About

Registered Number: 04247512
Date of Incorporation: 06/07/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: 23 Station Road, Gerrards Cross, Buckinghamshire, SL9 8ES,

 

Based in Gerrards Cross in Buckinghamshire, Concept Edge Power Ltd was registered on 06 July 2001. The current directors of Concept Edge Power Ltd are listed as Worman, Peter Arthur, Worman, Brian, Constantine, Andreas at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONSTANTINE, Andreas 06 July 2001 31 December 2003 1
Secretary Name Appointed Resigned Total Appointments
WORMAN, Peter Arthur 31 December 2003 - 1
WORMAN, Brian 06 July 2001 31 December 2003 1

Filing History

Document Type Date
CS01 - N/A 08 July 2019
CH03 - Change of particulars for secretary 08 July 2019
CH01 - Change of particulars for director 08 July 2019
PSC04 - N/A 08 July 2019
AD01 - Change of registered office address 08 July 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 22 May 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 23 July 2014
CH01 - Change of particulars for director 23 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
363a - Annual Return 19 August 2005
AA - Annual Accounts 02 August 2005
363a - Annual Return 11 August 2004
AA - Annual Accounts 30 March 2004
225 - Change of Accounting Reference Date 27 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
363a - Annual Return 10 July 2003
288c - Notice of change of directors or secretaries or in their particulars 07 July 2003
288c - Notice of change of directors or secretaries or in their particulars 07 July 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 10 August 2002
287 - Change in situation or address of Registered Office 14 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2002
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
NEWINC - New incorporation documents 06 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.