Company Information for CONCATENO SOUTH LIMITED
21 BLACKLANDS WAY, ABINGDON, OXFORDSHIRE, OX14 1DY,
|
Company Registration Number
02055216
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CONCATENO SOUTH LIMITED | ||
Legal Registered Office | ||
21 BLACKLANDS WAY ABINGDON OXFORDSHIRE OX14 1DY Other companies in OX14 | ||
Previous Names | ||
|
Company Number | 02055216 | |
---|---|---|
Company ID Number | 02055216 | |
Date formed | 1986-09-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-11-05 18:17:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAOLO BEATO |
||
NICHOLAS BREARE |
||
BRIAN BERNARD YOOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL JAMES |
Director | ||
ROBERT IAN MACNAUGHTON |
Director | ||
GEOFFREY JOHN COULING |
Company Secretary | ||
ROSS GWYNFOR MACKEN |
Director | ||
MARTYN ROBERT PITHER |
Director | ||
KEVIN CHARLES RUSH |
Director | ||
NEIL ANTHONY ELTON |
Director | ||
FIONA BEGLEY |
Director | ||
NEIL ANTHONY ELTON |
Company Secretary | ||
ROWENA NIXON |
Company Secretary | ||
MAWLAW SECRETARIES LIMITED |
Company Secretary | ||
SHAUN JAMES MCGUIRE |
Company Secretary | ||
RICHARD STANLEY CLOUGH |
Director | ||
STEVEN JOHN NORRIS |
Director | ||
OLSWANG COSEC LIMITED |
Company Secretary | ||
DAVID A LATTANZIO |
Company Secretary | ||
JOSEPH HALLIGAN |
Director | ||
DAVID A LATTANZIO |
Director | ||
ELIZABETH MARY LISON |
Director | ||
ENGPHEEN FOONG PEN AHLIN |
Company Secretary | ||
PATRICIA KRAUSE |
Director | ||
JENNY HONG GUAT LAWLER |
Company Secretary | ||
DAVID HERBERT REID |
Director | ||
ROBERT STANLEY FOGERSON |
Director | ||
PAUL ALBERT BENVENUTO BOTY |
Company Secretary | ||
RICHARD IRWIN |
Director | ||
KEITH PATTEN |
Director | ||
JOHN GERALD LOWENSTEIN |
Director | ||
JOHN GERALD LOWENSTEIN |
Company Secretary | ||
KEVIN JOHN POPELY |
Director | ||
WALTER GUSTAV DEMUTH |
Director | ||
STEPHEN ANTHONY RAYNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COZART LIMITED | Director | 2018-02-28 | CURRENT | 2004-05-27 | Active | |
ABBOTT TOXICOLOGY LIMITED | Director | 2018-02-28 | CURRENT | 2005-03-17 | Active | |
FORENSICS LIMITED | Director | 2018-02-28 | CURRENT | 2007-03-19 | Active | |
IG INNOVATIONS LIMITED | Director | 2018-02-28 | CURRENT | 2010-03-12 | Active | |
CONCATENO UK LIMITED | Director | 2018-02-28 | CURRENT | 1993-05-27 | Active - Proposal to Strike off | |
MEDSCREEN HOLDINGS LIMITED | Director | 2018-02-28 | CURRENT | 2002-03-04 | Active - Proposal to Strike off | |
ABBOTT HEALTHCARE CONNECTIONS LIMITED | Director | 2018-02-28 | CURRENT | 2006-08-29 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-04-26 GBP 9.00 | |
CAP-SS | Solvency Statement dated 14/04/21 | |
RES13 | Resolutions passed:
| |
CH01 | Director's details changed for Kenneth James Rowe on 2021-04-08 | |
PSC05 | Change of details for Abbott Toxicology Limited as a person with significant control on 2020-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES | |
AD02 | Register inspection address changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to 21 Blacklands Way Abingdon OX14 1DY | |
AD04 | Register(s) moved to registered office address 21 Blacklands Way Abingdon Oxfordshire OX14 1DY | |
PSC05 | Change of details for Alere Toxicology Plc as a person with significant control on 2020-05-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAOLO BEATO | |
AP01 | DIRECTOR APPOINTED KENNETH JAMES ROWE | |
AD03 | Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
AD02 | Register inspection address changed from Clearblue Innovation Centre Stannard Way Priory Business Park Bedford Bedfordshire MK44 3UP England to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN BERNARD YOOR | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/18 FROM 92 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY | |
AP01 | DIRECTOR APPOINTED PAOLO BEATO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES | |
AP01 | DIRECTOR APPOINTED BRIAN BERNARD YOOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 900000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AD03 | Registers moved to registered inspection location of Clearblue Innovation Centre Stannard Way Priory Business Park Bedford Bedfordshire MK44 3UP | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 900000 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS BREARE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 900000 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Derwent House University Way Cranfield Technology Park Cranfield Bedfordshire MK43 0AZ England to Clearblue Innovation Centre Stannard Way Priory Business Park Bedford Bedfordshire MK44 3UP | |
AD04 | Register(s) moved to registered office address 92 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MACNAUGHTON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR NEIL JAMES | |
AP01 | DIRECTOR APPOINTED MR ANTHONY WALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TARPEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS MACKEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEOFFREY COULING | |
AD02 | SAIL ADDRESS CHANGED FROM: 92 MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4RY ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHARINE WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN PITHER | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 92 MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4RY | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 900000 | |
AR01 | 10/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHARINE WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN PITHER | |
AP01 | DIRECTOR APPOINTED MR ROBERT MACNAUGHTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 10/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES TARPEY | |
AP01 | DIRECTOR APPOINTED ROSS MACKEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WELCH | |
AR01 | 10/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN RUSH | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 10 BUCKINGHAM STREET LONDON WC2N 6DF | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 10/11/10 FULL LIST | |
MISC | AUDITORS RESIGNATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN CHARLES RUSH / 25/11/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL ELTON | |
AP01 | DIRECTOR APPOINTED MRS KATHARINE HANNAH WRIGHT | |
AP01 | DIRECTOR APPOINTED MR MARTYN ROBERT PITHER | |
AP01 | DIRECTOR APPOINTED MR PETER GEOFFREY WELCH | |
AP03 | SECRETARY APPOINTED MR GEOFFREY JOHN COULING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH TOZZI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA BEGLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL ELTON | |
RES15 | CHANGE OF NAME 31/03/2010 | |
CERTNM | COMPANY NAME CHANGED MEDSCREEN LIMITED CERTIFICATE ISSUED ON 22/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 31/03/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AR01 | 10/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KEVIN CHARLES RUSH / 10/11/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROWENA NIXON | |
AP03 | SECRETARY APPOINTED NEIL ANTHONY ELTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
288a | DIRECTOR APPOINTED NEIL ANTHONY ELTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288a | SECRETARY APPOINTED ROWENA NIXON | |
288b | APPOINTMENT TERMINATED SECRETARY MAWLAW SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 20 BLACK FRIARS LANE LONDON EC4V 6HD | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEITH TOZZI / 16/03/2008 | |
190 | LOCATION OF DEBENTURE REGISTER | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC (SECURITY TRUSTEE) | |
GUARANTEE & DEBENTURE | Satisfied | SAGITTA EUROPEAN PRIVATE EQUITY PARTNERS II L.P. (THE TRUSTEE) | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEED OF RENTAL DEPOSIT | Satisfied | LTH PROPERTIES LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONCATENO SOUTH LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Services |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
30021099 | ||||
39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l | |||
39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l | |||
39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l | |||
39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l | |||
39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
30021099 | ||||
39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l | |||
38220000 | Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products) | |||
39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l | |||
30021099 | ||||
38220000 | Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products) | |||
39269050 | Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics | |||
39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l | |||
39233010 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
70109099 | Carboys, bottles, flasks, jars, pots, phials and other containers, of coloured glass, of a kind used for the commercial conveyance or packing of goods, of a nominal capacity of < 2,5 l (excl. containers for foodstuffs, beverages or pharmaceutical products, ampoules, containers made from tubing, glass inners for containers, with vacuum insulation, perfume atomizers, flasks, bottles etc. for atomizers) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |