Tanfield Lea Industrial Estate North Tanfield Lea
Stanley
County Durham
DH9 9DB
Director Name | Mr Kevin Keith Embleton |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2005(same day as company formation) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | F8 Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB |
Director Name | Darren Porter |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Property Valuer |
Correspondence Address | 65 Thorntree Drive Newcastle Upon Tyne Tyne & Wear NE15 7AS |
Secretary Name | Mr Kevin Keith Embleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | F8 Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB |
Website | concept-its.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0808 1782248 |
Telephone region | Freephone |
Registered Address | F8 Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
1000 at £1 | Kevin K. Embleton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,868 |
Current Liabilities | £83,537 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
21 July 2009 | Delivered on: 29 July 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
7 July 2020 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
---|---|
26 April 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
26 April 2020 | Director's details changed for Mr Kevin Keith Embleton on 13 April 2020 (2 pages) |
1 April 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
8 March 2019 | Director's details changed for Mr Keith Embleton on 1 March 2019 (2 pages) |
7 March 2019 | Director's details changed for Mr Kevin Keith Embleton on 1 March 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
7 March 2019 | Director's details changed for Mr Keith Embleton on 1 March 2019 (2 pages) |
7 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
28 September 2018 | Change of details for Mr Kevin Keith Embleton as a person with significant control on 28 September 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
8 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
21 March 2016 | Director's details changed for Mr Kevin Embleton on 1 March 2016 (2 pages) |
21 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Secretary's details changed for Mr Kevin Embleton on 1 March 2016 (1 page) |
21 March 2016 | Secretary's details changed for Mr Kevin Embleton on 1 March 2016 (1 page) |
21 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for Mr Kevin Embleton on 1 March 2016 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
9 May 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
9 May 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
12 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
6 June 2013 | Registered office address changed from 45 Derwentside Business Park Consett County Durham DH8 6BP on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 45 Derwentside Business Park Consett County Durham DH8 6BP on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 45 Derwentside Business Park Consett County Durham DH8 6BP on 6 June 2013 (1 page) |
28 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
4 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
5 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 March 2010 | Director's details changed for Mr Keith Embleton on 2 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Kevin Embleton on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr Keith Embleton on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Kevin Embleton on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Kevin Embleton on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr Keith Embleton on 2 October 2009 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from 45 derwentside business centre consett county durham DH8 6BP (1 page) |
14 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
14 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from 45 derwentside business centre consett county durham DH8 6BP (1 page) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
22 May 2008 | Return made up to 21/02/08; no change of members
|
22 May 2008 | Return made up to 21/02/08; no change of members
|
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 April 2007 | Return made up to 21/02/07; full list of members (7 pages) |
19 April 2007 | Return made up to 21/02/07; full list of members (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
11 May 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
22 March 2006 | Return made up to 21/02/06; full list of members
|
22 March 2006 | Return made up to 21/02/06; full list of members
|
25 April 2005 | Registered office changed on 25/04/05 from: suite 44 dewentside business centre consett consett county durham DH8 6BP (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: suite 44 dewentside business centre consett consett county durham DH8 6BP (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: 20 tudor drive, tanfield village stanley co. Durham DH9 9QD (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: 20 tudor drive, tanfield village stanley co. Durham DH9 9QD (1 page) |
21 February 2005 | Incorporation (15 pages) |
21 February 2005 | Incorporation (15 pages) |