CONCEPT TRAINING LIMITED
LANCASHIRE

Hellopages » Lancashire » Lancaster » LA4 6BT

Company number 03588378
Status Active
Incorporation Date 25 June 1998
Company Type Private Limited Company
Address 15 BEACH STREET, MORECAMBE, LANCASHIRE, LA4 6BT
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CONCEPT TRAINING LIMITED are www.concepttraining.co.uk, and www.concept-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Concept Training Limited is a Private Limited Company. The company registration number is 03588378. Concept Training Limited has been working since 25 June 1998. The present status of the company is Active. The registered address of Concept Training Limited is 15 Beach Street Morecambe Lancashire La4 6bt. The company`s financial liabilities are £75.07k. It is £-11.91k against last year. The cash in hand is £0.2k. It is £0k against last year. And the total assets are £32.91k, which is £-23.54k against last year. PRICE, Janet Elizabeth is a Director of the company. Secretary GARDNER, Julie has been resigned. Secretary HOLLIDAY, John Paul has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director HOLLIDAY, John Paul has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other education n.e.c.".


concept training Key Finiance

LIABILITIES £75.07k
-14%
CASH £0.2k
TOTAL ASSETS £32.91k
-42%
All Financial Figures

Current Directors

Director
PRICE, Janet Elizabeth
Appointed Date: 29 June 1998
68 years old

Resigned Directors

Secretary
GARDNER, Julie
Resigned: 29 February 2012
Appointed Date: 30 January 2007

Secretary
HOLLIDAY, John Paul
Resigned: 29 January 2007
Appointed Date: 29 June 1998

Nominee Secretary
JPCORS LIMITED
Resigned: 25 June 1998
Appointed Date: 25 June 1998

Director
HOLLIDAY, John Paul
Resigned: 29 January 2007
Appointed Date: 29 June 1998
91 years old

Nominee Director
JPCORD LIMITED
Resigned: 25 June 1998
Appointed Date: 25 June 1998

CONCEPT TRAINING LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 30 September 2016
29 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

08 Feb 2016
Total exemption small company accounts made up to 30 September 2015
25 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100

16 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 48 more events
14 Jul 1998
Registered office changed on 14/07/98 from: the old court house clark street morecambe lancashire LA4 5HR
03 Jul 1998
Registered office changed on 03/07/98 from: 17 city business centre lower road london SE16 1AA
03 Jul 1998
Secretary resigned
03 Jul 1998
Director resigned
25 Jun 1998
Incorporation

CONCEPT TRAINING LIMITED Charges

4 August 2004
Legal mortgage
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 25 lune square, lancaster. With the…
4 June 2004
Legal mortgage
Delivered: 5 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 1ST floor flat, 80 morecambe road…
7 May 2003
Legal mortgage
Delivered: 9 May 2003
Status: Satisfied on 26 May 2004
Persons entitled: Hsbc Bank PLC
Description: L/Hold known as 75 thornton rd,morecambe,lancashire. With…
9 January 2003
Legal mortgage
Delivered: 10 January 2003
Status: Satisfied on 26 May 2004
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 75A thornton road morecambe…
11 May 2001
Legal mortgage
Delivered: 15 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 110 hampsfell drive morecambe lancashire. With the benefit…
5 March 1999
Debenture
Delivered: 9 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…