About

Registered Number: 04719585
Date of Incorporation: 01/04/2003 (21 years ago)
Company Status: Active
Registered Address: The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

 

Established in 2003, Concept Investments Ltd have registered office in Sheffield, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Concept Investments Ltd has one director listed as Fitzgerald, Austin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZGERALD, Austin 01 April 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 March 2020
AA - Annual Accounts 16 January 2020
AP01 - Appointment of director 15 January 2020
CS01 - N/A 17 December 2019
SH01 - Return of Allotment of shares 04 December 2019
CS01 - N/A 08 March 2019
CH01 - Change of particulars for director 07 March 2019
AA - Annual Accounts 31 January 2019
AAMD - Amended Accounts 08 June 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 28 February 2018
MR04 - N/A 29 June 2017
MR04 - N/A 29 June 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 08 March 2016
MR01 - N/A 05 January 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 25 January 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 21 January 2014
3.6 - Abstract of receipt and payments in receivership 24 October 2013
RM02 - N/A 10 October 2013
MR01 - N/A 01 October 2013
TM02 - Termination of appointment of secretary 29 August 2013
RM01 - N/A 18 June 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 12 January 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 24 May 2011
CH03 - Change of particulars for secretary 24 May 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 30 March 2007
AA - Annual Accounts 19 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2007
395 - Particulars of a mortgage or charge 08 December 2006
395 - Particulars of a mortgage or charge 11 July 2006
363a - Annual Return 19 June 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 26 March 2004
395 - Particulars of a mortgage or charge 14 August 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 December 2015 Outstanding

N/A

A registered charge 10 September 2013 Outstanding

N/A

Legal mortgage (own account) 27 November 2006 Fully Satisfied

N/A

Debenture 05 July 2006 Fully Satisfied

N/A

Legal charge 29 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.