Company NameConcept Protection Ltd
DirectorSimon Mark Baxter
Company StatusActive - Proposal to Strike off
Company Number08586131
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Simon Mark Baxter
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestlink House 981 Great West Road
Brentford
TW8 9DN
Secretary NameMarnie Prior
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address29 Tenterfields
Great Dunmow
CM6 1HJ

Contact

Websiteconceptchauffeurs.com
Email address[email protected]
Telephone07 912175658
Telephone regionMobile

Location

Registered AddressWestlink House
981 Great West Road
Brentford
TW8 9DN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Simon Baxter
100.00%
Ordinary

Financials

Year2014
Net Worth£5,934
Cash£1,967
Current Liabilities£22,563

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return26 June 2021 (2 years, 9 months ago)
Next Return Due10 July 2022 (overdue)

Filing History

26 February 2021Director's details changed for Mr Simon Mark Baxter on 26 February 2021 (2 pages)
26 February 2021Change of details for Simon Mark Baxter as a person with significant control on 26 February 2021 (2 pages)
9 July 2020Confirmation statement made on 26 June 2020 with updates (5 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
4 February 2020Director's details changed for Mr Simon Mark Baxter on 4 February 2020 (2 pages)
4 February 2020Change of details for Simon Mark Baxter as a person with significant control on 4 February 2020 (2 pages)
27 June 2019Director's details changed for Mr Simon Mark Baxter on 10 June 2019 (2 pages)
27 June 2019Confirmation statement made on 26 June 2019 with updates (5 pages)
10 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-28
(3 pages)
28 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-28
(3 pages)
4 April 2019Registered office address changed from Jhumat House 160 London Road Barking IG11 8BB United Kingdom to Westlink House 981 Great West Road Brentford TW8 9DN on 4 April 2019 (1 page)
31 January 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
29 October 2018Change of details for Simon Mark Baxter as a person with significant control on 29 October 2018 (2 pages)
29 October 2018Director's details changed for Mr Simon Mark Baxter on 29 October 2018 (2 pages)
28 June 2018Confirmation statement made on 26 June 2018 with updates (5 pages)
5 March 2018Registered office address changed from 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR to Jhumat House 160 London Road Barking IG11 8BB on 5 March 2018 (1 page)
4 January 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
7 July 2017Director's details changed for Mr Simon Mark Baxter on 29 June 2017 (2 pages)
7 July 2017Director's details changed for Mr Simon Mark Baxter on 29 June 2017 (2 pages)
29 June 2017Notification of Simon Mark Baxter as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
29 June 2017Notification of Simon Mark Baxter as a person with significant control on 29 June 2017 (2 pages)
27 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-27
(3 pages)
27 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-27
(3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 September 2016Director's details changed for Mr Simon Mark Baxter on 7 September 2016 (2 pages)
7 September 2016Director's details changed for Mr Simon Mark Baxter on 7 September 2016 (2 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 November 2014Compulsory strike-off action has been discontinued (1 page)
25 November 2014Compulsory strike-off action has been discontinued (1 page)
24 November 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Registered office address changed from 86 High Street Great Dunmow CM6 1AP United Kingdom to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 24 November 2014 (1 page)
24 November 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Registered office address changed from 86 High Street Great Dunmow CM6 1AP United Kingdom to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 24 November 2014 (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014Termination of appointment of Marnie Prior as a secretary (1 page)
10 January 2014Termination of appointment of Marnie Prior as a secretary (1 page)
26 June 2013Incorporation
Statement of capital on 2013-06-26
  • GBP 100
(21 pages)
26 June 2013Incorporation
Statement of capital on 2013-06-26
  • GBP 100
(21 pages)