Background WavePink WaveYellow Wave

CONCEPT SERVICES (NI) LTD (NI049142)

CONCEPT SERVICES (NI) LTD (NI049142) is an active UK company. incorporated on 30 December 2003. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in specialised cleaning services. CONCEPT SERVICES (NI) LTD has been registered for 22 years. Current directors include ANNON, Gavin William, ANNON, Trevor, BYRNE, Barry Edward and 1 others.

Company Number
NI049142
Status
active
Type
ltd
Incorporated
30 December 2003
Age
22 years
Address
Annon House, Belfast, BT7 3GG
Industry Sector
Administrative and Support Service Activities
Business Activity
Specialised cleaning services
Directors
ANNON, Gavin William, ANNON, Trevor, BYRNE, Barry Edward, MERCER, Allison
SIC Codes
81222

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCEPT SERVICES (NI) LTD

CONCEPT SERVICES (NI) LTD is an active company incorporated on 30 December 2003 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in specialised cleaning services. CONCEPT SERVICES (NI) LTD was registered 22 years ago.(SIC: 81222)

Status

active

Active since 22 years ago

Company No

NI049142

LTD Company

Age

22 Years

Incorporated 30 December 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

Annon House 261-263 Ormeau Road Belfast, BT7 3GG,

Previous Addresses

2 Drumsesk Road Rostrevor Co Down BT34 3EG
From: 30 December 2003To: 17 August 2022
Timeline

9 key events • 2022 - 2024

Funding Officers Ownership
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Left
May 24
Loan Secured
Nov 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

HUNNIFORD, Sarah-Jayne

Active
261-263 Ormeau Road, BelfastBT7 3GG
Secretary
Appointed 29 Jul 2022

ANNON, Gavin William

Active
261-263 Ormeau Road, BelfastBT7 3GG
Born April 1984
Director
Appointed 29 Jul 2022

ANNON, Trevor

Active
261-263 Ormeau Road, BelfastBT7 3GG
Born January 1946
Director
Appointed 17 Aug 2022

BYRNE, Barry Edward

Active
261-263 Ormeau Road, BelfastBT7 3GG
Born March 1974
Director
Appointed 29 Jul 2022

MERCER, Allison

Active
65 Aughnaskeagh Road, DromoreBT25 2DA
Born October 1970
Director
Appointed 30 Dec 2003

MCKAY, Jo-Ann

Resigned
The Vale, RostrevorBT34 3EG
Secretary
Appointed 30 Dec 2003
Resigned 29 Jul 2022

MCKAY, Aidan

Resigned
The Vale, RostrevorBT34 3EG
Born February 1968
Director
Appointed 30 Dec 2003
Resigned 30 Apr 2024

MCKAY, Jo-Ann

Resigned
The Vale, RostrevorBT34 3EG
Born February 1969
Director
Appointed 30 Dec 2003
Resigned 29 Jul 2022

Persons with significant control

4

1 Active
3 Ceased
261-263 Ormeau Road, BelfastBT7 3GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jul 2022

Mrs Josephine Ann Mckay

Ceased
2 Drumsesk Road, Co DownBT34 3EG
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jul 2022

Mr Aidan Desmond Mckay

Ceased
2 Drumsesk Road, Co DownBT34 3EG
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jul 2022

Ms Allison Mercer

Ceased
Aughnaskeagh Road, DromoreBT25 2DA
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jul 2022
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Small
15 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2023
AAAnnual Accounts
Legacy
8 February 2023
PARENT_ACCPARENT_ACC
Legacy
8 February 2023
AGREEMENT2AGREEMENT2
Legacy
8 February 2023
GUARANTEE2GUARANTEE2
Legacy
6 December 2022
AGREEMENT2AGREEMENT2
Legacy
6 December 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
17 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
22 February 2009
371S(NI)371S(NI)
Legacy
23 January 2009
AC(NI)AC(NI)
Legacy
25 September 2008
295(NI)295(NI)
Legacy
13 February 2008
371S(NI)371S(NI)
Legacy
4 October 2007
AC(NI)AC(NI)
Legacy
23 February 2007
371S(NI)371S(NI)
Legacy
16 October 2006
AC(NI)AC(NI)
Legacy
28 January 2006
371S(NI)371S(NI)
Legacy
21 November 2005
AC(NI)AC(NI)
Legacy
19 March 2005
371S(NI)371S(NI)
Legacy
24 January 2004
296(NI)296(NI)
Legacy
30 December 2003
MEM(NI)MEM(NI)
Legacy
30 December 2003
ARTS(NI)ARTS(NI)
Legacy
30 December 2003
G23(NI)G23(NI)
Legacy
30 December 2003
G21(NI)G21(NI)