About

Registered Number: 04075479
Date of Incorporation: 21/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Unit 9, Papermill Road, Cardiff, CF11 8DH

 

Established in 2000, Concept Balustrades Ltd has its registered office in Cardiff, it's status is listed as "Active". We do not know the number of employees at this organisation. The current directors of the company are listed as Smith, Joanne Allison, Smith, Joanne Allison, King, Naomi Gilsam at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Joanne Allison 27 June 2017 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Joanne Allison 30 November 2007 - 1
KING, Naomi Gilsam 21 September 2000 30 November 2007 1

Filing History

Document Type Date
AA - Annual Accounts 10 February 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 21 September 2017
CH01 - Change of particulars for director 21 September 2017
CH03 - Change of particulars for secretary 21 September 2017
AP01 - Appointment of director 04 July 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 30 September 2010
MG01 - Particulars of a mortgage or charge 14 May 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 29 August 2008
169 - Return by a company purchasing its own shares 16 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 December 2007
395 - Particulars of a mortgage or charge 12 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2007
363a - Annual Return 12 October 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 19 December 2005
363a - Annual Return 23 September 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 21 May 2002
288c - Notice of change of directors or secretaries or in their particulars 12 December 2001
288c - Notice of change of directors or secretaries or in their particulars 30 November 2001
363s - Annual Return 28 October 2001
395 - Particulars of a mortgage or charge 06 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2001
225 - Change of Accounting Reference Date 01 March 2001
287 - Change in situation or address of Registered Office 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
CERTNM - Change of name certificate 03 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
NEWINC - New incorporation documents 21 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2010 Outstanding

N/A

Debenture 30 November 2007 Outstanding

N/A

Debenture 21 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.