CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CONCERO LIMITED
Company
CONCERO
Phone:
+44 (0)1223 772 221
A⁺
rating
KEY FINANCES
Year
2017
Assets
£30.42k
▼ £-7.7k (-20.21 %)
Cash
£15.16k
▼ £-0.97k (-6.04 %)
Liabilities
£27.01k
▲ £17.67k (189.08 %)
Net Worth
£3.41k
▼ £-25.37k (-88.16 %)
Download Balance Sheet for 2011-2017
REGISTRATION INFO
Check the company
UK
York
Company name
CONCERO LIMITED
Company number
03126318
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Nov 1995
Age - 30 years
Home Country
United Kingdom
CONTACTS
Website
www.concero.co.uk
Phones
+44 (0)1223 772 221
01223 772 221
Registered Address
CLUB CHAMBERS,
MUSEUM STREET,
YORK,
YO1 7DN
ECONOMIC ACTIVITIES
62090
Other information technology service activities
THIS BUSINESS IN SOCIAL MEDIA
Twitter
Follow
LAST EVENTS
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Confirmation statement made on 15 November 2016 with updates
15 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 100
CHARGES
24 September 1998
Status
Outstanding
Delivered
14 October 1998
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
CONCEPT STAIRS LIMITED
CONCEPT ZERO ARCHITECTS LTD
CONCERT CONSULTING UK LIMITED
CONCERTS AT THE KINGS ARMS LIMITED
CONCIERGE COURIERS LIMITED
CONCISE FINANCIAL SOLUTIONS LIMITED
Last update 2018
CONCERO LIMITED DIRECTORS
Russell Stenhouse Banks
Acting
Appointed
15 November 1995
Occupation
Consultant
Role
Director
Age
62
Nationality
British
Address
22 Station Road, Bluntisham, Huntingdon, PE17 3LL
Country Of Residence
United Kingdom
Name
BANKS, Russell Stenhouse
David Anthony Hannan
Acting
PSC
Appointed
01 December 1997
Occupation
Recruitment Consultant
Role
Director
Age
56
Nationality
British
Address
61 Old Farm Avenue, Sidcup, Kent, United Kingdom, DA15 8AD
Country Of Residence
United Kingdom
Name
HANNAN, David Anthony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Russell Stenhouse Banks
Resigned
PSC
Appointed
17 July 1998
Resigned
01 December 2009
Role
Secretary
Nationality
British
Address
22 Station Road, Bluntisham, Huntingdon, Cambridgeshire, PE28 3LL
Name
BANKS, Russell Stenhouse
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Paul Christopher Turner
Resigned
Appointed
15 November 1995
Resigned
17 July 1998
Role
Secretary
Address
3 Leamington Avenue, Bromley, Kent, BR1 5BJ
Name
TURNER, Paul Christopher
FIRST SECRETARIES LIMITED
Resigned
Appointed
15 November 1995
Resigned
15 November 1995
Role
Nominee Secretary
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST SECRETARIES LIMITED
Russell Lambert
Resigned
Appointed
01 April 1999
Resigned
01 February 2000
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
17 Saint Marys Way, Old Leake, Boston, Lincolnshire, PE22 9ND
Name
LAMBERT, Russell
Paul Christopher Turner
Resigned
Appointed
15 November 1995
Resigned
17 July 1998
Occupation
Telecommunications Engineer
Role
Director
Age
78
Nationality
British
Address
3 Leamington Avenue, Bromley, Kent, BR1 5BJ
Name
TURNER, Paul Christopher
FIRST DIRECTORS LIMITED
Resigned
Appointed
15 November 1995
Resigned
15 November 1995
Role
Nominee Director
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.