Company Information for CONCEPT 2000 DESIGN LIMITED
WESTMINSTER HOUSE BOLTON CLOSE, BELLBROOK INDUSTRIAL ESTATE, UCKFIELD, TN22 1PH,
|
Company Registration Number
03842951
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CONCEPT 2000 DESIGN LIMITED | |
Legal Registered Office | |
WESTMINSTER HOUSE BOLTON CLOSE BELLBROOK INDUSTRIAL ESTATE UCKFIELD TN22 1PH Other companies in TN22 | |
Company Number | 03842951 | |
---|---|---|
Company ID Number | 03842951 | |
Date formed | 1999-09-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 29/02/2020 | |
Account next due | 28/05/2022 | |
Latest return | 16/09/2015 | |
Return next due | 14/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-02-08 07:29:25 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CONCEPT 2000 DESIGN & DEVELOPMENT LIMITED | 1 SCHOOL LANE WISBECH CAMBRIDGESHIRE PE13 1AW | Active | Company formed on the 2001-12-12 |
Officer | Role | Date Appointed |
---|---|---|
PIYOOSH KAMARSHIBHAI CHOTAI |
||
BIPIN KAMARSHI CHOTAI |
||
PIYOOSH KAMARSHIBHAI CHOTAI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VINODKUMAR KANJI HINDOCHA |
Company Secretary | ||
STEPHEN CHARLES VINE |
Director | ||
PIYOOSH KAMARSHIBHAI CHOTAI |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director | ||
STEPHEN CHARLES VINE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M & W (BRIGHTON) LIMITED | Company Secretary | 2006-05-17 | CURRENT | 2004-02-12 | Active | |
W.E. COLES LIMITED | Company Secretary | 1999-12-13 | CURRENT | 1955-05-25 | Active - Proposal to Strike off | |
LESLIE ROBERTSON LIMITED | Company Secretary | 1999-10-29 | CURRENT | 1977-11-14 | Dissolved 2015-08-11 | |
NORTHLANDS H.H LIMITED | Director | 2017-11-01 | CURRENT | 2010-06-15 | Active | |
D. T. WILLIAMS LIMITED | Director | 2016-12-01 | CURRENT | 1980-09-05 | Active | |
CHOTAI BROTHERS LIMITED | Director | 2015-06-16 | CURRENT | 2015-06-16 | Active | |
CHOTAI PARTNERSHIP LIMITED | Director | 2014-07-29 | CURRENT | 2014-07-29 | Active | |
SUSSEX APOTHECARY LIMITED | Director | 2014-04-01 | CURRENT | 1999-12-14 | Active | |
LOTUS CHEMIST LIMITED | Director | 2014-03-01 | CURRENT | 1999-04-26 | Active | |
PHARMACY INITIATIVE 2 LIMITED | Director | 2013-12-03 | CURRENT | 2000-03-02 | Active | |
ECCLESHILL HEALTH CENTRE PHARMACY LIMITED | Director | 2013-04-02 | CURRENT | 2002-09-03 | Active - Proposal to Strike off | |
ALLIED PHARMACY LIMITED | Director | 2013-04-02 | CURRENT | 2003-06-24 | Active | |
ZAZA LIMITED | Director | 2012-02-01 | CURRENT | 2004-05-04 | Active - Proposal to Strike off | |
KEMP TOWN TENNIS CLUB LIMITED | Director | 2010-08-06 | CURRENT | 1998-08-18 | Active | |
PRESTON PARK CHEMISTS LIMITED | Director | 2007-07-10 | CURRENT | 2002-02-20 | Active - Proposal to Strike off | |
TANNACHEM LIMITED | Director | 2007-07-02 | CURRENT | 2002-07-26 | Active - Proposal to Strike off | |
SHANKAM LIMITED | Director | 2007-04-27 | CURRENT | 2007-04-27 | Dissolved 2013-09-03 | |
SHOREEN LIMITED | Director | 2005-05-03 | CURRENT | 1976-08-16 | Active - Proposal to Strike off | |
THEAKER PHARMACY LIMITED | Director | 2004-06-02 | CURRENT | 2001-01-10 | Active - Proposal to Strike off | |
M & W (BRIGHTON) LIMITED | Director | 2004-03-18 | CURRENT | 2004-02-12 | Active | |
W.E. COLES LIMITED | Director | 1999-12-13 | CURRENT | 1955-05-25 | Active - Proposal to Strike off | |
LESLIE ROBERTSON LIMITED | Director | 1999-10-29 | CURRENT | 1977-11-14 | Dissolved 2015-08-11 | |
WAREMOSS LIMITED | Director | 1991-09-07 | CURRENT | 1979-07-03 | Active | |
G.F. BEVIS & CO. | Director | 1991-07-02 | CURRENT | 1941-03-24 | Dissolved 2015-08-11 | |
NORTHLANDS H.H LIMITED | Director | 2017-11-01 | CURRENT | 2010-06-15 | Active | |
SUTTON CHASE LTD | Director | 2017-01-23 | CURRENT | 2016-11-16 | Active | |
CHOTAI BROTHERS LIMITED | Director | 2015-06-16 | CURRENT | 2015-06-16 | Active | |
KAMLAX LIMITED | Director | 2015-02-20 | CURRENT | 2015-02-20 | Active | |
KEMP TOWN TENNIS CLUB LIMITED | Director | 2010-08-06 | CURRENT | 1998-08-18 | Active | |
M & W (BRIGHTON) LIMITED | Director | 2004-03-18 | CURRENT | 2004-02-12 | Active | |
W.E. COLES LIMITED | Director | 1999-12-13 | CURRENT | 1955-05-25 | Active - Proposal to Strike off | |
LESLIE ROBERTSON LIMITED | Director | 1999-10-29 | CURRENT | 1977-11-14 | Dissolved 2015-08-11 | |
RAGHUVANSHI ASSOCIATION(THE) | Director | 1996-09-20 | CURRENT | 1986-09-15 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
AA01 | Previous accounting period extended from 28/02/21 TO 28/08/21 | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Bharat Kamarshi Chotai as company secretary on 2020-01-18 | |
AP03 | Appointment of Mr Bharat Kamarshi Chotai as company secretary on 2020-01-18 | |
AP03 | Appointment of Mr Bharat Kamarshi Chotai as company secretary on 2020-01-18 | |
AP01 | DIRECTOR APPOINTED MR BHARAT KAMARSHI CHOTAI | |
AP01 | DIRECTOR APPOINTED MR BHARAT KAMARSHI CHOTAI | |
AP01 | DIRECTOR APPOINTED MR BHARAT KAMARSHI CHOTAI | |
TM02 | Termination of appointment of Piyoosh Kamarshibhai Chotai on 2020-01-18 | |
TM02 | Termination of appointment of Piyoosh Kamarshibhai Chotai on 2020-01-18 | |
TM02 | Termination of appointment of Piyoosh Kamarshibhai Chotai on 2020-01-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIYOOSH KAMARSHIBHAI CHOTAI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIYOOSH KAMARSHIBHAI CHOTAI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIYOOSH KAMARSHIBHAI CHOTAI | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/19 FROM 6 Bolton Close Bellbrook Industrial Estate Uckfield East Sussex TN22 1PH | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/09/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/09/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/12 | |
AR01 | 16/09/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/11 | |
AR01 | 16/09/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/10 | |
AR01 | 16/09/10 ANNUAL RETURN FULL LIST | |
AR01 | 16/09/09 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/10 FROM 1 Fawn Court Hatfield Hertfordshire AL9 5DJ | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 29/02/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 16/09/08; no change of members | |
AA | 28/02/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 14/02/08 | |
363s | RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/09/99--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 29/09/99 FROM: 788 - 790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
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 CONCEPT 2000 DESIGN LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CONCEPT 2000 DESIGN LIMITED are:
VALENCIA WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
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. |