CONCEPTS & WORDS LIMITED
READING

Hellopages » Berkshire » Reading » RG4 8JA

Company number 03587807
Status Active
Incorporation Date 25 June 1998
Company Type Private Limited Company
Address CHRIS JOHNSON, FLAT 4, CASSINI HOUSE, 1 NORTH STREET CAVERSHAM, READING, BERKSHIRE, RG4 8JA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Annual return made up to 25 June 2015 with full list of shareholders Statement of capital on 2015-07-07 GBP 100 . The most likely internet sites of CONCEPTS & WORDS LIMITED are www.conceptswords.co.uk, and www.concepts-words.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Concepts Words Limited is a Private Limited Company. The company registration number is 03587807. Concepts Words Limited has been working since 25 June 1998. The present status of the company is Active. The registered address of Concepts Words Limited is Chris Johnson Flat 4 Cassini House 1 North Street Caversham Reading Berkshire Rg4 8ja. The company`s financial liabilities are £60.67k. It is £0.02k against last year. And the total assets are £60.67k, which is £0.01k against last year. HALMER, Ulrike is a Secretary of the company. JOHNSON, Christopher Paul is a Director of the company. Secretary JOHNSON, John Thomas Kimberley has been resigned. Secretary KEAREY, Nicolette has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Information technology consultancy activities".


concepts & words Key Finiance

LIABILITIES £60.67k
+0%
CASH n/a
TOTAL ASSETS £60.67k
+0%
All Financial Figures

Current Directors

Secretary
HALMER, Ulrike
Appointed Date: 25 January 2004

Director
JOHNSON, Christopher Paul
Appointed Date: 25 June 1998
65 years old

Resigned Directors

Secretary
JOHNSON, John Thomas Kimberley
Resigned: 25 January 2004
Appointed Date: 28 January 1999

Secretary
KEAREY, Nicolette
Resigned: 28 January 1999
Appointed Date: 25 June 1998

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

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

CONCEPTS & WORDS LIMITED Events

11 Aug 2016
Total exemption small company accounts made up to 31 March 2016
30 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

07 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

28 Jun 2015
Total exemption small company accounts made up to 31 March 2015
08 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 44 more events
09 Jul 1998
Accounting reference date shortened from 30/06/99 to 31/03/99
02 Jul 1998
Director resigned
02 Jul 1998
Secretary resigned
02 Jul 1998
Registered office changed on 02/07/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
25 Jun 1998
Incorporation