Company Information for CONCEPT ENERGY SOLUTIONS LTD
The Square, Basing View, Basingstoke, HANTS, RG21 4EB,
|
Company Registration Number
06671770
Private Limited Company
Active |
Company Name | |
---|---|
CONCEPT ENERGY SOLUTIONS LTD | |
Legal Registered Office | |
The Square Basing View Basingstoke HANTS RG21 4EB Other companies in RG25 | |
Company Number | 06671770 | |
---|---|---|
Company ID Number | 06671770 | |
Date formed | 2008-08-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-05-31 | |
Account next due | 2024-05-31 | |
Latest return | 2023-08-13 | |
Return next due | 2024-08-27 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB937336602 |
Last Datalog update: | 2024-04-09 15:38:58 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CONCEPT ENERGY SOLUTIONS PRIVATE LIMITED | 72 MARSHALLS ROAD EGMORE CHENNAI Tamil Nadu 600008 | ACTIVE | Company formed on the 2013-07-09 | |
Concept Energy Solutions, LLC | 870 S Colorado Blvd #1018 Glendale CO 80246 | Good Standing | Company formed on the 2023-11-16 |
Officer | Role | Date Appointed |
---|---|---|
MILL HOUSE SECRETARIAL LIMITED |
||
RICHARD PENNINGTON |
||
PETER ALAN STOCKWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY WILLIAM BUNCHER |
Company Secretary | ||
NIGEL DANIEL MCELVENNY |
Director | ||
NIGEL DANIEL MCELVENNY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARITIME LONDON LIMITED | Company Secretary | 2017-03-14 | CURRENT | 2001-01-15 | Active | |
HEATHROW WORKWEAR & SAFETY SOLUTIONS LTD | Company Secretary | 2017-02-16 | CURRENT | 2017-02-16 | Active | |
CONCEPT ENERGY CONSULTING LTD | Company Secretary | 2017-02-01 | CURRENT | 2008-02-12 | Active | |
CONCEPT ENERGY TECHNOLOGIES LTD | Company Secretary | 2017-02-01 | CURRENT | 2008-02-12 | Active | |
CONDITION ONLINE REMOTE MONITORING SYSTEMS LIMITED | Company Secretary | 2017-02-01 | CURRENT | 2008-02-12 | Active | |
MULBERRY'S OF BEACONSFIELD (BEAUTY) LTD | Company Secretary | 2016-03-24 | CURRENT | 2016-03-24 | Active | |
FOXON CLARKE LIMITED | Company Secretary | 2016-01-08 | CURRENT | 2015-09-07 | Active - Proposal to Strike off | |
JAMES LANE SOLUTIONS LIMITED | Company Secretary | 2015-12-14 | CURRENT | 2015-12-14 | Active | |
CONCEPT FLOORING SERVICES LIMITED | Company Secretary | 2015-11-16 | CURRENT | 2015-11-16 | Active | |
DYNAMIX RECRUITMENT LIMITED | Company Secretary | 2015-07-15 | CURRENT | 2015-07-15 | Active | |
GADEBRIDGE CONSULTING LIMITED | Company Secretary | 2015-03-24 | CURRENT | 2015-03-24 | Active - Proposal to Strike off | |
MITEM (EUROPE) LIMITED | Company Secretary | 2014-08-07 | CURRENT | 1993-10-28 | Dissolved 2017-04-18 | |
MALLARDS CAPITAL PARTNERS LTD | Company Secretary | 2014-07-29 | CURRENT | 2014-07-28 | Active - Proposal to Strike off | |
VINE CATEGORY CONSULTANCY LIMITED | Company Secretary | 2014-07-04 | CURRENT | 2014-07-04 | Active | |
GUY BIRKBY LIMITED | Company Secretary | 2014-05-21 | CURRENT | 2014-05-21 | Dissolved 2017-04-25 | |
SIGMA TRAINING AND SUPPORT LTD | Company Secretary | 2014-04-04 | CURRENT | 2014-04-04 | Active | |
HEDSOR PROPERTY MANAGEMENT LIMITED | Company Secretary | 2014-04-02 | CURRENT | 2014-04-02 | Active | |
REDMAN SALES SOLUTIONS LIMITED | Company Secretary | 2014-03-03 | CURRENT | 2014-03-03 | Dissolved 2017-08-15 | |
BSTS CONSULTING LTD | Company Secretary | 2014-02-01 | CURRENT | 2009-11-11 | Active - Proposal to Strike off | |
OXFORD CLINICAL NEUROPSYCHOLOGY SERVICES LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Active | |
REDMAN RESOURCING SOLUTIONS LIMITED | Company Secretary | 2013-06-07 | CURRENT | 2013-06-07 | Active - Proposal to Strike off | |
CHANGE CURVES CONSULTING LIMITED | Company Secretary | 2012-11-15 | CURRENT | 2012-11-15 | Active - Proposal to Strike off | |
THE FISH PARTNERSHIP ACCOUNTANTS LIMITED | Company Secretary | 2012-11-12 | CURRENT | 2012-11-12 | Liquidation | |
DC INC. LIMITED | Company Secretary | 2012-09-25 | CURRENT | 2012-09-25 | Active | |
CRUSADER MARINE LIMITED | Company Secretary | 2012-08-31 | CURRENT | 2005-03-24 | Dissolved 2018-08-14 | |
VINTAGE CAR RESTORATIONS LIMITED | Company Secretary | 2012-05-02 | CURRENT | 2012-05-02 | Active | |
EUROPEAN AMERICAN CAPITAL LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2003-01-29 | Liquidation | |
NK FINANCIAL MANAGEMENT LIMITED | Company Secretary | 2011-03-30 | CURRENT | 2011-03-30 | Active | |
GMC LANDSCAPES LIMITED | Company Secretary | 2011-03-24 | CURRENT | 2008-06-24 | Dissolved 2016-05-23 | |
EXP MANAGEMENT SERVICES LIMITED | Company Secretary | 2010-12-20 | CURRENT | 2007-04-27 | Liquidation | |
EXP ENGINEERING LIMITED | Company Secretary | 2010-12-20 | CURRENT | 2007-04-27 | Liquidation | |
INFRASTRUCTURE HOLDINGS EXP LIMITED | Company Secretary | 2010-12-20 | CURRENT | 2007-10-22 | Liquidation | |
CONCEPT FLOORING TECHNOLOGY LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2000-04-12 | Active | |
PRESSURE DIRECT LIMITED | Company Secretary | 2009-10-24 | CURRENT | 2009-10-24 | Active | |
YEXLEY ASSOCIATES LIMITED | Company Secretary | 2009-10-22 | CURRENT | 2009-10-22 | Liquidation | |
EXCEL OFFICE SUPPLIES LIMITED | Company Secretary | 2009-08-01 | CURRENT | 2002-09-03 | Active | |
SUPPLIES CONTROL LIMITED | Company Secretary | 2009-08-01 | CURRENT | 2006-11-21 | Active | |
INTERMORPHIC LIMITED | Company Secretary | 2009-02-04 | CURRENT | 2007-01-09 | Active | |
ATKINSON ASSOCIATES (CHESHAM) LIMITED | Company Secretary | 2007-11-08 | CURRENT | 2007-11-08 | Active | |
DIANE LENNAN ASSOCIATES LIMITED | Company Secretary | 2007-08-06 | CURRENT | 1987-12-08 | Active - Proposal to Strike off | |
THERMOSENSE LTD | Company Secretary | 2006-06-15 | CURRENT | 2006-06-15 | Active | |
MOVERS & SHAKERS PROPERTY NETWORKING CLUB LIMITED | Company Secretary | 2005-03-31 | CURRENT | 2004-11-26 | Active | |
MOVERS & SHAKERS LIMITED | Company Secretary | 2005-03-31 | CURRENT | 1999-04-08 | Active | |
MOVERS & SHAKERS PROPERTY BREAKFAST CLUB LIMITED | Company Secretary | 2005-03-31 | CURRENT | 1997-11-12 | Active | |
NICE FOR WORK LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2004-12-01 | Dissolved 2016-04-26 | |
IMANEX LIMITED | Company Secretary | 2004-10-05 | CURRENT | 2001-12-12 | Dissolved 2015-06-09 | |
SD DISPLAYS LIMITED | Company Secretary | 2004-06-09 | CURRENT | 2004-06-09 | Liquidation | |
SOPHIAZUR LIMITED | Company Secretary | 2003-11-24 | CURRENT | 2003-11-24 | Active - Proposal to Strike off | |
THREE EYES LIMITED | Company Secretary | 2003-07-10 | CURRENT | 2003-07-10 | Dissolved 2014-11-18 | |
STEVEND ENGINEERING LIMITED | Company Secretary | 2003-06-30 | CURRENT | 2003-06-30 | Active | |
BUSINESS VANTAGE LIMITED | Company Secretary | 2000-07-25 | CURRENT | 1995-12-11 | Active | |
CONCEPT ENERGY CONSULTING LTD | Director | 2014-05-31 | CURRENT | 2008-02-12 | Active | |
CONCEPT ENERGY TECHNOLOGIES LTD | Director | 2014-05-31 | CURRENT | 2008-02-12 | Active | |
CONDITION ONLINE REMOTE MONITORING SYSTEMS LIMITED | Director | 2014-05-31 | CURRENT | 2008-02-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/08/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD PENNINGTON | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES | |
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Richard Pennington on 2022-02-01 | |
PSC04 | Change of details for Mr Peter Alan Stockwell as a person with significant control on 2022-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/22 FROM C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom | |
REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN United Kingdom | ||
Director's details changed for Mr Richard Pennington on 2021-12-13 | ||
Director's details changed for Mr Peter Alan Stockwell on 2021-12-13 | ||
SECRETARY'S DETAILS CHNAGED FOR MILL HOUSE SECRETARIAL LIMITED on 2021-12-13 | ||
Change of details for Mr Peter Alan Stockwell as a person with significant control on 2021-12-13 | ||
PSC04 | Change of details for Mr Peter Alan Stockwell as a person with significant control on 2021-12-13 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MILL HOUSE SECRETARIAL LIMITED on 2021-12-13 | |
CH01 | Director's details changed for Mr Richard Pennington on 2021-12-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Richard Pennington on 2021-08-12 | |
PSC04 | Change of details for Mr Peter Alan Stockwell as a person with significant control on 2021-02-18 | |
CH01 | Director's details changed for Mr Richard Pennington on 2021-02-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/20 FROM The Forge Farleigh Road Cliddesden Basingstoke Hants. RG25 2JL England | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066717700002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 13/08/2017 | |
SH01 | 31/05/17 STATEMENT OF CAPITAL GBP 48002 | |
LATEST SOC | 25/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES | |
LATEST SOC | 29/12/17 STATEMENT OF CAPITAL;GBP 48100 | |
CS01 | 13/08/17 STATEMENT OF CAPITAL GBP 48100 | |
LATEST SOC | 11/08/17 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 01/06/17 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066717700001 | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES | |
AD02 | Register inspection address changed from C/O a W Buncher 3 White Close Broughton Astley Leicester Leics LE9 6UP England to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/16 FROM C/O a W Buncher the Forge Farleigh Road Cliddesden Basingstoke Hampshire RG25 2JL | |
AP04 | Appointment of Mill House Secretarial Limited as company secretary on 2016-08-12 | |
TM02 | Termination of appointment of Anthony William Buncher on 2016-08-12 | |
AP01 | DIRECTOR APPOINTED MR RICHARD PENNINGTON | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/08/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL DANIEL MCELVENNY | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/12 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MCELVENNY | |
SH01 | 01/06/11 STATEMENT OF CAPITAL GBP 1 | |
AP01 | DIRECTOR APPOINTED MR NIGEL DANIEL MCELVENNY | |
AP01 | DIRECTOR APPOINTED MR NIGEL DANIEL MCELVENNY | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN STOCKWELL / 13/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM AWB PROFESSIONAL SERVICES 3 WHITE CLOSE BROUGHTON ASTLEY LEICESTER LEICS LE9 6UP | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BUNCHER / 20/08/2009 | |
363a | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS | |
225 | CURRSHO FROM 31/08/2009 TO 31/05/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2012-06-01 | £ 447,335 |
---|---|---|
Creditors Due After One Year | 2011-06-01 | £ 439,597 |
Creditors Due Within One Year | 2012-06-01 | £ 123,111 |
Creditors Due Within One Year | 2011-06-01 | £ 469,742 |
Creditors and other liabilities
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 CONCEPT ENERGY SOLUTIONS LTD
Called Up Share Capital | 2012-06-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 2 |
Cash Bank In Hand | 2012-06-01 | £ 64,735 |
Cash Bank In Hand | 2011-06-01 | £ 102,357 |
Current Assets | 2012-06-01 | £ 408,911 |
Current Assets | 2011-06-01 | £ 846,253 |
Debtors | 2012-06-01 | £ 338,868 |
Debtors | 2011-06-01 | £ 738,524 |
Fixed Assets | 2012-06-01 | £ 90,946 |
Fixed Assets | 2011-06-01 | £ 58,506 |
Shareholder Funds | 2012-06-01 | £ 45,935 |
Shareholder Funds | 2011-06-01 | £ 43,247 |
Stocks Inventory | 2012-06-01 | £ 5,308 |
Stocks Inventory | 2011-06-01 | £ 5,372 |
Tangible Fixed Assets | 2012-06-01 | £ 90,946 |
Tangible Fixed Assets | 2011-06-01 | £ 58,506 |
Debtors and other cash assets
CONCEPT ENERGY SOLUTIONS LTD owns 1 domain names.
concept-technology.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Oxfordshire District Council | |
|
|
South Oxfordshire District Council | |
|
|
South Oxfordshire District Council | |
|
|
South Oxfordshire District Council | |
|
|
South Oxfordshire District Council | |
|
|
South Oxfordshire District Council | |
|
|
South Oxfordshire District Council | |
|
|
Vale of White Horse District Council | |
|
Supplies & Services |
Vale of White Horse District Council | |
|
Supplies & Services |
Vale of White Horse District Council | |
|
Supplies & Services |
Vale of White Horse District Council | |
|
Supplies & Services |
Vale of White Horse District Council | |
|
Supplies & Services |
South Oxfordshire District Council | |
|
|
South Oxfordshire District Council | |
|
|
South Oxfordshire District Council | |
|
|
South Oxfordshire District Council | |
|
|
South Oxfordshire District Council | |
|
|
South Oxfordshire District Council | |
|
|
South Oxfordshire District Council | |
|
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.
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. |