CONCEPT TRADE UK LTD

Register to unlock more data on OkredoRegister

CONCEPT TRADE UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04342064

Incorporation date

18/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

293 Green Lanes, Palmers Green, London N13 4XSCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2001)
dot icon30/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with updates
dot icon23/06/2025
Notification of Getdirect Limited as a person with significant control on 2024-09-28
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon30/09/2024
Confirmation statement made on 2024-09-28 with updates
dot icon23/09/2024
Change of details for Mr Abdulcelil Kilinc as a person with significant control on 2024-09-19
dot icon23/09/2024
Director's details changed for Mr. Abdulcelil Kilinc on 2024-09-19
dot icon17/04/2024
Change of details for Mr Abdulcelil Kilinc as a person with significant control on 2024-04-16
dot icon16/04/2024
Change of details for Mr Abdulcelil Kilinc as a person with significant control on 2024-04-16
dot icon16/04/2024
Director's details changed for Mr. Abdulcelil Kilinc on 2024-04-16
dot icon16/04/2024
Registered office address changed from Unit 9 Porters Wood St. Albans AL3 6PQ England to 293 Green Lanes Palmers Green London N13 4XS on 2024-04-16
dot icon02/04/2024
Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU to Unit 9 Porters Wood St. Albans AL3 6PQ on 2024-04-02
dot icon04/03/2024
Micro company accounts made up to 2023-05-31
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon12/04/2022
Amended total exemption full accounts made up to 2021-05-31
dot icon17/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with updates
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon14/09/2020
Termination of appointment of Gunay Ahmet Veli as a director on 2020-09-02
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon09/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon12/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon23/08/2018
Previous accounting period extended from 2017-11-30 to 2018-05-31
dot icon02/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon25/09/2017
Director's details changed for Mr. Abdulcelil Kilinc on 2017-09-25
dot icon25/09/2017
Change of details for Mr Abdulcelil Kilinc as a person with significant control on 2017-09-25
dot icon08/08/2017
Change of details for Mr Abdulcelil Kilinc as a person with significant control on 2017-08-08
dot icon08/08/2017
Director's details changed for Mr. Abdulcelil Kilinc on 2017-08-08
dot icon08/08/2017
Director's details changed for Mr Gunay Ahmet Veli on 2017-08-08
dot icon08/08/2017
Director's details changed for Mr. Abdulcelil Kilinc on 2017-08-08
dot icon04/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/05/2017
Registration of charge 043420640004, created on 2017-05-09
dot icon28/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon01/12/2016
Registration of charge 043420640003, created on 2016-11-30
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon06/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/05/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon04/09/2013
Total exemption full accounts made up to 2012-11-30
dot icon05/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon16/07/2012
Total exemption full accounts made up to 2011-11-30
dot icon01/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon05/09/2011
Total exemption full accounts made up to 2010-11-30
dot icon02/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon09/02/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon03/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon18/02/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon03/02/2010
Director's details changed for Mr Gunay Ahmet Veli on 2009-10-01
dot icon03/02/2010
Director's details changed for Abdulcelil Kilinc on 2009-10-01
dot icon03/02/2010
Secretary's details changed for Abdulcelil Kilinc on 2009-10-01
dot icon27/10/2009
Total exemption full accounts made up to 2008-11-30
dot icon15/06/2009
Return made up to 18/12/08; no change of members
dot icon26/05/2009
Director's change of particulars / abdulcelil kilinc / 01/10/2008
dot icon14/05/2009
Director's change of particulars / gunay veli / 01/01/2009
dot icon10/11/2008
Total exemption full accounts made up to 2007-11-30
dot icon09/04/2008
Return made up to 18/12/07; change of members
dot icon19/11/2007
Total exemption full accounts made up to 2006-11-30
dot icon06/11/2007
New secretary appointed
dot icon06/11/2007
Secretary resigned
dot icon12/09/2007
Return made up to 18/12/06; full list of members; amend
dot icon23/05/2007
Return made up to 18/12/06; full list of members
dot icon26/02/2007
Total exemption full accounts made up to 2005-11-30
dot icon20/11/2006
Director's particulars changed
dot icon25/04/2006
Return made up to 18/12/05; full list of members
dot icon20/04/2006
Particulars of mortgage/charge
dot icon06/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon06/05/2005
Return made up to 18/12/04; full list of members
dot icon25/04/2005
Total exemption full accounts made up to 2003-11-30
dot icon26/05/2004
Total exemption full accounts made up to 2002-11-30
dot icon06/04/2004
Registered office changed on 06/04/04 from: the barn ferney hill farm, ferney hill, barnet, hertfordshire EN4 0PZ
dot icon31/03/2004
Return made up to 18/12/03; full list of members
dot icon08/03/2004
Registered office changed on 08/03/04 from: 90 lancaster road, enfield, middlesex EN2 0BX
dot icon11/04/2003
Return made up to 18/12/02; full list of members
dot icon19/03/2003
Resolutions
dot icon19/03/2003
£ nc 200000/300000 20/12/02
dot icon28/01/2003
Registered office changed on 28/01/03 from: unit 9 1 grosvenor way, london, E5 9ND
dot icon14/01/2003
New director appointed
dot icon15/10/2002
Accounting reference date shortened from 31/12/02 to 30/11/02
dot icon17/07/2002
Registered office changed on 17/07/02 from: 80A mildmay park, london, N1 4PR
dot icon20/02/2002
New director appointed
dot icon20/02/2002
New secretary appointed
dot icon07/02/2002
Ad 18/12/01--------- £ si 100@1=100 £ ic 1/101
dot icon07/02/2002
Registered office changed on 07/02/02 from: 80A mildmay park, newington green, london, N1 4PR
dot icon09/01/2002
Director resigned
dot icon09/01/2002
Secretary resigned
dot icon18/12/2001
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
31/05/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
934.61K
-
0.00
389.73K
-
2022
9
950.39K
-
0.00
176.41K
-
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

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 TRADE UK LTD

CONCEPT TRADE UK LTD is an(a) Active company incorporated on 18/12/2001 with the registered office located at 293 Green Lanes, Palmers Green, London N13 4XS. 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 TRADE UK LTD?

toggle

CONCEPT TRADE UK LTD is currently Active. It was registered on 18/12/2001 .

Where is CONCEPT TRADE UK LTD located?

toggle

CONCEPT TRADE UK LTD is registered at 293 Green Lanes, Palmers Green, London N13 4XS.

What does CONCEPT TRADE UK LTD do?

toggle

CONCEPT TRADE UK LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for CONCEPT TRADE UK LTD?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2025-05-31.