Company NameConcept IT Services Ltd
DirectorsKeith Embleton and Kevin Keith Embleton
Company StatusActive
Company Number05370595
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Keith Embleton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2005(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressF8 Tanfield Lea Business Centre
Tanfield Lea Industrial Estate North Tanfield Lea
Stanley
County Durham
DH9 9DB
Director NameMr Kevin Keith Embleton
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2005(same day as company formation)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressF8 Tanfield Lea Business Centre
Tanfield Lea Industrial Estate North Tanfield Lea
Stanley
County Durham
DH9 9DB
Director NameDarren Porter
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleProperty Valuer
Correspondence Address65 Thorntree Drive
Newcastle Upon Tyne
Tyne & Wear
NE15 7AS
Secretary NameMr Kevin Keith Embleton
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF8 Tanfield Lea Business Centre
Tanfield Lea Industrial Estate North Tanfield Lea
Stanley
County Durham
DH9 9DB

Contact

Websiteconcept-its.co.uk
Email address[email protected]
Telephone0808 1782248
Telephone regionFreephone

Location

Registered AddressF8 Tanfield Lea Business Centre
Tanfield Lea Industrial Estate North Tanfield Lea
Stanley
County Durham
DH9 9DB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield

Shareholders

1000 at £1Kevin K. Embleton
100.00%
Ordinary

Financials

Year2014
Net Worth£51,868
Current Liabilities£83,537

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

21 July 2009Delivered 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

Filing History

7 July 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
26 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
26 April 2020Director's details changed for Mr Kevin Keith Embleton on 13 April 2020 (2 pages)
1 April 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
8 March 2019Director's details changed for Mr Keith Embleton on 1 March 2019 (2 pages)
7 March 2019Director's details changed for Mr Kevin Keith Embleton on 1 March 2019 (2 pages)
7 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
7 March 2019Director's details changed for Mr Keith Embleton on 1 March 2019 (2 pages)
7 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
28 September 2018Change of details for Mr Kevin Keith Embleton as a person with significant control on 28 September 2018 (2 pages)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 March 2016Director's details changed for Mr Kevin Embleton on 1 March 2016 (2 pages)
21 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
21 March 2016Secretary's details changed for Mr Kevin Embleton on 1 March 2016 (1 page)
21 March 2016Secretary's details changed for Mr Kevin Embleton on 1 March 2016 (1 page)
21 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
21 March 2016Director's details changed for Mr Kevin Embleton on 1 March 2016 (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(5 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(5 pages)
9 May 2014Micro company accounts made up to 28 February 2014 (2 pages)
9 May 2014Micro company accounts made up to 28 February 2014 (2 pages)
12 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(5 pages)
12 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 June 2013Registered office address changed from 45 Derwentside Business Park Consett County Durham DH8 6BP on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 45 Derwentside Business Park Consett County Durham DH8 6BP on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 45 Derwentside Business Park Consett County Durham DH8 6BP on 6 June 2013 (1 page)
28 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
26 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
4 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
5 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 March 2010Director's details changed for Mr Keith Embleton on 2 October 2009 (2 pages)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Kevin Embleton on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Keith Embleton on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Kevin Embleton on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Kevin Embleton on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Keith Embleton on 2 October 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 April 2009Registered office changed on 14/04/2009 from 45 derwentside business centre consett county durham DH8 6BP (1 page)
14 April 2009Return made up to 21/02/09; full list of members (3 pages)
14 April 2009Return made up to 21/02/09; full list of members (3 pages)
14 April 2009Registered office changed on 14/04/2009 from 45 derwentside business centre consett county durham DH8 6BP (1 page)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
22 May 2008Return made up to 21/02/08; no change of members
  • 363(287) ‐ Registered office changed on 22/05/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
22 May 2008Return made up to 21/02/08; no change of members
  • 363(287) ‐ Registered office changed on 22/05/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 April 2007Return made up to 21/02/07; full list of members (7 pages)
19 April 2007Return made up to 21/02/07; full list of members (7 pages)
11 May 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
11 May 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
22 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 April 2005Registered office changed on 25/04/05 from: suite 44 dewentside business centre consett consett county durham DH8 6BP (1 page)
25 April 2005Registered office changed on 25/04/05 from: suite 44 dewentside business centre consett consett county durham DH8 6BP (1 page)
15 April 2005Director's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
15 April 2005Registered office changed on 15/04/05 from: 20 tudor drive, tanfield village stanley co. Durham DH9 9QD (1 page)
15 April 2005Registered office changed on 15/04/05 from: 20 tudor drive, tanfield village stanley co. Durham DH9 9QD (1 page)
21 February 2005Incorporation (15 pages)
21 February 2005Incorporation (15 pages)