CONCORDE EUROPE LIMITED

Register to unlock more data on OkredoRegister

CONCORDE EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04201329

Incorporation date

18/04/2001

Size

Dormant

Contacts

Registered address

Registered address

York Eco Business Centre, Unit 12, Amy Johnson Way, York YO30 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2001)
dot icon28/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon18/11/2025
Statement of capital following an allotment of shares on 2025-11-11
dot icon17/11/2025
Termination of appointment of Robert Tull Jr as a director on 2025-11-12
dot icon08/07/2025
Director's details changed for Craig Anthony Zabala on 2025-06-30
dot icon23/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon23/05/2025
Director's details changed for Craig Anthony Zabala on 2025-03-31
dot icon26/02/2025
Registered office address changed from 37 st. Stephens Gardens Twickenham Middlesex TW1 2LT England to York Eco Business Centre, Unit 12 Amy Johnson Way York YO30 4AG on 2025-02-26
dot icon26/02/2025
Appointment of Turner Little Company Secretaries Limited as a secretary on 2025-02-10
dot icon14/02/2025
Appointment of Mr Robert Tull Jr as a director on 2025-02-12
dot icon12/02/2025
Statement of capital following an allotment of shares on 2025-01-15
dot icon07/02/2025
Statement of capital following an allotment of shares on 2025-01-15
dot icon27/01/2025
Memorandum and Articles of Association
dot icon27/01/2025
Resolutions
dot icon17/01/2025
Appointment of Mr Peter John Bradley as a director on 2025-01-15
dot icon07/01/2025
Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 37 st. Stephens Gardens Twickenham Middlesex TW1 2LT on 2025-01-07
dot icon19/12/2024
Termination of appointment of Cargil Management Services Limited as a secretary on 2024-12-19
dot icon30/10/2024
Administrative restoration application
dot icon30/10/2024
Confirmation statement made on 2022-05-16 with no updates
dot icon30/10/2024
Confirmation statement made on 2023-05-16 with no updates
dot icon30/10/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon30/10/2024
Accounts for a dormant company made up to 2022-04-30
dot icon30/10/2024
Accounts for a dormant company made up to 2023-04-30
dot icon30/10/2024
Accounts for a dormant company made up to 2024-04-30
dot icon18/10/2022
Final Gazette dissolved via compulsory strike-off
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon02/06/2021
Accounts for a dormant company made up to 2021-04-30
dot icon17/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon12/05/2021
Termination of appointment of Robert J Owens as a director on 2021-05-06
dot icon26/10/2020
Accounts for a dormant company made up to 2020-04-30
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon28/08/2019
Accounts for a dormant company made up to 2019-04-30
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon08/06/2018
Change of share class name or designation
dot icon05/06/2018
Confirmation statement made on 2018-05-16 with updates
dot icon04/06/2018
Resolutions
dot icon25/05/2018
Accounts for a dormant company made up to 2018-04-30
dot icon24/05/2018
Resolutions
dot icon30/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon25/04/2018
Statement of capital following an allotment of shares on 2018-03-16
dot icon12/04/2018
Resolutions
dot icon16/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon11/05/2017
Accounts for a dormant company made up to 2017-04-30
dot icon26/04/2017
Registered office address changed from 22 Melton Street London NW1 2BW to 27/28 Eastcastle Street London W1W 8DH on 2017-04-26
dot icon24/05/2016
Accounts for a dormant company made up to 2016-04-30
dot icon19/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon22/06/2015
Accounts for a dormant company made up to 2015-04-30
dot icon20/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon27/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon22/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon05/02/2014
Accounts for a dormant company made up to 2013-04-30
dot icon04/09/2013
Compulsory strike-off action has been discontinued
dot icon03/09/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon13/08/2013
First Gazette notice for compulsory strike-off
dot icon04/02/2013
Total exemption full accounts made up to 2012-04-30
dot icon08/09/2012
Compulsory strike-off action has been discontinued
dot icon06/09/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon14/08/2012
First Gazette notice for compulsory strike-off
dot icon23/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon06/05/2011
Total exemption full accounts made up to 2010-04-30
dot icon19/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon18/04/2011
Director's details changed for Craig Anthony Zabala on 2011-04-17
dot icon12/08/2010
Secretary's details changed for Cargil Management Services Limited on 2010-08-10
dot icon27/05/2010
Full accounts made up to 2009-04-30
dot icon21/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon27/04/2009
Return made up to 18/04/09; full list of members
dot icon27/04/2009
Director's change of particulars / robert owens / 01/08/2008
dot icon13/02/2009
Ad 23/01/09\gbp si [email protected]=500\gbp ic 1108.17/1608.17\
dot icon19/12/2008
Full accounts made up to 2008-04-30
dot icon28/10/2008
Full accounts made up to 2007-04-30
dot icon23/09/2008
Return made up to 18/04/08; full list of members
dot icon23/09/2008
Director's change of particulars / robert owens / 01/08/2008
dot icon29/05/2007
Return made up to 18/04/07; full list of members
dot icon29/05/2007
Location of register of members
dot icon28/03/2007
Full accounts made up to 2006-04-30
dot icon12/05/2006
Return made up to 18/04/06; full list of members
dot icon21/12/2005
Full accounts made up to 2004-04-30
dot icon21/12/2005
Full accounts made up to 2005-04-30
dot icon20/04/2005
Return made up to 18/04/05; full list of members
dot icon15/04/2005
Location of register of members
dot icon07/04/2005
Full accounts made up to 2003-04-30
dot icon23/04/2004
Return made up to 18/04/04; full list of members
dot icon01/09/2003
Return made up to 18/04/03; full list of members
dot icon01/09/2003
Director's particulars changed
dot icon01/09/2003
Secretary's particulars changed
dot icon20/05/2003
Secretary resigned
dot icon20/05/2003
New secretary appointed
dot icon20/05/2003
Registered office changed on 20/05/03 from: c/o paul hastings 19TH floor tower 42 25 old broad street london EC2N 1HQ
dot icon15/05/2003
Full accounts made up to 2002-04-30
dot icon21/02/2003
Secretary resigned
dot icon21/02/2003
Delivery ext'd 3 mth 30/04/02
dot icon28/11/2002
Ad 01/08/02--------- £ si [email protected]=1000 £ ic 1008/2008
dot icon16/07/2002
Resolutions
dot icon16/07/2002
Resolutions
dot icon16/07/2002
£ nc 2000/100000 22/05/02
dot icon16/07/2002
Ad 31/07/01--------- £ si [email protected]
dot icon16/07/2002
Resolutions
dot icon16/07/2002
Resolutions
dot icon16/07/2002
Resolutions
dot icon16/07/2002
£ nc 1000/2000 30/07/01
dot icon15/07/2002
Return made up to 18/04/02; full list of members
dot icon25/02/2002
Ad 15/11/01--------- £ si [email protected]=14 £ ic 64/78
dot icon14/09/2001
Ad 28/08/01--------- £ si [email protected]=14 £ ic 50/64
dot icon23/08/2001
Ad 31/07/01--------- £ si [email protected]=49 £ ic 1/50
dot icon23/08/2001
Div 30/07/01
dot icon27/06/2001
New director appointed
dot icon18/06/2001
Director resigned
dot icon14/05/2001
Director resigned
dot icon14/05/2001
Director resigned
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New secretary appointed
dot icon18/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TURNER LITTLE COMPANY SECRETARIES LIMITED
Corporate Secretary
10/02/2025 - Present
557
PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED
Corporate Secretary
18/04/2001 - 17/02/2002
27
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
28/04/2003 - 19/12/2024
449
Zabala, Craig Anthony
Director
18/04/2001 - Present
-
Ott, Keith Terry
Director
18/04/2001 - 27/04/2001
20

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 CONCORDE EUROPE LIMITED

CONCORDE EUROPE LIMITED is an(a) Active company incorporated on 18/04/2001 with the registered office located at York Eco Business Centre, Unit 12, Amy Johnson Way, York YO30 4AG. 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 CONCORDE EUROPE LIMITED?

toggle

CONCORDE EUROPE LIMITED is currently Active. It was registered on 18/04/2001 .

Where is CONCORDE EUROPE LIMITED located?

toggle

CONCORDE EUROPE LIMITED is registered at York Eco Business Centre, Unit 12, Amy Johnson Way, York YO30 4AG.

What does CONCORDE EUROPE LIMITED do?

toggle

CONCORDE EUROPE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONCORDE EUROPE LIMITED?

toggle

The latest filing was on 28/01/2026: Accounts for a dormant company made up to 2025-04-30.