About

Registered Number: 05194245
Date of Incorporation: 30/07/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: Knockhundred House, Knockhundred Row, Midhurst, West Sussex, GU29 9DQ

 

Concept Building Services (UK) Ltd was established in 2004, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTY, Joe 09 August 2004 - 1
MARSH, Tony 09 August 2004 - 1
SPAIN, Nicole 01 June 2006 08 August 2017 1
Secretary Name Appointed Resigned Total Appointments
NEWBOLD, Joe 18 October 2005 01 December 2007 1

Filing History

Document Type Date
PSC04 - N/A 16 July 2020
CH01 - Change of particulars for director 16 July 2020
AA - Annual Accounts 27 April 2020
CH01 - Change of particulars for director 19 December 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 17 May 2018
TM01 - Termination of appointment of director 15 August 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 07 August 2013
CH01 - Change of particulars for director 07 August 2013
CH01 - Change of particulars for director 07 August 2013
CH01 - Change of particulars for director 07 August 2013
CH01 - Change of particulars for director 07 August 2013
AD01 - Change of registered office address 06 August 2013
AA - Annual Accounts 30 April 2013
TM02 - Termination of appointment of secretary 19 November 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 31 March 2012
AD01 - Change of registered office address 31 March 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 08 October 2010
CH04 - Change of particulars for corporate secretary 08 October 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 13 May 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 13 June 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 29 June 2006
287 - Change in situation or address of Registered Office 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
363a - Annual Return 04 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
287 - Change in situation or address of Registered Office 01 November 2005
288a - Notice of appointment of directors or secretaries 03 September 2004
287 - Change in situation or address of Registered Office 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
NEWINC - New incorporation documents 30 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.