 Coldwall Industrial Estate Rochdale Greater Manchester OL12 7BD England to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 2023-06-13
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon21/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon14/03/2022
Termination of appointment of Alan Paul Glazer as a director on 2022-03-08
dot icon14/03/2022
Cessation of Alan Paul Glazer as a person with significant control on 2022-03-08
dot icon16/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/02/2022
Registered office address changed from Hafley Court Suite 3, Third Floor Buckley Road Rochdale OL12 9DJ England to 13 Coldwall Industrial Estate Rochdale Greater Manchester OL12 7BD on 2022-02-08
dot icon10/09/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon15/04/2021
Satisfaction of charge 115023190001 in full
dot icon04/02/2021
Registration of charge 115023190002, created on 2021-01-21
dot icon28/01/2021
Termination of appointment of John Micheal Yearn as a director on 2021-01-28
dot icon17/12/2020
Total exemption full accounts made up to 2020-10-31
dot icon27/10/2020
Resolutions
dot icon27/10/2020
Change of share class name or designation
dot icon17/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon14/08/2020
Notification of Alan Paul Glazer as a person with significant control on 2020-01-21
dot icon14/08/2020
Change of details for Mr John Micheal Yearn as a person with significant control on 2020-01-21
dot icon14/08/2020
Change of details for Mr Jason Marc Wilkinson as a person with significant control on 2020-01-21
dot icon12/08/2020
Director's details changed for Mr Jason Marc Wilkinson on 2020-08-12
dot icon21/01/2020
Director's details changed for Mr Jason Marc Wilkinson on 2020-01-21
dot icon21/01/2020
Appointment of Mr Alan Paul Glazer as a director on 2020-01-21
dot icon09/01/2020
Statement of capital following an allotment of shares on 2020-01-09
dot icon09/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon17/10/2019
Current accounting period extended from 2019-08-31 to 2019-10-31
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon20/03/2019
Registered office address changed from Piccadilly Plaza 13th Floor New York Street Manchester M1 4BT England to Hafley Court Suite 3, Third Floor Buckley Road Rochdale OL12 9DJ on 2019-03-20
dot icon12/12/2018
Director's details changed for Mr John Micheal Yearn on 2018-12-12
dot icon12/12/2018
Registration of charge 115023190001, created on 2018-12-11
dot icon05/12/2018
Registered office address changed from 48 Apple Tree Way Rochdale OL16 4SW United Kingdom to Piccadilly Plaza 13th Floor New York Street Manchester M1 4BT on 2018-12-05
dot icon06/08/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-27.91 % *

* during past year

Cash in Bank

£390,691.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
02/06/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
187.30K
-
0.00
541.92K
-
2022
4
131.76K
-
0.00
390.69K
-
2022
4
131.76K
-
0.00
390.69K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

131.76K £Descended-29.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

390.69K £Descended-27.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

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

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

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

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CONCEPT TECHNOLOGIES LIMITED

CONCEPT TECHNOLOGIES LIMITED is an(a) Liquidation company incorporated on 06/08/2018 with the registered office located at Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester M20 6RE. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CONCEPT TECHNOLOGIES LIMITED?

toggle

CONCEPT TECHNOLOGIES LIMITED is currently Liquidation. It was registered on 06/08/2018 .

Where is CONCEPT TECHNOLOGIES LIMITED located?

toggle

CONCEPT TECHNOLOGIES LIMITED is registered at Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester M20 6RE.

What does CONCEPT TECHNOLOGIES LIMITED do?

toggle

CONCEPT TECHNOLOGIES LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

How many employees does CONCEPT TECHNOLOGIES LIMITED have?

toggle

CONCEPT TECHNOLOGIES LIMITED had 4 employees in 2022.

What is the latest filing for CONCEPT TECHNOLOGIES LIMITED?

toggle

The latest filing was on 20/06/2025: Liquidators' statement of receipts and payments to 2025-06-06.