Background WavePink WaveYellow Wave

CONCORDE INTERIORS (DESIGN & BUILD) LIMITED (03512860)

CONCORDE INTERIORS (DESIGN & BUILD) LIMITED (03512860) is an active UK company. incorporated on 18 February 1998. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CONCORDE INTERIORS (DESIGN & BUILD) LIMITED has been registered for 28 years. Current directors include WILSON, Richard James.

Company Number
03512860
Status
active
Type
ltd
Incorporated
18 February 1998
Age
28 years
Address
22 Kneeton Road East, Nottingham, NG13 8PH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WILSON, Richard James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCORDE INTERIORS (DESIGN & BUILD) LIMITED

CONCORDE INTERIORS (DESIGN & BUILD) LIMITED is an active company incorporated on 18 February 1998 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CONCORDE INTERIORS (DESIGN & BUILD) LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03512860

LTD Company

Age

28 Years

Incorporated 18 February 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (3 months ago)
Submitted on 31 March 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

22 Kneeton Road East East Bridgford Nottingham, NG13 8PH,

Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Feb 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WILSON, Richard James

Active
Hyde Park, DoncasterDN4 5DD
Born April 1966
Director
Appointed 18 Feb 1998

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 18 Feb 1998
Resigned 18 Feb 1998

WILSON, Jacqueline Anne

Resigned
Chestnut House 4 Manor Drive, NewarkNG23 5GZ
Secretary
Appointed 18 Feb 1998
Resigned 28 Jan 2002

WILSON, Mark Robert

Resigned
29 Straws Lane, NottinghamNG13 8NF
Secretary
Appointed 23 Feb 2002
Resigned 31 Mar 2024

WILSON, Mark Robert

Resigned
29 Straws Lane, NottinghamNG13 8NF
Secretary
Appointed 28 Jan 2002
Resigned 28 Jan 2002

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 18 Feb 1998
Resigned 18 Feb 1998

Persons with significant control

1

Mr Richard James Wilson

Active
Hyde Park, DoncasterDN4 5DD
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Gazette Notice Compulsory
17 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2008
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
23 August 2005
288cChange of Particulars
Legacy
23 August 2005
287Change of Registered Office
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2004
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2003
AAAnnual Accounts
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
287Change of Registered Office
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
287Change of Registered Office
Accounts With Accounts Type Small
27 January 2002
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Legacy
11 April 1998
225Change of Accounting Reference Date
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
287Change of Registered Office
Incorporation Company
18 February 1998
NEWINCIncorporation