Concept Fire Suppression Ltd

General information

Name:

Concept Fire Suppression Limited

Office Address:

Dsi Business Recovery 2 Lakeside WF2 7AW Calder Island Way

Number: 06830296

Incorporation date: 2009-02-25

End of financial year: 30 April

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Concept Fire Suppression Ltd with reg. no. 06830296 has been a part of the business world for fifteen years. This particular Private Limited Company can be contacted at Dsi Business Recovery, 2 Lakeside in Calder Island Way and its post code is WF2 7AW. Launched as Concept Fire Suppresion, this business used the name until 2009-03-12, then it was replaced by Concept Fire Suppression Ltd. The firm's declared SIC number is 28990, that means Manufacture of other special-purpose machinery n.e.c.. Concept Fire Suppression Limited filed its latest accounts for the financial period up to Friday 30th April 2021. The business latest annual confirmation statement was filed on Wednesday 22nd February 2023.

  • Previous company's names
  • Concept Fire Suppression Ltd 2009-03-12
  • Concept Fire Suppresion Ltd 2009-02-25

Financial data based on annual reports

Company staff

Andrew T.

Role: Director

Appointed: 25 February 2009

Latest update: 25 March 2024

People with significant control

Andrew T.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts
Start Date For Period Covered By Report 2013-05-01
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 January 2016
Annual Accounts 22 June 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 22 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 30 April 2021
Annual Accounts 30 January 2015
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Satisfaction of charge 068302960001 in full (MR04)
filed on: 30th, November 2023
mortgage
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
15
Company Age

Closest Companies - by postcode