Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IHC CONCEPT LIMITED
Company Information for

IHC CONCEPT LIMITED

UNIT 11, STOCKSFIELD HALL, STOCKSFIELD, NORTHUMBERLAND, NE43 7TN,
Company Registration Number
03791139
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ihc Concept Ltd
IHC CONCEPT LIMITED was founded on 1999-06-17 and has its registered office in Stocksfield. The organisation's status is listed as "Active - Proposal to Strike off". Ihc Concept Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IHC CONCEPT LIMITED
 
Legal Registered Office
UNIT 11
STOCKSFIELD HALL
STOCKSFIELD
NORTHUMBERLAND
NE43 7TN
Other companies in DT11
 
Previous Names
IHC FAST FRAMES LTD11/02/2015
FAST FRAMES (UK) LIMITED05/06/2008
Filing Information
Company Number 03791139
Company ID Number 03791139
Date formed 1999-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-05 17:14:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IHC CONCEPT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IHC CONCEPT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BRIGGS
Company Secretary 2018-02-21
MEINDERT PANAGIOTIS HAKKERT
Director 2015-02-17
PAUL CRAIG HARDISTY
Director 2015-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP PATTISON
Company Secretary 2016-08-19 2018-02-21
PHILIP PATTISON
Director 2016-06-06 2018-02-21
GEORGE NEIL TURNBULL SALVESEN
Company Secretary 2011-12-23 2016-08-19
GEORGE NEIL TURNBULL SALVESEN
Director 2015-02-17 2016-08-19
DAVE ALEXANDER ANDRE JOSEPH ANTOON GEORGES VANDER HEYDE
Director 2014-04-08 2015-02-17
JAN ALBERT WESTERBEEK
Director 2012-11-07 2015-02-17
RUDI VAANDRAGER
Director 2011-09-01 2012-11-07
DAVID WHITEHOUSE
Company Secretary 2011-07-20 2011-12-02
ARIE ABRAHAM KROMHOUT
Director 2008-04-04 2011-09-01
JOHN SMITHSON YOUNG
Company Secretary 2011-04-01 2011-07-20
ZENA YVONNE TETT
Company Secretary 2008-04-04 2010-12-14
CARL MOGG
Director 2008-04-04 2010-12-14
LINDA JONES
Company Secretary 2008-04-04 2008-04-04
MARGARET JONES
Company Secretary 1999-07-01 2008-04-04
CLIVE JONES
Director 1999-07-01 2008-04-04
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-06-17 1999-06-17
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-06-17 1999-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CRAIG HARDISTY IHC MERWEDE UK LIMITED Director 2015-11-27 CURRENT 2007-12-17 Active
PAUL CRAIG HARDISTY IHC FHP LIMITED Director 2015-10-31 CURRENT 1986-08-07 Active
PAUL CRAIG HARDISTY ROYAL IHC LIMITED Director 2014-09-01 CURRENT 1997-04-03 Active
PAUL CRAIG HARDISTY PARATY MANAGEMENT SERVICES LIMITED Director 2014-01-27 CURRENT 2014-01-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05FIRST GAZETTE notice for compulsory strike-off
2023-03-24APPOINTMENT TERMINATED, DIRECTOR ANTOON PAUL MARIE VAN DER HARTEN
2023-03-24APPOINTMENT TERMINATED, DIRECTOR ANTOON PAUL MARIE VAN DER HARTEN
2022-11-23AP01DIRECTOR APPOINTED ANTOON PAUL MARIE VAN DER HARTEN
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIS WILLEM VAN DER SNEL
2022-11-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-02-02APPOINTMENT TERMINATED, DIRECTOR ANDRE MERLINO DE FREITAS
2022-02-02DIRECTOR APPOINTED CORNELIS WILLEM VAN DER SNEL
2022-02-02AP01DIRECTOR APPOINTED CORNELIS WILLEM VAN DER SNEL
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE MERLINO DE FREITAS
2022-01-13DIRECTOR APPOINTED JAN-PIETER KLAVER
2022-01-13APPOINTMENT TERMINATED, DIRECTOR GERBEN EGGINK
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GERBEN EGGINK
2022-01-13AP01DIRECTOR APPOINTED JAN-PIETER KLAVER
2021-12-23CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2021-05-05DISS40Compulsory strike-off action has been discontinued
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CRAIG HARDISTY
2021-03-05AP01DIRECTOR APPOINTED GERBEN EGGINK
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2020-04-14TM02Termination of appointment of Andrew Briggs on 2020-04-14
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MEINDERT PANAGIOTIS HAKKERT
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2018-06-18PSC05Change of details for Ihc Engineering Business Limited as a person with significant control on 2017-08-01
2018-02-23AP03Appointment of Mr Andrew Briggs as company secretary on 2018-02-21
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PATTISON
2018-02-21TM02Termination of appointment of Philip Pattison on 2018-02-21
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2016-08-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE NEIL TURNBULL SALVESEN
2016-08-19AP03Appointment of Mr Philip Pattison as company secretary on 2016-08-19
2016-08-19TM02Termination of appointment of George Neil Turnbull Salvesen on 2016-08-19
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-21AR0117/06/16 ANNUAL RETURN FULL LIST
2016-06-21AP01DIRECTOR APPOINTED MR PHILIP PATTISON
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-24AR0117/06/15 ANNUAL RETURN FULL LIST
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JAN WESTERBEEK
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVE VANDER HEYDE
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/15 FROM Unit 1 Hawthorn Farm Winterborne Stickland Blandford Forum Dorset DT11 0NB
2015-02-17AP01DIRECTOR APPOINTED MR MEINDERT PANAGIOTIS HAKKERT
2015-02-17AP01DIRECTOR APPOINTED MR PAUL CRAIG HARDISTY
2015-02-17AP01DIRECTOR APPOINTED MR GEORGE NEIL TURNBULL SALVESEN
2015-02-11RES15CHANGE OF NAME 10/02/2015
2015-02-11CERTNMCOMPANY NAME CHANGED IHC FAST FRAMES LTD CERTIFICATE ISSUED ON 11/02/15
2015-02-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-19AR0117/06/14 FULL LIST
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08AP01DIRECTOR APPOINTED MR DAVE ALEXANDER ANDRE JOSEPH ANTOON GEORGES VANDER HEYDE
2013-06-21AR0117/06/13 FULL LIST
2013-03-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR RUDI VAANDRAGER
2012-11-13AP01DIRECTOR APPOINTED JAN ALBERT WESTERBEEK
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10AR0117/06/12 FULL LIST
2012-01-10AP03SECRETARY APPOINTED GEORGE NEIL TURNBULL SALVESEN
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID WHITEHOUSE
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ARIE KROMHOUT
2011-09-09AP01DIRECTOR APPOINTED MR RUDI VAANDRAGER
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WHITEHOUSE / 20/07/2011
2011-07-20AP03SECRETARY APPOINTED MR DAVID WHITEHOUSE
2011-07-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN YOUNG
2011-06-21AR0117/06/11 FULL LIST
2011-04-08AP03SECRETARY APPOINTED MR JOHN SMITHSON YOUNG
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CARL MOGG
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY ZENA TETT
2010-12-23MISCSECTION 519
2010-12-03AUDAUDITOR'S RESIGNATION
2010-07-15AR0117/06/10 FULL LIST
2010-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-12-10AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2009-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-06-26225CURREXT FROM 30/06/2009 TO 30/09/2009
2009-06-18363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2008-10-02288bAPPOINTMENT TERMINATED SECRETARY LINDA JONES
2008-09-30AA30/06/07 TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-09-19288aSECRETARY APPOINTED LINDA JONES
2008-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-10288aDIRECTOR APPOINTED CARL MOGG
2008-06-10288aSECRETARY APPOINTED ZENA YVONNE TETT
2008-06-10288aDIRECTOR APPOINTED ARIE ABRAHAM KROMHOUT
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR CLIVE JONES
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY MARGARET JONES
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 1 BEAUCHAMP COURT, VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ
2008-06-03CERTNMCOMPANY NAME CHANGED FAST FRAMES (UK) LIMITED CERTIFICATE ISSUED ON 05/06/08
2007-06-28363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-08363sRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-05363aRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: BBK CHARTERED ACCOUNTANTS 311 BALLARDS LANE LONDON N12 8LY
2004-06-23363(288)SECRETARY'S PARTICULARS CHANGED
2004-06-23363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-30395PARTICULARS OF MORTGAGE/CHARGE
2003-07-07363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-09363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2002-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-15363sRETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
2001-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-02-12SRES03EXEMPTION FROM APPOINTING AUDITORS 30/06/00
2000-07-04363sRETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS
1999-07-19287REGISTERED OFFICE CHANGED ON 19/07/99 FROM: 311 BALLARDS LANE LONDON N12 8LY
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to IHC CONCEPT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IHC CONCEPT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-13 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IHC CONCEPT LIMITED

Intangible Assets
Patents
We have not found any records of IHC CONCEPT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IHC CONCEPT LIMITED
Trademarks
We have not found any records of IHC CONCEPT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IHC CONCEPT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as IHC CONCEPT LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where IHC CONCEPT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IHC CONCEPT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IHC CONCEPT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.