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.
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 |
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 |