THE CONCEPTUA GROUP LIMITED
SHEFFIELD AIRDEX LIMITED

Hellopages » South Yorkshire » Sheffield » S8 0XQ

Company number 02809701
Status Active
Incorporation Date 15 April 1993
Company Type Private Limited Company
Address THE OLD DAIRY, BROADFIELD ROAD, SHEFFIELD, SOUTH YORKSHIRE, S8 0XQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Director's details changed for Debbie Lorraine Prince on 14 April 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 30,002 . The most likely internet sites of THE CONCEPTUA GROUP LIMITED are www.theconceptuagroup.co.uk, and www.the-conceptua-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Darnall Rail Station is 3.2 miles; to Dronfield Rail Station is 4 miles; to Rotherham Central Rail Station is 7 miles; to Elsecar Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Conceptua Group Limited is a Private Limited Company. The company registration number is 02809701. The Conceptua Group Limited has been working since 15 April 1993. The present status of the company is Active. The registered address of The Conceptua Group Limited is The Old Dairy Broadfield Road Sheffield South Yorkshire S8 0xq. . PRINCE, Debbie Lorraine is a Secretary of the company. PRINCE, Debbie Lorraine is a Director of the company. PRINCE, Philip Davies is a Director of the company. Secretary MEE, Linda has been resigned. Secretary PARR, Helen Davies has been resigned. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. Director MEE, James William Byrom has been resigned. Director PARR, Helen Davies has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PRINCE, Debbie Lorraine
Appointed Date: 27 January 1995

Director
PRINCE, Debbie Lorraine
Appointed Date: 27 January 1995
60 years old

Director
PRINCE, Philip Davies
Appointed Date: 04 February 1994
67 years old

Resigned Directors

Secretary
MEE, Linda
Resigned: 04 February 1994
Appointed Date: 30 April 1993

Secretary
PARR, Helen Davies
Resigned: 27 January 1995
Appointed Date: 04 February 1994

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 30 April 1993
Appointed Date: 15 April 1993

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 30 April 1993
Appointed Date: 15 April 1993

Director
MEE, James William Byrom
Resigned: 04 February 1994
Appointed Date: 30 April 1993
64 years old

Director
PARR, Helen Davies
Resigned: 27 January 1995
Appointed Date: 04 February 1994
70 years old

THE CONCEPTUA GROUP LIMITED Events

18 Apr 2017
Director's details changed for Debbie Lorraine Prince on 14 April 2017
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 30,002

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 30,002

...
... and 83 more events
22 Feb 1994
Registered office changed on 22/02/94 from: upper hurst hathersage nr sheffield S30 1BQ

07 Jun 1993
Director resigned;new director appointed

07 Jun 1993
Registered office changed on 07/06/93 from: shaibern house 28 scrutton street london EC2A 4RQ

07 Jun 1993
Secretary resigned;new secretary appointed

15 Apr 1993
Incorporation

THE CONCEPTUA GROUP LIMITED Charges

9 January 2004
Legal mortgage
Delivered: 13 January 2004
Status: Satisfied on 5 December 2009
Persons entitled: Yorkshire Bank PLC
Description: The property flat 5 graham road sheffield. Assigns the…
27 October 2003
Debenture
Delivered: 31 October 2003
Status: Satisfied on 21 January 2013
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2002
Legal mortgage
Delivered: 7 February 2002
Status: Satisfied on 30 November 2002
Persons entitled: Hsbc Bank PLC
Description: Land on the east side of 231 oakbrook road sheffield (229…
8 November 2001
Legal mortgage
Delivered: 10 November 2001
Status: Satisfied on 27 January 2004
Persons entitled: Hsbc Bank PLC
Description: Flat 5 welburn croft graham road sheffield S10. With the…
27 September 2001
Legal mortgage
Delivered: 2 October 2001
Status: Satisfied on 12 June 2003
Persons entitled: Hsbc Bank PLC
Description: The property at 38 tasker road sheffield t/n ywe 64526…
30 March 2001
Debenture
Delivered: 5 April 2001
Status: Satisfied on 27 January 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2001
Legal mortgage
Delivered: 3 April 2001
Status: Satisfied on 2 August 2002
Persons entitled: Hsbc Bank PLC
Description: The coach house 222 graham road sheffield. With the benefit…
1 November 1998
Legal mortgage
Delivered: 12 November 1998
Status: Satisfied on 11 December 2009
Persons entitled: Midland Bank PLC
Description: Land at former westbrook mill sharrow vale road sheffield…
16 January 1995
Legal charge
Delivered: 17 December 1997
Status: Satisfied on 17 September 2001
Persons entitled: Davenham Trust PLC
Description: Unit e westbrook court sharrowvale road sheffield t/no…
20 May 1994
Legal charge
Delivered: 8 June 1994
Status: Satisfied on 17 September 2001
Persons entitled: Davenham Trust PLC
Description: Unit A4/5 westbrook court sharrowvale road sheffield.