About

Registered Number: 07343455
Date of Incorporation: 11/08/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: 16 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7BN

 

Founded in 2010, Concept M & E Ltd are based in Hemel Hempstead, Hertfordshire, it's status is listed as "Active". We don't know the number of employees at this organisation. Joyes, Angela, Griggs, Mark, Joyes, Angela, Griggs, Lynne, Griggs, Zoe, Deacon, Danny, Tipler, David Alan are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIGGS, Mark 11 August 2010 - 1
JOYES, Angela 01 December 2015 - 1
DEACON, Danny 01 December 2012 06 April 2013 1
TIPLER, David Alan 01 February 2016 31 March 2020 1
Secretary Name Appointed Resigned Total Appointments
JOYES, Angela 01 December 2015 - 1
GRIGGS, Lynne 09 May 2012 01 December 2015 1
GRIGGS, Zoe 11 August 2010 09 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
TM01 - Termination of appointment of director 09 April 2020
PSC07 - N/A 09 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 09 October 2017
PSC04 - N/A 26 August 2017
PSC04 - N/A 26 August 2017
PSC04 - N/A 26 August 2017
CS01 - N/A 26 August 2017
CH01 - Change of particulars for director 26 August 2017
CH01 - Change of particulars for director 26 August 2017
CH03 - Change of particulars for secretary 26 August 2017
AA - Annual Accounts 23 December 2016
DISS40 - Notice of striking-off action discontinued 05 November 2016
CS01 - N/A 03 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AR01 - Annual Return 13 May 2016
AA01 - Change of accounting reference date 11 May 2016
SH01 - Return of Allotment of shares 11 May 2016
AP01 - Appointment of director 11 May 2016
SH01 - Return of Allotment of shares 11 May 2016
TM02 - Termination of appointment of secretary 11 May 2016
AP03 - Appointment of secretary 11 May 2016
AP01 - Appointment of director 11 May 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 30 June 2015
AD01 - Change of registered office address 22 May 2015
CERTNM - Change of name certificate 02 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 25 September 2013
TM01 - Termination of appointment of director 28 May 2013
AP01 - Appointment of director 15 January 2013
AA - Annual Accounts 21 November 2012
CERTNM - Change of name certificate 13 November 2012
SH01 - Return of Allotment of shares 19 August 2012
AR01 - Annual Return 19 August 2012
AP03 - Appointment of secretary 12 May 2012
TM02 - Termination of appointment of secretary 12 May 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 19 August 2011
NEWINC - New incorporation documents 11 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.