Company Information for CONCEPT COMMUNICATIONS GROUP LIMITED
9 PARKWAY CLOSE, PARKWAY INDUSTRIAL ESTATE, SHEFFIELD, S9 4WJ,
|
Company Registration Number
06396737
Private Limited Company
Active |
Company Name | |
---|---|
CONCEPT COMMUNICATIONS GROUP LIMITED | |
Legal Registered Office | |
9 PARKWAY CLOSE PARKWAY INDUSTRIAL ESTATE SHEFFIELD S9 4WJ Other companies in CM24 | |
Company Number | 06396737 | |
---|---|---|
Company ID Number | 06396737 | |
Date formed | 2007-10-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-01-05 11:57:26 |
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 COMMUNICATIONS GROUP LLC | NV | Permanently Revoked | Company formed on the 2003-01-16 | |
CONCEPT COMMUNICATIONS GROUP, LLC | 211 WEST PACKWOOD AVE. MAITLAND FL 32751 | Inactive | Company formed on the 2009-03-18 |
Officer | Role | Date Appointed |
---|---|---|
GILES WILLIAM JOHN BOWES |
||
MATTHEW JONATHAN BAILEY |
||
GILES WILLIAM JOHN BOWES |
||
ALEX NICHOLAS SAUNDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JAMES COOKE |
Director | ||
PAUL HALE |
Director | ||
PETER KEVIN O'NEILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROCO GROUP LIMITED | Director | 2017-02-27 | CURRENT | 2016-11-29 | Active | |
PROCO (HOLDINGS) LIMITED | Director | 2006-04-12 | CURRENT | 2006-01-23 | Active | |
PROCO PRINT LIMITED | Director | 2005-07-01 | CURRENT | 1997-05-30 | Active | |
PROCO GROUP LIMITED | Director | 2017-02-27 | CURRENT | 2016-11-29 | Active | |
PROCO (HOLDINGS) LIMITED | Director | 2016-07-01 | CURRENT | 2006-01-23 | Active | |
CONCEPT DATA PRINT LIMITED | Director | 2014-09-02 | CURRENT | 2000-11-17 | Dissolved 2016-09-27 | |
CONCEPT DIGITAL LIMITED | Director | 2000-06-01 | CURRENT | 1996-09-24 | Dissolved 2016-09-27 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Print Finisher | Stansted | Print Finisher needed to work in a busy digital printing operation. Some of the day to day duties will include operating the following machines: Polar |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24 | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN OSMOND | ||
CONFIRMATION STATEMENT MADE ON 30/06/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR STEEVE AXEL ROUCAUTE | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR GILES WILLIAM JOHN BOWES | ||
Termination of appointment of Giles William John Bowes on 2023-05-05 | ||
DIRECTOR APPOINTED MR GARY IAN PEELING | ||
DIRECTOR APPOINTED MR PHILIP JOHN OSMOND | ||
DIRECTOR APPOINTED MR ANDREW SKARPELLIS | ||
DIRECTOR APPOINTED MR STEEVE AXEL ROUCAUTE | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
Previous accounting period shortened from 31/08/21 TO 31/03/21 | ||
AA01 | Previous accounting period shortened from 31/08/21 TO 31/03/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEX NICHOLAS SAUNDERS | |
AA01 | Previous accounting period extended from 30/06/20 TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/20 FROM Unit 2 M11 Business Link Parsonage Lane Stansted Essex CM24 8GF | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES COOKE | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 396 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 396 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul James Cooke on 2015-07-08 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Giles William John Bowes on 2014-11-27 | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 396 | |
SH01 | 16/10/14 STATEMENT OF CAPITAL GBP 396 | |
AP01 | DIRECTOR APPOINTED MATTHEW JON BAILEY | |
RES01 | ADOPT ARTICLES 28/10/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HALE | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/14 FROM Unit 2 M11 Busines Link Parsonage Lane Stansted Essex CM24 8GF England | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/14 FROM 26 Church Street Bishop's Stortford Herts CM23 2LY | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 11/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL JAMES COOKE | |
AP01 | DIRECTOR APPOINTED MR ALEX NICHOLAS SAUNDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER O'NEILL | |
CH01 | Director's details changed for Mr Giles William John Bowes on 2013-04-03 | |
AR01 | 11/10/12 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/11 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KEVIN O'NEILL / 01/04/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES WILLIAM JOHN BOWES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER KEVIN O'NEILL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HALE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GILES WILLIAM JOHN BOWES / 01/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 15 BEDFORD SQUARE LONDON WC1B 3JA | |
287 | REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 52 QUEEN ANNE STREET LONDON W1G 9LA | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GILES BOWES / 02/02/2009 | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/12/2008 TO 30/06/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 15/11/07 FROM: UNIT 12 BIRCHANGER INDUSTRIAL ES STANSTED ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 2TH | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED |
Creditors Due After One Year | 2013-06-30 | £ 405,680 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 168,772 |
Creditors Due Within One Year | 2013-06-30 | £ 522,520 |
Creditors Due Within One Year | 2012-06-30 | £ 429,372 |
Provisions For Liabilities Charges | 2013-06-30 | £ 9,473 |
Provisions For Liabilities Charges | 2012-06-30 | £ 12,601 |
Creditors and other liabilities
|
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 COMMUNICATIONS GROUP LIMITED
Cash Bank In Hand | 2013-06-30 | £ 50,023 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 83,828 |
Current Assets | 2013-06-30 | £ 389,696 |
Current Assets | 2012-06-30 | £ 446,535 |
Debtors | 2013-06-30 | £ 150,670 |
Debtors | 2012-06-30 | £ 32,417 |
Fixed Assets | 2013-06-30 | £ 717,764 |
Fixed Assets | 2012-06-30 | £ 414,558 |
Secured Debts | 2013-06-30 | £ 584,723 |
Secured Debts | 2012-06-30 | £ 299,040 |
Shareholder Funds | 2013-06-30 | £ 169,787 |
Shareholder Funds | 2012-06-30 | £ 250,348 |
Stocks Inventory | 2013-06-30 | £ 94,636 |
Stocks Inventory | 2012-06-30 | £ 86,510 |
Tangible Fixed Assets | 2013-06-30 | £ 681,165 |
Tangible Fixed Assets | 2012-06-30 | £ 397,873 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Epping Forest District Council | |
|
|
Epping Forest District Council | |
|
|
Epping Forest District Council | |
|
|
Epping Forest District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39206290 | Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of > 0,35 mm (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |