CONCISE CONSTRUCTION LIMITED - HASLEMERE
Company Profile | Company Filings |
Overview
CONCISE CONSTRUCTION LIMITED is a Private Limited Company from HASLEMERE and has the status: Active.
CONCISE CONSTRUCTION LIMITED was incorporated 31 years ago on 08/10/1992 and has the registered number: 02754084. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
CONCISE CONSTRUCTION LIMITED was incorporated 31 years ago on 08/10/1992 and has the registered number: 02754084. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
CONCISE CONSTRUCTION LIMITED - HASLEMERE
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
LONGDENE HOUSE
HASLEMERE
SURREY
GU27 2PH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/10/2023 | 22/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALFRED ANTHONY LAWSON | Nov 1947 | British | Director | 1992-10-08 | CURRENT |
BENEDICT NATHAN WIBAUT | Jan 1961 | British | Secretary | 2004-06-21 | CURRENT |
BENEDICT NATHAN WIBAUT | Jan 1961 | British | Director | 2003-09-05 UNTIL 2003-10-03 | RESIGNED |
MR MARK PETER STEWARD | Jan 1961 | British | Director | 2003-03-10 UNTIL 2003-04-11 | RESIGNED |
MARGARET SUSAN MOWATT | Oct 1945 | British | Director | 2005-03-11 UNTIL 2005-03-31 | RESIGNED |
DR MARTIN CHARLTON WOODHOUSE | Aug 1932 | Secretary | 1997-11-17 UNTIL 2004-06-21 | RESIGNED | |
JUNE LAPHAM | Jun 1939 | British | Secretary | 2005-03-11 UNTIL 2005-03-31 | RESIGNED |
DAVID ALEXANDER DUNCAN CAMPBELL | Feb 1945 | British | Secretary | 1992-10-08 UNTIL 1995-03-18 | RESIGNED |
SPENCER THOMAS BARRON | Oct 1961 | Secretary | 1995-03-18 UNTIL 1997-11-17 | RESIGNED | |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1992-10-08 UNTIL 1992-10-08 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1992-10-08 UNTIL 1992-10-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Benedict Nathan Wibaut | 2016-04-06 | 1/1961 | Kirdford West Sussex | Ownership of shares 25 to 50 percent |
Mr Alfred Anthony Lawson | 2016-04-06 | 11/1947 | Haslemere Surrey | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CONCISE CONSTRUCTION LIMITED | 2024-03-27 | 30-06-2023 | £174,290 equity |
Micro-entity Accounts - CONCISE CONSTRUCTION LIMITED | 2023-04-01 | 30-06-2022 | £172,865 equity |
Concise Construction Limited - Filleted accounts | 2022-03-31 | 30-06-2021 | £-169,901 equity |
Concise Construction Limited - Filleted accounts | 2021-06-30 | 30-06-2020 | £-83,671 equity |
Concise Construction Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-30 | 30-06-2017 | £22,441 Cash £-31,580 equity |
Concise Construction Limited - Abbreviated accounts 16.3 | 2017-04-01 | 30-06-2016 | £215,649 Cash £-397,932 equity |
Concise Construction Limited - Abbreviated accounts 16.1 | 2016-04-29 | 30-06-2015 | £326,265 Cash £-177,045 equity |
Concise Construction Limited - Limited company - abbreviated - 11.6 | 2015-06-26 | 30-06-2014 | £64,697 Cash £-569,644 equity |