About

Registered Number: 02809701
Date of Incorporation: 15/04/1993 (31 years ago)
Company Status: Active
Registered Address: The Old Dairy, Broadfield Road, Sheffield, South Yorkshire, S8 0XQ

 

Having been setup in 1993, The Conceptua Group Ltd are based in Sheffield in South Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at this business. There is one director listed for The Conceptua Group Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MEE, Linda 30 April 1993 04 February 1994 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 15 April 2019
CH01 - Change of particulars for director 15 April 2019
CH01 - Change of particulars for director 15 April 2019
PSC04 - N/A 15 April 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 19 April 2017
CH01 - Change of particulars for director 19 April 2017
CH01 - Change of particulars for director 18 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 07 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH01 - Change of particulars for director 20 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
RESOLUTIONS - N/A 17 March 2010
CONNOT - N/A 17 March 2010
AA - Annual Accounts 03 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 30 January 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 10 June 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 23 January 2006
MEM/ARTS - N/A 16 June 2005
CERTNM - Change of name certificate 13 June 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 22 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2004
395 - Particulars of a mortgage or charge 13 January 2004
AA - Annual Accounts 17 December 2003
395 - Particulars of a mortgage or charge 31 October 2003
225 - Change of Accounting Reference Date 17 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2003
363s - Annual Return 27 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2002
AA - Annual Accounts 20 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2002
363s - Annual Return 25 April 2002
395 - Particulars of a mortgage or charge 07 February 2002
395 - Particulars of a mortgage or charge 10 November 2001
395 - Particulars of a mortgage or charge 02 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 25 April 2001
395 - Particulars of a mortgage or charge 05 April 2001
395 - Particulars of a mortgage or charge 03 April 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 19 April 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 20 April 1999
395 - Particulars of a mortgage or charge 12 November 1998
AA - Annual Accounts 20 October 1998
363s - Annual Return 23 April 1998
287 - Change in situation or address of Registered Office 27 January 1998
395 - Particulars of a mortgage or charge 17 December 1997
AA - Annual Accounts 16 December 1997
287 - Change in situation or address of Registered Office 11 August 1997
363s - Annual Return 25 April 1997
AA - Annual Accounts 24 February 1997
363s - Annual Return 25 April 1996
AA - Annual Accounts 29 February 1996
RESOLUTIONS - N/A 21 November 1995
RESOLUTIONS - N/A 21 November 1995
RESOLUTIONS - N/A 21 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1995
123 - Notice of increase in nominal capital 21 November 1995
363s - Annual Return 24 April 1995
AA - Annual Accounts 16 February 1995
288 - N/A 05 February 1995
395 - Particulars of a mortgage or charge 08 June 1994
363s - Annual Return 18 April 1994
288 - N/A 22 February 1994
288 - N/A 22 February 1994
287 - Change in situation or address of Registered Office 22 February 1994
288 - N/A 07 June 1993
287 - Change in situation or address of Registered Office 07 June 1993
288 - N/A 07 June 1993
NEWINC - New incorporation documents 15 April 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 January 2004 Fully Satisfied

N/A

Debenture 27 October 2003 Fully Satisfied

N/A

Legal mortgage 01 February 2002 Fully Satisfied

N/A

Legal mortgage 08 November 2001 Fully Satisfied

N/A

Legal mortgage 27 September 2001 Fully Satisfied

N/A

Debenture 30 March 2001 Fully Satisfied

N/A

Legal mortgage 30 March 2001 Fully Satisfied

N/A

Legal mortgage 01 November 1998 Fully Satisfied

N/A

Legal charge 16 January 1995 Fully Satisfied

N/A

Legal charge 20 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.