Company NameConcept Print Services Limited
Company StatusDissolved
Company Number03314042
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameGlenn Dale
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1997(same day as company formation)
RoleTechnician
Correspondence Address115 Woolacombe Road
London
SE3 8QW
Secretary NameD & W Services Limited (Corporation)
StatusClosed
Appointed06 February 1997(same day as company formation)
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Glenn Dale
60.00%
Ordinary
40 at £1Stacey Munday
40.00%
Ordinary

Financials

Year2014
Net Worth£56,979
Cash£13,402
Current Liabilities£30,007

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

10 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
11 February 2011Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP on 11 February 2011 (1 page)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 April 2009Return made up to 06/02/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 February 2008Return made up to 06/02/08; full list of members (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Return made up to 06/02/07; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 April 2006Registered office changed on 04/04/06 from: 37A upper wickham lane welling kent DA16 3AB (1 page)
7 March 2006Return made up to 06/02/06; full list of members (2 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 March 2005Return made up to 06/02/05; full list of members (6 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 March 2004Return made up to 06/02/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 March 2003Return made up to 06/02/03; full list of members (6 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 March 2002Return made up to 06/02/02; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 March 2001Return made up to 06/02/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
29 February 2000Director's particulars changed (1 page)
29 February 2000Return made up to 06/02/00; full list of members (6 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 February 1999Return made up to 06/02/99; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
13 March 1998Return made up to 06/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
29 May 1997Registered office changed on 29/05/97 from: 19 greenbay road charlton london SE7 8PR (1 page)
6 February 1997Incorporation (16 pages)