CONCEPT TOOLING UK LIMITED

Register to unlock more data on OkredoRegister

CONCEPT TOOLING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04864740

Incorporation date

13/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

64 High Street, Bideford, Devon EX39 2ARCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2003)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon17/12/2025
Application to strike the company off the register
dot icon27/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon31/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon05/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-01-31
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with updates
dot icon10/10/2023
Confirmation statement made on 2023-08-27 with updates
dot icon16/01/2023
Registered office address changed from Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG United Kingdom to 64 High Street Bideford Devon EX39 2AR on 2023-01-16
dot icon16/01/2023
Appointment of Mr Paul Richard Hollands as a director on 2022-12-21
dot icon16/01/2023
Termination of appointment of Anne Crescentia Ballinger as a secretary on 2022-12-21
dot icon16/01/2023
Termination of appointment of Jerry Mark Ballinger as a director on 2022-12-21
dot icon16/01/2023
Appointment of Mr Neil David Hollands as a director on 2022-12-21
dot icon16/01/2023
Cessation of Jerry Mark Ballinger as a person with significant control on 2022-12-21
dot icon16/01/2023
Cessation of Anne Crescentia Ballinger as a person with significant control on 2022-12-21
dot icon16/01/2023
Notification of C. R. Hollands Industrial Supplies Limited as a person with significant control on 2022-12-21
dot icon29/11/2022
Cessation of Jerry Mark Ballinger as a person with significant control on 2022-11-29
dot icon29/11/2022
Cessation of Anne Crescentia Ballinger as a person with significant control on 2022-11-29
dot icon20/10/2022
Micro company accounts made up to 2022-01-31
dot icon16/09/2022
Confirmation statement made on 2022-08-27 with updates
dot icon18/10/2021
Micro company accounts made up to 2021-01-31
dot icon07/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon20/11/2020
Micro company accounts made up to 2020-01-31
dot icon12/10/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon18/10/2019
Micro company accounts made up to 2019-01-31
dot icon19/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon25/10/2018
Micro company accounts made up to 2018-01-31
dot icon14/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon26/04/2018
Registered office address changed from Brunel House George Street Gloucester Gloucestershire GL1 1BZ to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on 2018-04-26
dot icon27/11/2017
Micro company accounts made up to 2017-01-31
dot icon11/08/2017
Notification of Jerry Mark Ballinger as a person with significant control on 2016-07-30
dot icon11/08/2017
Notification of Anne Crescentia Ballinger as a person with significant control on 2016-07-30
dot icon11/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon29/10/2015
Total exemption full accounts made up to 2015-01-31
dot icon02/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon07/11/2014
Total exemption full accounts made up to 2014-01-31
dot icon09/09/2014
Registered office address changed from 2 High Meadow the Wheatridge Gloucester Gloucestershire GL4 4DG to Brunel House George Street Gloucester Gloucestershire GL1 1BZ on 2014-09-09
dot icon31/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon16/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon20/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon24/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon20/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon01/11/2011
Total exemption full accounts made up to 2011-01-31
dot icon22/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon27/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon25/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon01/09/2009
Return made up to 13/08/09; full list of members
dot icon29/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon08/10/2008
Secretary's change of particulars / anne ballinger / 02/10/2008
dot icon08/10/2008
Director's change of particulars / jerry ballinger / 02/10/2008
dot icon03/09/2008
Return made up to 13/08/08; full list of members
dot icon02/12/2007
Total exemption full accounts made up to 2007-01-31
dot icon31/08/2007
Return made up to 13/08/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon21/08/2006
Registered office changed on 21/08/06 from: valley view highfield road, whiteshill stroud gloucestershire GL6 6AL
dot icon21/08/2006
Return made up to 13/08/06; full list of members
dot icon16/08/2005
Return made up to 13/08/05; full list of members
dot icon08/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon03/09/2004
Return made up to 13/08/04; full list of members
dot icon09/06/2004
Accounting reference date extended from 31/08/04 to 31/01/05
dot icon26/08/2003
Secretary resigned
dot icon13/08/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/11/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
193.58K
-
0.00
-
-
2022
5
151.08K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONCEPT TOOLING UK LIMITED

CONCEPT TOOLING UK LIMITED is an(a) Dissolved company incorporated on 13/08/2003 with the registered office located at 64 High Street, Bideford, Devon EX39 2AR. 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 TOOLING UK LIMITED?

toggle

CONCEPT TOOLING UK LIMITED is currently Dissolved. It was registered on 13/08/2003 and dissolved on 17/03/2026.

Where is CONCEPT TOOLING UK LIMITED located?

toggle

CONCEPT TOOLING UK LIMITED is registered at 64 High Street, Bideford, Devon EX39 2AR.

What does CONCEPT TOOLING UK LIMITED do?

toggle

CONCEPT TOOLING UK LIMITED operates in the Wholesale of machine tools (46.62 - SIC 2007) sector.

What is the latest filing for CONCEPT TOOLING UK LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.