Company number 04879339
Status Active
Incorporation Date 27 August 2003
Company Type Private Limited Company
Address KNOCKHUNDRED HOUSE, KNOCKHUNDRED ROW, MIDHURST, WEST SUSSEX, GU29 9DQ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Appointment of Daniel Brian Small as a director on 1 January 2017; Full accounts made up to 31 August 2016; Confirmation statement made on 16 December 2016 with updates. The most likely internet sites of CONCEPT BUILDING SERVICES (SOUTHERN) LTD are www.conceptbuildingservicessouthern.co.uk, and www.concept-building-services-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Haslemere Rail Station is 7.1 miles; to Witley Rail Station is 10.9 miles; to Bosham Rail Station is 11 miles; to Nutbourne Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concept Building Services Southern Ltd is a Private Limited Company.
The company registration number is 04879339. Concept Building Services Southern Ltd has been working since 27 August 2003.
The present status of the company is Active. The registered address of Concept Building Services Southern Ltd is Knockhundred House Knockhundred Row Midhurst West Sussex Gu29 9dq. . CARTY, Joe is a Director of the company. HARRIS, Marcus is a Director of the company. KING, Jeremy Stuart is a Director of the company. MARSH, Tony is a Director of the company. MASTERS, Brian Douglas is a Director of the company. POWELL, Jan is a Director of the company. SMALL, Daniel Brian is a Director of the company. SPAIN, Nicole is a Director of the company. Secretary NEWBOLD, Joe has been resigned. Secretary CANTERFIELD LIMITED has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary WMK ACCOUNTING SERVICES LTD has been resigned. Director KELLY, William Myles has been resigned. Director SYMES, Christopher Hugh has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other building completion and finishing".
Current Directors
Director
CARTY, Joe
Appointed Date: 02 September 2003
77 years old
Director
MARSH, Tony
Appointed Date: 01 February 2004
59 years old
Director
POWELL, Jan
Appointed Date: 01 December 2007
49 years old
Resigned Directors
Secretary
NEWBOLD, Joe
Resigned: 01 December 2007
Appointed Date: 18 October 2005
Secretary
CANTERFIELD LIMITED
Resigned: 18 October 2005
Appointed Date: 02 September 2003
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 September 2003
Appointed Date: 27 August 2003
Secretary
WMK ACCOUNTING SERVICES LTD
Resigned: 19 November 2012
Appointed Date: 01 December 2007
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 September 2003
Appointed Date: 27 August 2003
Persons With Significant Control
Mr Joseph Carty
Notified on: 8 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more
CONCEPT BUILDING SERVICES (SOUTHERN) LTD Events
10 Apr 2017
Appointment of Daniel Brian Small as a director on 1 January 2017
09 Jan 2017
Full accounts made up to 31 August 2016
19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
15 Sep 2016
Confirmation statement made on 27 August 2016 with updates
13 Jun 2016
Appointment of Mr Jeremy Stuart King as a director on 1 June 2016
...
... and 78 more events
25 Sep 2003
Ad 02/09/03--------- £ si 49@1=49 £ ic 1/50
25 Sep 2003
Registered office changed on 25/09/03 from: tml house, 1A the anchorage gosport hampshire PO12 1LY
01 Sep 2003
Director resigned
01 Sep 2003
Secretary resigned
27 Aug 2003
Incorporation
28 September 2012
Rent security deposit deed
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Catchment Estates Limited
Description: £4,800.00.
1 December 2010
All assets debenture
Delivered: 4 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 June 2009
Mortgage
Delivered: 1 July 2009
Status: Satisfied
on 6 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: 19 vanguard court centurian gate southsea, together with…
6 January 2009
Mortgage
Delivered: 7 January 2009
Status: Satisfied
on 18 June 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 7 vanguard court, centurion gate, southsea…