CONCORDE INTERIORS (DESIGN & BUILD) LIMITED

Register to unlock more data on OkredoRegister

CONCORDE INTERIORS (DESIGN & BUILD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03512860

Incorporation date

18/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

22 Kneeton Road East, East Bridgford, Nottingham, Nottinghamshire NG13 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1998)
dot icon31/03/2026
Confirmation statement made on 2026-02-18 with updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/08/2024
Termination of appointment of Mark Robert Wilson as a secretary on 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon25/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon09/03/2021
Director's details changed for Mr Richard James Wilson on 2020-06-30
dot icon09/03/2021
Change of details for Mr Richard James Wilson as a person with significant control on 2020-06-30
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon24/09/2017
Micro company accounts made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/05/2016
Compulsory strike-off action has been discontinued
dot icon20/05/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon17/05/2016
First Gazette notice for compulsory strike-off
dot icon24/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/05/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mr Richard James Wilson on 2010-03-10
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/03/2009
Return made up to 18/02/09; full list of members
dot icon05/03/2008
Return made up to 18/02/08; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/03/2007
Return made up to 18/02/07; full list of members
dot icon20/03/2007
Return made up to 18/02/06; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/08/2005
Director's particulars changed
dot icon23/08/2005
Registered office changed on 23/08/05 from: 40 hunters croft croft rise east bridgford nottingham nottinghamshire NG13 8PS
dot icon10/03/2005
Return made up to 18/02/05; full list of members
dot icon26/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/03/2004
Return made up to 18/02/04; full list of members
dot icon08/02/2004
Accounts for a small company made up to 2003-03-31
dot icon04/04/2003
Return made up to 18/02/03; full list of members
dot icon07/02/2003
Accounts for a small company made up to 2002-03-31
dot icon29/10/2002
New secretary appointed
dot icon02/08/2002
Registered office changed on 02/08/02 from: 2 lammas lane east bridgeford nottingham nottinghamshire NG13 8LL
dot icon07/05/2002
Secretary resigned
dot icon15/03/2002
Return made up to 18/02/02; full list of members
dot icon26/02/2002
Secretary resigned
dot icon06/02/2002
New secretary appointed
dot icon06/02/2002
Registered office changed on 06/02/02 from: palmer street hyde park doncaster south yorkshire DN4 5DQ
dot icon27/01/2002
Accounts for a small company made up to 2001-03-31
dot icon03/04/2001
Return made up to 18/02/01; full list of members
dot icon15/01/2001
Accounts for a small company made up to 2000-03-31
dot icon17/03/2000
Return made up to 18/02/00; full list of members
dot icon16/09/1999
Accounts for a small company made up to 1999-03-31
dot icon16/03/1999
Return made up to 18/02/99; full list of members
dot icon11/04/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon10/03/1998
Secretary resigned
dot icon10/03/1998
Director resigned
dot icon10/03/1998
New secretary appointed
dot icon10/03/1998
New director appointed
dot icon10/03/1998
Registered office changed on 10/03/98 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon18/02/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.09M
-
0.00
-
-
2022
1
856.84K
-
0.00
-
-
2022
1
856.84K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

856.84K £Descended-21.20 % *

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard James Wilson
Director
18/02/1998 - Present
15
Harrison, Irene Lesley
Nominee Secretary
18/02/1998 - 18/02/1998
3811
Business Information Research & Reporting Limited
Nominee Director
18/02/1998 - 18/02/1998
5082
Wilson, Mark Robert
Secretary
23/02/2002 - 31/03/2024
1
Wilson, Mark Robert
Secretary
28/01/2002 - 28/01/2002
1

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 INTERIORS (DESIGN & BUILD) LIMITED

CONCORDE INTERIORS (DESIGN & BUILD) LIMITED is an(a) Active company incorporated on 18/02/1998 with the registered office located at 22 Kneeton Road East, East Bridgford, Nottingham, Nottinghamshire NG13 8PH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONCORDE INTERIORS (DESIGN & BUILD) LIMITED?

toggle

CONCORDE INTERIORS (DESIGN & BUILD) LIMITED is currently Active. It was registered on 18/02/1998 .

Where is CONCORDE INTERIORS (DESIGN & BUILD) LIMITED located?

toggle

CONCORDE INTERIORS (DESIGN & BUILD) LIMITED is registered at 22 Kneeton Road East, East Bridgford, Nottingham, Nottinghamshire NG13 8PH.

What does CONCORDE INTERIORS (DESIGN & BUILD) LIMITED do?

toggle

CONCORDE INTERIORS (DESIGN & BUILD) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CONCORDE INTERIORS (DESIGN & BUILD) LIMITED have?

toggle

CONCORDE INTERIORS (DESIGN & BUILD) LIMITED had 1 employees in 2022.

What is the latest filing for CONCORDE INTERIORS (DESIGN & BUILD) LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-02-18 with updates.