About

Registered Number: 04444832
Date of Incorporation: 22/05/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: 1 Grasmere Grove, Stourport-On-Severn, Worcestershire, DY13 8JT

 

Established in 2002, Concept Flooring Company Uk Ltd has its registered office in Worcestershire. The companies directors are listed as Dyer, Susan Lesley, Dyer, Michael Kenneth, Dyer, Norman Robert. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Michael Kenneth 22 May 2002 - 1
DYER, Norman Robert 22 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DYER, Susan Lesley 22 May 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 August 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 18 May 2015
CH01 - Change of particulars for director 18 May 2015
CH01 - Change of particulars for director 18 May 2015
AD01 - Change of registered office address 05 March 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 19 November 2010
AD01 - Change of registered office address 16 June 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 15 June 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 31 May 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 28 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2003
225 - Change of Accounting Reference Date 29 July 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
287 - Change in situation or address of Registered Office 18 June 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
NEWINC - New incorporation documents 22 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.