Check the

CONCERO LIMITED

Company
CONCERO LIMITED (03126318)

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 %)

REGISTRATION INFO

Company name
CONCERO LIMITED
Company number
03126318
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Nov 1995
Age - 29 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


Last update 2018

CONCERO LIMITED DIRECTORS

Russell Stenhouse Banks

  Acting
Appointed
15 November 1995
Occupation
Consultant
Role
Director
Age
61
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
55
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
61
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
77
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.