Background WavePink WaveYellow Wave

CONCEPT CONTRACTS LTD (08161128)

CONCEPT CONTRACTS LTD (08161128) is an active UK company. incorporated on 30 July 2012. with registered office in Stanford-Le-Hope. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. CONCEPT CONTRACTS LTD has been registered for 13 years.

Company Number
08161128
Status
active
Type
ltd
Incorporated
30 July 2012
Age
13 years
Address
15 Lampits Hill, Stanford-Le-Hope, SS17 9AA
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 41202, 43390, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCEPT CONTRACTS LTD

CONCEPT CONTRACTS LTD is an active company incorporated on 30 July 2012 with the registered office located in Stanford-Le-Hope. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. CONCEPT CONTRACTS LTD was registered 13 years ago.(SIC: 41100, 41202, 43390, 43999)

Status

active

Active since 13 years ago

Company No

08161128

LTD Company

Age

13 Years

Incorporated 30 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

15 Lampits Hill Corringham Stanford-Le-Hope, SS17 9AA,

Previous Addresses

Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU
From: 30 October 2012To: 5 October 2017
1 Grover Walk Corringham Stanford-Le-Hope SS17 7LU England
From: 30 July 2012To: 30 October 2012
Timeline

9 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jul 12
Owner Exit
Jan 19
Director Left
Jan 19
New Owner
Aug 19
Director Joined
Aug 19
Owner Exit
Feb 20
Director Left
Feb 20
Director Joined
Jul 21
New Owner
Feb 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 February 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 August 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
2 January 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 August 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
1 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Incorporation Company
30 July 2012
NEWINCIncorporation