About

Registered Number: 04736382
Date of Incorporation: 16/04/2003 (22 years ago)
Company Status: Active
Registered Address: Unit 11 Providence Drive, Lye, Stourbridge, West Midlands, DY9 8HQ

 

Established in 2003, Concept Seating Ltd has its registered office in West Midlands, it's status at Companies House is "Active". The current directors of the business are listed as Badger, Mark Anthony, Badger, Sarah Leanne, Stellas, Lynne Irene, Stellas, Michael, Hawkins, David William. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADGER, Mark Anthony 27 May 2003 - 1
BADGER, Sarah Leanne 24 January 2007 - 1
STELLAS, Lynne Irene 24 January 2007 - 1
STELLAS, Michael 28 June 2003 - 1
HAWKINS, David William 16 April 2003 18 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 16 April 2020
CS01 - N/A 16 April 2019
MR04 - N/A 11 January 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 18 January 2010
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 19 April 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
AA - Annual Accounts 22 January 2007
AA - Annual Accounts 24 May 2006
363a - Annual Return 15 May 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 18 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
395 - Particulars of a mortgage or charge 19 August 2003
225 - Change of Accounting Reference Date 12 August 2003
287 - Change in situation or address of Registered Office 01 August 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 12 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.