CONCEPT TRAINING LIMITED

Register to unlock more data on OkredoRegister

CONCEPT TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03588378

Incorporation date

25/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Beach Street, Morecambe, Lancashire LA4 6BTCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1998)
dot icon15/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon27/06/2025
Register inspection address has been changed to The Old Court House Clark Street Morecambe LA4 5HR
dot icon27/06/2025
Register(s) moved to registered inspection location The Old Court House Clark Street Morecambe LA4 5HR
dot icon27/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon06/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon23/05/2024
Appointment of Miss Lindsay Elizabeth Price as a director on 2024-05-23
dot icon23/05/2024
Appointment of Mr Alan William Morgan as a director on 2024-05-23
dot icon09/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon09/12/2020
Unaudited abridged accounts made up to 2020-09-30
dot icon28/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon07/02/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon01/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon22/05/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon26/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon08/12/2017
Unaudited abridged accounts made up to 2017-09-30
dot icon11/07/2017
Notification of Janet Elizabeth Price as a person with significant control on 2016-07-01
dot icon27/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon29/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon08/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon07/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon27/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon26/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon19/03/2012
Termination of appointment of Julie Gardner as a secretary
dot icon09/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon27/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon29/06/2010
Director's details changed for Janet Elizabeth Price on 2010-06-25
dot icon08/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/07/2009
Return made up to 25/06/09; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/06/2008
Return made up to 25/06/08; full list of members
dot icon08/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon03/07/2007
Return made up to 25/06/07; full list of members
dot icon27/06/2007
New secretary appointed
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Secretary resigned
dot icon17/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon30/10/2006
Accounting reference date extended from 30/06/06 to 30/09/06
dot icon13/07/2006
Return made up to 25/06/06; full list of members
dot icon09/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon22/07/2005
Return made up to 25/06/05; full list of members
dot icon13/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon14/08/2004
Particulars of mortgage/charge
dot icon05/07/2004
Return made up to 25/06/04; full list of members
dot icon05/06/2004
Particulars of mortgage/charge
dot icon26/05/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon05/07/2003
Return made up to 25/06/03; full list of members
dot icon09/05/2003
Particulars of mortgage/charge
dot icon10/01/2003
Particulars of mortgage/charge
dot icon01/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon29/06/2002
Return made up to 25/06/02; full list of members
dot icon26/09/2001
Total exemption small company accounts made up to 2001-06-30
dot icon02/07/2001
Return made up to 25/06/01; full list of members
dot icon15/05/2001
Particulars of mortgage/charge
dot icon10/10/2000
Accounts for a small company made up to 2000-06-30
dot icon07/07/2000
Return made up to 25/06/00; full list of members
dot icon09/03/2000
Accounts made up to 1999-06-30
dot icon05/08/1999
Return made up to 25/06/99; full list of members
dot icon09/03/1999
Particulars of mortgage/charge
dot icon14/07/1998
New secretary appointed;new director appointed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
Ad 25/06/98--------- £ si 99@1=99 £ ic 1/100
dot icon14/07/1998
Registered office changed on 14/07/98 from: the old court house clark street morecambe lancashire LA4 5HR
dot icon03/07/1998
Registered office changed on 03/07/98 from: 17 city business centre lower road london SE16 1AA
dot icon03/07/1998
Secretary resigned
dot icon03/07/1998
Director resigned
dot icon25/06/1998
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
30/09/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
79.14K
-
0.00
32.02K
-
2022
2
152.90K
-
0.00
82.70K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
25/06/1998 - 25/06/1998
5391
JPCORD LIMITED
Nominee Director
25/06/1998 - 25/06/1998
5355
Morgan, Alan William
Director
23/05/2024 - Present
1
Price, Janet Elizabeth
Director
29/06/1998 - Present
6
Holliday, John Paul
Director
29/06/1998 - 29/01/2007
-

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 TRAINING LIMITED

CONCEPT TRAINING LIMITED is an(a) Active company incorporated on 25/06/1998 with the registered office located at 15 Beach Street, Morecambe, Lancashire LA4 6BT. There are currently 3 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 TRAINING LIMITED?

toggle

CONCEPT TRAINING LIMITED is currently Active. It was registered on 25/06/1998 .

Where is CONCEPT TRAINING LIMITED located?

toggle

CONCEPT TRAINING LIMITED is registered at 15 Beach Street, Morecambe, Lancashire LA4 6BT.

What does CONCEPT TRAINING LIMITED do?

toggle

CONCEPT TRAINING LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CONCEPT TRAINING LIMITED?

toggle

The latest filing was on 15/01/2026: Total exemption full accounts made up to 2025-09-30.