About

Registered Number: 04062739
Date of Incorporation: 31/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 154b Derby Road, Stapleford, Nottingham, NG9 7AY

 

Founded in 2000, Concept Painting Contractors Ltd are based in Nottingham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Keith 13 September 2002 - 1
BROWN, Mary 31 August 2001 - 1
BARRATT, Richard David 31 August 2000 01 September 2001 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 07 September 2016
MR05 - N/A 02 March 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 02 September 2015
MR01 - N/A 25 August 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 17 June 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 10 September 2013
AR01 - Annual Return 06 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2012
AA - Annual Accounts 18 June 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 01 September 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2010
AA - Annual Accounts 18 August 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 02 September 2009
395 - Particulars of a mortgage or charge 04 June 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 05 June 2008
287 - Change in situation or address of Registered Office 09 January 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 15 August 2006
AA - Annual Accounts 14 September 2005
363a - Annual Return 01 September 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 05 September 2003
AA - Annual Accounts 13 December 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
363s - Annual Return 19 September 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
225 - Change of Accounting Reference Date 26 April 2002
AA - Annual Accounts 25 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
395 - Particulars of a mortgage or charge 22 December 2001
363s - Annual Return 09 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2001
288a - Notice of appointment of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
287 - Change in situation or address of Registered Office 21 September 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
NEWINC - New incorporation documents 31 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2015 Outstanding

N/A

Charge of deposit 02 June 2009 Outstanding

N/A

Debenture 17 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.