Concept Contract Furnishings Ltd

General information

Name:

Concept Contract Furnishings Limited

Office Address:

Arch 6 Rotherhithe Business Estate 214 Rotherhithe New Road SE16 3EH Bermondsey

Number: 06262700

Incorporation date: 2007-05-30

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 06262700 17 years ago, Concept Contract Furnishings Ltd is a Private Limited Company. The company's present mailing address is Arch 6 Rotherhithe Business Estate, 214 Rotherhithe New Road Bermondsey. This company currently known as Concept Contract Furnishings Ltd, was earlier registered under the name of Concept Textiles. The transformation has taken place in 2017-10-26. This firm's SIC and NACE codes are 46410 which stands for Wholesale of textiles. Concept Contract Furnishings Limited released its account information for the period up to 2022/08/31. The company's latest annual confirmation statement was filed on 2023/10/06.

Presently, the following company is supervised by 1 director: Warren S., who was appointed on 2007-05-30. This company had been presided over by Paul R. up until one year ago. Additionally another director, specifically Warren S. resigned 17 years ago. To help the directors in their tasks, this particular company has been utilizing the skills of Warren S. as a secretary for the last 17 years.

  • Previous company's names
  • Concept Contract Furnishings Ltd 2017-10-26
  • Concept Textiles Ltd 2007-05-30

Financial data based on annual reports

Company staff

Warren S.

Role: Director

Appointed: 30 May 2007

Latest update: 14 January 2024

Warren S.

Role: Secretary

Appointed: 30 May 2007

Latest update: 14 January 2024

People with significant control

Warren S. is the individual who has control over this firm, has substantial control or influence over the company.

Warren S.
Notified on 1 August 2016
Nature of control:
substantial control or influence
Paul R.
Notified on 1 August 2016
Ceased on 30 September 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 20 October 2024
Confirmation statement last made up date 06 October 2023
Annual Accounts 28 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 28 May 2013
Annual Accounts 29 May 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 29 May 2014
Annual Accounts 05 March 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 05 March 2015
Annual Accounts 29 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 29 May 2016
Annual Accounts 23 August 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 23 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on Saturday 30th September 2023 (TM01)
filed on: 2nd, October 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
16
Company Age

Similar companies nearby

Closest companies