CONCORD DYES & AUXILIARIES LTD

Register to unlock more data on OkredoRegister

CONCORD DYES & AUXILIARIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04588108

Incorporation date

12/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

The Phoenix Yard, 5-9 Upper Brown Street, Leicester LE1 5TECopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2002)
dot icon18/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon31/12/2024
First Gazette notice for voluntary strike-off
dot icon18/12/2024
Application to strike the company off the register
dot icon31/10/2024
Micro company accounts made up to 2024-08-31
dot icon02/10/2024
Previous accounting period shortened from 2025-01-31 to 2024-08-31
dot icon15/05/2024
Micro company accounts made up to 2024-01-31
dot icon14/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon25/07/2023
Micro company accounts made up to 2023-01-31
dot icon05/12/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon20/10/2022
Director's details changed for Mrs Jennifer Constance Downes on 2022-10-01
dot icon20/10/2022
Registered office address changed from C/O Goodchild Accountancy Services Ltd the Old Rectory Main Street Glenfield Leicestershire LE3 8DG England to The Phoenix Yard 5-9 Upper Brown Street Leicester LE1 5TE on 2022-10-20
dot icon22/09/2022
Micro company accounts made up to 2022-01-31
dot icon14/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon18/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon18/11/2020
Cessation of David Michael Downes as a person with significant control on 2020-11-11
dot icon18/11/2020
Termination of appointment of David Michael Downes as a director on 2020-11-11
dot icon13/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon22/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon18/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon12/07/2019
Appointment of Mrs Jennifer Constance Downes as a director on 2019-07-12
dot icon26/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/02/2018
Change of details for Mrs Jennifer Downes as a person with significant control on 2016-04-06
dot icon25/02/2018
Change of details for Mr David Michael Downes as a person with significant control on 2016-04-06
dot icon22/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon30/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon31/10/2016
Registered office address changed from 154 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JX to C/O Goodchild Accountancy Services Ltd the Old Rectory Main Street Glenfield Leicestershire LE3 8DG on 2016-10-31
dot icon12/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/04/2012
Statement of capital following an allotment of shares on 2012-04-06
dot icon13/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/01/2011
Registered office address changed from 154 Rothley Road Mountsorrel Leicester Leicestershire LE12 7JX on 2011-01-20
dot icon26/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon23/11/2009
Director's details changed for David Michael Downes on 2009-11-23
dot icon08/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon25/06/2009
Registered office changed on 25/06/2009 from 1317 melton road syston leicester leicestershire LE7 2EN
dot icon08/04/2009
Director's change of particulars / david smitten-downes / 12/07/2007
dot icon08/04/2009
Secretary's change of particulars / jennifer tebbutt / 23/11/2007
dot icon30/01/2009
Return made up to 06/11/08; no change of members
dot icon26/08/2008
Total exemption full accounts made up to 2008-01-31
dot icon04/08/2008
Total exemption full accounts made up to 2007-01-31
dot icon19/05/2008
Ad 14/05/08\gbp si 2@1=2\gbp ic 2/4\
dot icon08/01/2008
Return made up to 12/11/07; no change of members
dot icon06/03/2007
Registered office changed on 06/03/07 from: r h ball and company 1317 melton road syston leicester LE7 2EN
dot icon23/02/2007
Return made up to 12/11/06; full list of members
dot icon14/02/2007
Registered office changed on 14/02/07 from: 39 castle street leicester LE1 5WN
dot icon30/08/2006
Total exemption full accounts made up to 2006-01-31
dot icon21/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon22/11/2005
Return made up to 12/11/05; full list of members
dot icon01/12/2004
Return made up to 12/11/04; full list of members
dot icon01/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon25/11/2003
Return made up to 12/11/03; full list of members
dot icon10/09/2003
Accounting reference date extended from 30/11/03 to 31/01/04
dot icon07/02/2003
Certificate of change of name
dot icon25/01/2003
New director appointed
dot icon25/01/2003
New secretary appointed
dot icon22/01/2003
Registered office changed on 22/01/03 from: suite 303 3RD floor the corn exchange drury lane liverpool merseyside L2 7QL
dot icon22/01/2003
Secretary resigned
dot icon22/01/2003
Director resigned
dot icon12/11/2002
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon1 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/11/2024
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
7.45K
-
0.00
-
-
2023
0
105.00
-
0.00
-
-
2024
1
1.02K
-
0.00
-
-
2024
1
1.02K
-
0.00
-
-

Employees

2024

Employees

1 Ascended- *

Net Assets(GBP)

1.02K £Ascended867.62 % *

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominee Director
12/11/2002 - 14/01/2003
55
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
12/11/2002 - 14/01/2003
55
Downes, David Michael
Director
14/01/2003 - 11/11/2020
-
Downes, Jennifer Constance
Director
12/07/2019 - Present
-
Downes, Jennifer Constance
Secretary
14/01/2003 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONCORD DYES & AUXILIARIES LTD

CONCORD DYES & AUXILIARIES LTD is an(a) Dissolved company incorporated on 12/11/2002 with the registered office located at The Phoenix Yard, 5-9 Upper Brown Street, Leicester LE1 5TE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONCORD DYES & AUXILIARIES LTD?

toggle

CONCORD DYES & AUXILIARIES LTD is currently Dissolved. It was registered on 12/11/2002 and dissolved on 18/03/2025.

Where is CONCORD DYES & AUXILIARIES LTD located?

toggle

CONCORD DYES & AUXILIARIES LTD is registered at The Phoenix Yard, 5-9 Upper Brown Street, Leicester LE1 5TE.

What does CONCORD DYES & AUXILIARIES LTD do?

toggle

CONCORD DYES & AUXILIARIES LTD operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

How many employees does CONCORD DYES & AUXILIARIES LTD have?

toggle

CONCORD DYES & AUXILIARIES LTD had 1 employees in 2024.

What is the latest filing for CONCORD DYES & AUXILIARIES LTD?

toggle

The latest filing was on 18/03/2025: Final Gazette dissolved via voluntary strike-off.