CONCEPT DESIGN (LEICESTER) LIMITED
BRAUNSTONE TOWN LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1WP

Company number 02816975
Status Active
Incorporation Date 11 May 1993
Company Type Private Limited Company
Address 2 HARCOURT WAY, MERIDIAN BUSINESS PARK, BRAUNSTONE TOWN LEICESTER, LEICESTERSHIRE, LE19 1WP
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 . The most likely internet sites of CONCEPT DESIGN (LEICESTER) LIMITED are www.conceptdesignleicester.co.uk, and www.concept-design-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Leicester Rail Station is 3.4 miles; to Syston Rail Station is 7.8 miles; to Sileby Rail Station is 9.6 miles; to Barrow upon Soar Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concept Design Leicester Limited is a Private Limited Company. The company registration number is 02816975. Concept Design Leicester Limited has been working since 11 May 1993. The present status of the company is Active. The registered address of Concept Design Leicester Limited is 2 Harcourt Way Meridian Business Park Braunstone Town Leicester Leicestershire Le19 1wp. The company`s financial liabilities are £186.75k. It is £39.14k against last year. The cash in hand is £170.76k. It is £54.82k against last year. And the total assets are £233.51k, which is £17.77k against last year. ROFF, Simon Edward is a Director of the company. Secretary PENDERY, Iain Kenneth has been resigned. Secretary ROFF, Yvonne May-Kit has been resigned. Secretary SHOEBRIDGE, Frances Bo Ngoi has been resigned. Secretary SMITH, Sarah Ann has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director PENDERY, Iain Kenneth has been resigned. Director ROFF, Yvonne May-Kit has been resigned. Director SHOEBRIDGE, Frances Bo Ngoi has been resigned. Director SHOEBRIDGE, Leslie Joseph has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Printing n.e.c.".


concept design (leicester) Key Finiance

LIABILITIES £186.75k
+26%
CASH £170.76k
+47%
TOTAL ASSETS £233.51k
+8%
All Financial Figures

Current Directors

Director
ROFF, Simon Edward
Appointed Date: 14 May 1993
63 years old

Resigned Directors

Secretary
PENDERY, Iain Kenneth
Resigned: 28 September 2012
Appointed Date: 17 March 2008

Secretary
ROFF, Yvonne May-Kit
Resigned: 25 August 2006
Appointed Date: 15 February 1999

Secretary
SHOEBRIDGE, Frances Bo Ngoi
Resigned: 15 February 1999
Appointed Date: 14 May 1993

Secretary
SMITH, Sarah Ann
Resigned: 17 March 2008
Appointed Date: 25 August 2006

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 14 May 1993
Appointed Date: 11 May 1993

Director
PENDERY, Iain Kenneth
Resigned: 13 September 2013
Appointed Date: 16 April 1999
51 years old

Director
ROFF, Yvonne May-Kit
Resigned: 25 August 2006
Appointed Date: 15 February 1999
60 years old

Director
SHOEBRIDGE, Frances Bo Ngoi
Resigned: 15 February 1999
81 years old

Director
SHOEBRIDGE, Leslie Joseph
Resigned: 15 February 1999
Appointed Date: 14 May 1993
85 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 14 May 1993
Appointed Date: 11 May 1993

Persons With Significant Control

Bargainsure Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CONCEPT DESIGN (LEICESTER) LIMITED Events

12 May 2017
Confirmation statement made on 11 May 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 August 2016
11 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

28 Oct 2015
Total exemption small company accounts made up to 31 August 2015
26 Oct 2015
Register(s) moved to registered inspection location 340 Melton Road Leicester Leicestershire LE47SL
...
... and 63 more events
21 May 1993
New director appointed

21 May 1993
Director resigned;new director appointed

21 May 1993
Secretary resigned;new secretary appointed;director resigned

21 May 1993
Registered office changed on 21/05/93 from: 31 corsham street london N1 6DR

11 May 1993
Incorporation

CONCEPT DESIGN (LEICESTER) LIMITED Charges

30 May 2003
Mortgage
Delivered: 31 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as or being unit 2 meridian village…
17 October 1994
Debenture
Delivered: 21 October 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…