FINANCIAL CONCEPTS (CARLISLE) LIMITED

Register to unlock more data on OkredoRegister

FINANCIAL CONCEPTS (CARLISLE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03703370

Incorporation date

28/01/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne And Wear NE35 9PFCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1999)
dot icon12/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2023
Termination of appointment of Iain Alexander Jamieson as a director on 2023-07-19
dot icon29/08/2023
Termination of appointment of Iain Alexander Jamieson as a secretary on 2023-07-19
dot icon15/08/2023
Voluntary strike-off action has been suspended
dot icon27/06/2023
First Gazette notice for voluntary strike-off
dot icon16/06/2023
Application to strike the company off the register
dot icon05/04/2023
Appointment of Mr Tom Taylor as a director on 2023-03-30
dot icon31/03/2023
-
dot icon31/03/2023
Rectified The TM01 was removed from the Public Register on 28/06/2023 as it t was factually inaccurate or derived from something factually inaccurate.
dot icon09/12/2022
Termination of appointment of Ian Darren Turnbull as a director on 2022-12-09
dot icon09/12/2022
Termination of appointment of Nigel Keith Shackleton as a director on 2022-12-09
dot icon25/10/2022
Confirmation statement made on 2022-10-22 with updates
dot icon11/08/2022
Unaudited abridged accounts made up to 2021-12-15
dot icon04/05/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-15
dot icon17/12/2021
Appointment of Mr Tom Taylor as a director on 2021-12-15
dot icon17/12/2021
Registered office address changed from 2 the Crescent Carlisle Cumbria CA1 1QN to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 2021-12-17
dot icon15/12/2021
Cessation of Ian Darren Turnbull as a person with significant control on 2021-12-15
dot icon15/12/2021
Cessation of Anthony Peter Phillipson as a person with significant control on 2021-12-15
dot icon15/12/2021
Cessation of Nigel Keith Shackleton as a person with significant control on 2021-12-15
dot icon15/12/2021
Notification of Fairstone Holdings Limited as a person with significant control on 2021-12-15
dot icon15/12/2021
Termination of appointment of Anthony Peter Phillipson as a director on 2021-12-15
dot icon15/12/2021
Termination of appointment of Ian Darren Turnbull as a secretary on 2021-12-15
dot icon15/12/2021
Appointment of Mr Simon Timothy Pile as a director on 2021-12-15
dot icon15/12/2021
Appointment of Mr Iain Alexander Jamieson as a secretary on 2021-12-15
dot icon15/12/2021
Appointment of Mr Iain Alexander Jamieson as a director on 2021-12-15
dot icon15/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with updates
dot icon22/10/2021
Change of details for Nigel Keith Shackleton as a person with significant control on 2019-12-11
dot icon22/10/2021
Change of details for Mr Ian Darren Turnbull as a person with significant control on 2019-12-11
dot icon22/10/2021
Change of details for Mr Anthony Peter Phillipson as a person with significant control on 2019-12-11
dot icon26/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon04/01/2020
Statement of capital following an allotment of shares on 2019-12-11
dot icon03/01/2020
Resolutions
dot icon10/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon05/12/2019
Change of details for Nigel Keith Shackleton as a person with significant control on 2019-12-04
dot icon05/12/2019
Change of details for Mr Ian Darren Turnbull as a person with significant control on 2019-12-04
dot icon05/12/2019
Change of details for Mr Anthony Peter Phillipson as a person with significant control on 2019-12-04
dot icon06/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon25/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon13/10/2018
Registration of charge 037033700002, created on 2018-09-28
dot icon05/09/2018
Registration of charge 037033700001, created on 2018-08-24
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Resolutions
dot icon14/03/2016
Change of share class name or designation
dot icon14/03/2016
Resolutions
dot icon14/03/2016
Statement of company's objects
dot icon10/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon06/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon04/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon15/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon15/06/2010
Statement of capital following an allotment of shares on 2010-05-26
dot icon05/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon05/03/2010
Director's details changed for Nigel Keith Shackleton on 2010-01-01
dot icon19/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/02/2009
Return made up to 28/01/09; full list of members
dot icon08/07/2008
Registered office changed on 08/07/2008 from 32 lowther street carlisle CA3 8DH
dot icon08/07/2008
Director appointed nigel keith shackleton
dot icon07/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/06/2008
Certificate of change of name
dot icon14/04/2008
Appointment terminated director john forsyth
dot icon14/04/2008
Appointment terminated director colin west
dot icon05/03/2008
Return made up to 28/01/08; no change of members
dot icon23/07/2007
New secretary appointed
dot icon23/07/2007
Secretary resigned
dot icon22/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/07/2007
Director's particulars changed
dot icon13/02/2007
Return made up to 28/01/07; full list of members
dot icon18/09/2006
Full accounts made up to 2006-03-31
dot icon08/02/2006
Return made up to 28/01/06; full list of members
dot icon06/09/2005
Full accounts made up to 2005-03-31
dot icon21/04/2005
Resolutions
dot icon21/04/2005
Director resigned
dot icon08/02/2005
Resolutions
dot icon02/02/2005
Return made up to 28/01/05; full list of members
dot icon19/01/2005
New director appointed
dot icon11/08/2004
Full accounts made up to 2004-03-31
dot icon06/02/2004
Return made up to 28/01/04; full list of members
dot icon30/07/2003
Full accounts made up to 2003-03-31
dot icon20/01/2003
Return made up to 28/01/03; full list of members
dot icon10/10/2002
Full accounts made up to 2002-03-31
dot icon23/07/2002
Resolutions
dot icon12/02/2002
Return made up to 28/01/02; full list of members
dot icon07/12/2001
Full accounts made up to 2001-03-31
dot icon17/05/2001
Full accounts made up to 2000-03-31
dot icon09/04/2001
Return made up to 28/01/01; full list of members
dot icon01/03/2000
Return made up to 28/01/00; full list of members
dot icon13/05/1999
New director appointed
dot icon23/02/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon21/02/1999
New director appointed
dot icon21/02/1999
New secretary appointed;new director appointed
dot icon21/02/1999
New director appointed
dot icon21/02/1999
New director appointed
dot icon21/02/1999
Secretary resigned
dot icon21/02/1999
Director resigned
dot icon21/02/1999
Registered office changed on 21/02/99 from: 24 cairn park longframlington morpeth northumberland NE65 8JS
dot icon21/02/1999
Ad 28/01/99--------- £ si 100@1=100 £ ic 1/101
dot icon28/01/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£62,990.00

Confirmation

dot iconLast made up date
15/12/2021
dot iconLast change occurred
15/12/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
15/12/2021
dot iconNext account date
15/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
258.61K
-
0.00
62.99K
-
2021
10
258.61K
-
0.00
62.99K
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

258.61K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.99K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Tom
Director
30/03/2023 - Present
102
Jamieson, Iain Alexander
Director
15/12/2021 - 19/07/2023
125
Taylor, Tom
Director
15/12/2021 - Present
102
Pile, Simon Timothy
Director
15/12/2021 - Present
56
Nigel Keith Shackleton
Director
01/07/2008 - 09/12/2022
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About FINANCIAL CONCEPTS (CARLISLE) LIMITED

FINANCIAL CONCEPTS (CARLISLE) LIMITED is an(a) Dissolved company incorporated on 28/01/1999 with the registered office located at 1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne And Wear NE35 9PF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of FINANCIAL CONCEPTS (CARLISLE) LIMITED?

toggle

FINANCIAL CONCEPTS (CARLISLE) LIMITED is currently Dissolved. It was registered on 28/01/1999 and dissolved on 12/09/2023.

Where is FINANCIAL CONCEPTS (CARLISLE) LIMITED located?

toggle

FINANCIAL CONCEPTS (CARLISLE) LIMITED is registered at 1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne And Wear NE35 9PF.

What does FINANCIAL CONCEPTS (CARLISLE) LIMITED do?

toggle

FINANCIAL CONCEPTS (CARLISLE) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does FINANCIAL CONCEPTS (CARLISLE) LIMITED have?

toggle

FINANCIAL CONCEPTS (CARLISLE) LIMITED had 10 employees in 2021.

What is the latest filing for FINANCIAL CONCEPTS (CARLISLE) LIMITED?

toggle

The latest filing was on 12/09/2023: Final Gazette dissolved via voluntary strike-off.