About

Registered Number: 02995652
Date of Incorporation: 28/11/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Unit 9 Moat House Square, Avenue E East, Thorp Arch Estate, Wetherby, West Yorkshire, LS23 7FB

 

Based in West Yorkshire, Concept Handtufting Ltd was founded on 28 November 1994. We don't currently know the number of employees at the business. Jowett, Edwina Victoria, Warburton, Andrew Kevin Bruce are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOWETT, Edwina Victoria 23 December 1996 08 June 2006 1
WARBURTON, Andrew Kevin Bruce 01 June 1995 31 October 2002 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 16 November 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 08 December 2016
AA01 - Change of accounting reference date 09 May 2016
AR01 - Annual Return 18 December 2015
CH03 - Change of particulars for secretary 18 December 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 29 October 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 21 December 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 21 December 2011
CH03 - Change of particulars for secretary 21 December 2011
CH01 - Change of particulars for director 21 December 2011
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH01 - Change of particulars for director 19 January 2011
AD01 - Change of registered office address 19 January 2011
AA - Annual Accounts 28 October 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 16 December 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 13 September 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 05 January 2007
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
287 - Change in situation or address of Registered Office 21 June 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 17 November 2005
RESOLUTIONS - N/A 15 November 2005
363s - Annual Return 20 May 2005
287 - Change in situation or address of Registered Office 23 March 2005
AA - Annual Accounts 23 February 2005
RESOLUTIONS - N/A 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2005
363s - Annual Return 10 December 2003
AA - Annual Accounts 28 November 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 20 December 2001
363s - Annual Return 14 February 2001
225 - Change of Accounting Reference Date 13 September 2000
AA - Annual Accounts 13 September 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 12 August 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 04 July 1997
363s - Annual Return 02 January 1997
363s - Annual Return 02 January 1997
288a - Notice of appointment of directors or secretaries 31 December 1996
288b - Notice of resignation of directors or secretaries 31 December 1996
AA - Annual Accounts 24 September 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 July 1995
288 - N/A 25 July 1995
288 - N/A 25 July 1995
CERTNM - Change of name certificate 12 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1995
287 - Change in situation or address of Registered Office 08 June 1995
NEWINC - New incorporation documents 28 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.