About

Registered Number: 02263167
Date of Incorporation: 31/05/1988 (36 years and 10 months ago)
Company Status: Active
Registered Address: 17 Windsor Rd, Waltham On The Wolds, Melton Mowbray, Leics, LE14 4AS

 

Based in Melton Mowbray in Leics, Concept Controls Ltd was founded on 31 May 1988. We do not know the number of employees at the business. There are 2 directors listed as Murdoch, Graham George, Murdoch, Jane Margaret for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURDOCH, Graham George N/A - 1
MURDOCH, Jane Margaret N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 26 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 15 October 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 15 July 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 03 October 1997
363s - Annual Return 25 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 1996
AA - Annual Accounts 25 June 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 27 July 1995
363s - Annual Return 13 January 1995
395 - Particulars of a mortgage or charge 21 September 1994
AA - Annual Accounts 26 April 1994
363s - Annual Return 18 February 1994
AA - Annual Accounts 01 June 1993
363s - Annual Return 24 January 1993
AA - Annual Accounts 15 October 1992
363s - Annual Return 23 December 1991
AA - Annual Accounts 06 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 February 1991
RESOLUTIONS - N/A 17 January 1991
363a - Annual Return 17 January 1991
AA - Annual Accounts 07 December 1989
363 - Annual Return 07 December 1989
PUC 2 - N/A 08 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 July 1988
288 - N/A 08 June 1988
NEWINC - New incorporation documents 31 May 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 11 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.