Concept Automotive Limited

DataGardener
in liquidation
Micro

Concept Automotive Limited

04785653Private Limited With Share Capital

Lucas Ross Limited C/O Stanmore, Blackburn Street, Manchester, M262JS
Incorporated

03/06/2003

Company Age

22 years

Directors

1

Employees

3

SIC Code

64999

Risk

not scored

Company Overview

Registration, classification & business activity

Concept Automotive Limited (04785653) is a private limited with share capital incorporated on 03/06/2003 (22 years old) and registered in manchester, M262JS. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Private Limited With Share Capital
SIC: 64999
Micro
Incorporated 03/06/2003
M262JS
3 employees

Financial Overview

Total Assets

£512.5K

Liabilities

£335.1K

Net Assets

£177.5K

Cash

£0

Key Metrics

3

Employees

1

Directors

4

Shareholders

7

CCJs

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

81
Resolution
Category:Resolution
Date:05-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-11-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:03-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2024
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-01-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:31-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2012
Capital Allotment Shares
Category:Capital
Date:10-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:15-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2011
Termination Director Company With Name
Category:Officers
Date:02-03-2011
Termination Director Company With Name
Category:Officers
Date:06-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:12-01-2010
Legacy
Category:Annual Return
Date:04-06-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:06-02-2009
Legacy
Category:Annual Return
Date:04-06-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2008
Legacy
Category:Annual Return
Date:06-06-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2007
Legacy
Category:Annual Return
Date:05-06-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2005
Legacy
Category:Annual Return
Date:08-07-2005
Legacy
Category:Address
Date:18-04-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2004
Legacy
Category:Annual Return
Date:02-07-2004
Legacy
Category:Accounts
Date:06-04-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:27-01-2004
Legacy
Category:Officers
Date:03-06-2003
Incorporation Company
Category:Incorporation
Date:03-06-2003

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/09/2025
Filing Date30/09/2024
Latest Accounts31/12/2023

Trading Addresses

Suite 5 Pilgrims Court, 15-17 West Street, Reigate, Surrey, RH29BL
Stanmore House, 64-68 Blackburn Street, Radcliffe, Manchester, M262JSRegistered