About

Registered Number: 04423942
Date of Incorporation: 24/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit H5, Haysbridge Business Centre, South Godstone, Surrey, RH9 8JW,

 

Established in 2002, Concise Controls (UK) Ltd are based in South Godstone, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. Concise Controls (UK) Ltd has one director listed as Peverley, Claire Sarah at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEVERLEY, Claire Sarah 24 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 24 April 2018
AD01 - Change of registered office address 06 November 2017
AA - Annual Accounts 24 October 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 27 October 2011
AD01 - Change of registered office address 04 October 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 16 May 2010
CH01 - Change of particulars for director 16 May 2010
CH01 - Change of particulars for director 16 May 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 22 August 2008
363s - Annual Return 16 May 2008
AA - Annual Accounts 26 July 2007
363s - Annual Return 21 May 2007
287 - Change in situation or address of Registered Office 06 December 2006
AA - Annual Accounts 05 December 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 29 June 2004
288a - Notice of appointment of directors or secretaries 11 November 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 19 May 2003
288b - Notice of resignation of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
287 - Change in situation or address of Registered Office 15 June 2002
CERTNM - Change of name certificate 27 May 2002
NEWINC - New incorporation documents 24 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.