CONCEPT INTERIOR CONTRACTS LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN6 7NF

Company number 01606678
Status Active
Incorporation Date 5 January 1982
Company Type Private Limited Company
Address UNIT 1A, WOODHOUSE LANE INDUSTRIAL ESTATE, WIGAN, LANCASHIRE, WN6 7NF
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Statement of capital following an allotment of shares on 4 April 2017 GBP 212.5 ; Resolutions RES10 ‐ Resolution of allotment of securities . The most likely internet sites of CONCEPT INTERIOR CONTRACTS LIMITED are www.conceptinteriorcontracts.co.uk, and www.concept-interior-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Concept Interior Contracts Limited is a Private Limited Company. The company registration number is 01606678. Concept Interior Contracts Limited has been working since 05 January 1982. The present status of the company is Active. The registered address of Concept Interior Contracts Limited is Unit 1a Woodhouse Lane Industrial Estate Wigan Lancashire Wn6 7nf. . STREET, David Melvyn is a Secretary of the company. ROGERS, Duncan is a Director of the company. STREET, David Melvyn is a Director of the company. Secretary HAWTHORNE, Philip has been resigned. Secretary MARSDEN, Caroline has been resigned. Secretary WILKINSON, Patricia Anne has been resigned. Director EDWARDS, John Stanley has been resigned. Director FRANKLE, Stephen Charles has been resigned. Director HAWTHORNE, Philip has been resigned. Director JAKUBOWSKI, Stefan has been resigned. Director ROGERS, Peter Edward has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
STREET, David Melvyn
Appointed Date: 03 May 2007

Director
ROGERS, Duncan
Appointed Date: 01 July 2006
54 years old

Director
STREET, David Melvyn
Appointed Date: 05 January 2001
77 years old

Resigned Directors

Secretary
HAWTHORNE, Philip
Resigned: 30 June 2004
Appointed Date: 06 April 2000

Secretary
MARSDEN, Caroline
Resigned: 02 May 2007
Appointed Date: 01 July 2004

Secretary
WILKINSON, Patricia Anne
Resigned: 06 April 2000

Director
EDWARDS, John Stanley
Resigned: 31 December 1995
96 years old

Director
FRANKLE, Stephen Charles
Resigned: 12 October 2016
Appointed Date: 01 July 2006
65 years old

Director
HAWTHORNE, Philip
Resigned: 31 December 2004
Appointed Date: 05 January 2001
67 years old

Director
JAKUBOWSKI, Stefan
Resigned: 31 August 2001
Appointed Date: 01 January 1996
72 years old

Director
ROGERS, Peter Edward
Resigned: 31 December 2007
78 years old

Persons With Significant Control

Mr David Melvyn Street
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

CONCEPT INTERIOR CONTRACTS LIMITED Events

22 May 2017
Confirmation statement made on 10 May 2017 with updates
04 May 2017
Statement of capital following an allotment of shares on 4 April 2017
  • GBP 212.5

28 Apr 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

05 Jan 2017
Termination of appointment of Stephen Charles Frankle as a director on 12 October 2016
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 105 more events
16 Dec 1986
Return made up to 08/12/86; full list of members

16 Dec 1986
Return made up to 08/12/86; full list of members

16 Dec 1986
Return made up to 31/12/84; full list of members

16 Dec 1986
Return made up to 31/12/84; full list of members

22 Jan 1982
Articles of association

CONCEPT INTERIOR CONTRACTS LIMITED Charges

9 May 2014
Charge code 0160 6678 0004
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H units 4 and 5 pioneer works wigan t/no.GM507269…
1 March 2005
Debenture
Delivered: 3 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 2002
Debenture
Delivered: 1 February 2002
Status: Satisfied on 19 March 2011
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 1988
Fixed and floating charge
Delivered: 12 August 1988
Status: Satisfied on 19 March 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…