CONCORDE BUSINESS FORMS LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN15 6BL
Company number 01995278
Status Active
Incorporation Date 4 March 1986
Company Type Private Limited Company
Address THORPE HOUSE, 93 HEADLANDS, KETTERING, NORTHAMPTONSHIRE, UNITED KINGDOM, NN15 6BL
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Registered office address changed from Unit R Tyson Courtyard Weldon South Corby Northamptonshire NN18 8AZ to Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL on 5 August 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CONCORDE BUSINESS FORMS LIMITED are www.concordebusinessforms.co.uk, and www.concorde-business-forms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Wellingborough Rail Station is 6.4 miles; to Corby Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concorde Business Forms Limited is a Private Limited Company. The company registration number is 01995278. Concorde Business Forms Limited has been working since 04 March 1986. The present status of the company is Active. The registered address of Concorde Business Forms Limited is Thorpe House 93 Headlands Kettering Northamptonshire United Kingdom Nn15 6bl. . WHATSIZE, Glynis is a Secretary of the company. WHATSIZE, Edwin David is a Director of the company. WHATSIZE, Glynis is a Director of the company. Secretary WHATSIZE, Edwin David has been resigned. Director BRACE, Christopher William has been resigned. Director CANTRELL, Leslie John has been resigned. Director NICHOLS, Colin John has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
WHATSIZE, Glynis
Appointed Date: 23 December 2008

Director

Director
WHATSIZE, Glynis
Appointed Date: 23 December 2008
72 years old

Resigned Directors

Secretary
WHATSIZE, Edwin David
Resigned: 23 December 2008

Director
BRACE, Christopher William
Resigned: 23 December 2008
Appointed Date: 26 May 1998
73 years old

Director
CANTRELL, Leslie John
Resigned: 01 November 1994
76 years old

Director
NICHOLS, Colin John
Resigned: 19 December 2005
82 years old

Persons With Significant Control

Mr Edwin David Whatsize
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Glynis Whatsize
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONCORDE BUSINESS FORMS LIMITED Events

03 Mar 2017
Confirmation statement made on 1 March 2017 with updates
05 Aug 2016
Registered office address changed from Unit R Tyson Courtyard Weldon South Corby Northamptonshire NN18 8AZ to Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL on 5 August 2016
11 Jul 2016
Total exemption small company accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,110

07 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 79 more events
18 May 1988
Return made up to 28/03/88; full list of members

03 Jun 1987
Accounts for a small company made up to 31 December 1986

03 Jun 1987
Return made up to 06/04/87; full list of members

28 May 1986
Accounting reference date notified as 31/12

04 Mar 1986
Incorporation

CONCORDE BUSINESS FORMS LIMITED Charges

13 March 1990
Single debenture
Delivered: 16 March 1990
Status: Satisfied on 12 August 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…