Company NameConcord Shopfittings Limited
Company StatusDissolved
Company Number01233602
CategoryPrivate Limited Company
Incorporation Date14 November 1975(48 years, 5 months ago)
Dissolution Date12 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Roy Harold Tipler
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(16 years, 1 month after company formation)
Appointment Duration28 years, 2 months (closed 12 February 2020)
RoleShopfitter
Country of ResidenceEngland
Correspondence Address3rd Floor Princess Caroline House
1 High Street
Southend On Sea
Essex
SS1 1JE
Secretary NameMr Kevin Roy Tipler
StatusClosed
Appointed10 June 2008(32 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 12 February 2020)
RoleCompany Director
Correspondence Address3rd Floor Princess Caroline House
1 High Street
Southend On Sea
Essex
SS1 1JE
Director NameJohn Charles Adams
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(16 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 10 June 2008)
RoleShopfitter
Correspondence Address3 Marlin Close
Benfleet
Essex
SS7 2TW
Director NamePamela Blanch Adams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(16 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 10 June 2008)
RoleHousewife
Correspondence Address3 Marlin Close
Benfleet
Essex
SS7 2TW
Director NamePatricia May Tipler
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(16 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 05 November 1995)
RoleHousewife
Correspondence Address48 Golden Cross Road
Ashingdon
Rochford
Essex
SS4 3DG
Secretary NameMr Roy Harold Tipler
NationalityBritish
StatusResigned
Appointed20 December 1991(16 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 10 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Golden Cross Road
Ashingdon
Rochford
Essex
SS4 3DG

Contact

Telephone01702 547362
Telephone regionSouthend-on-Sea

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend On Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

11.3k at £1Roy Harold Tipler
75.00%
Ordinary
3.8k at £1John Charles Adams
25.00%
Ordinary

Financials

Year2014
Net Worth£126,869
Cash£109,519
Current Liabilities£9,090

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

22 March 1988Delivered on: 12 April 1988
Satisfied on: 22 January 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 43, temple farm industrial estate sutton road, southend on sea, essex title no. Ex 309984.
Fully Satisfied

Filing History

6 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
6 May 2016Secretary's details changed for Mr Kevin Roy Tipler on 30 April 2016 (1 page)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 15,000
(3 pages)
6 May 2016Director's details changed for Roy Harold Tipler on 30 April 2016 (2 pages)
1 October 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 15,000
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 15,000
(4 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders (4 pages)
23 July 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
7 January 2010Director's details changed for Roy Harold Tipler on 20 December 2009 (2 pages)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 January 2009Return made up to 20/12/08; full list of members (3 pages)
16 June 2008Appointment terminated director pamela adams (1 page)
16 June 2008Secretary appointed mr kevin roy tipler (1 page)
16 June 2008Appointment terminated director john adams (1 page)
16 June 2008Appointment terminated secretary roy tipler (1 page)
2 January 2008Return made up to 20/12/07; full list of members (3 pages)
10 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 January 2007Return made up to 20/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 January 2006Return made up to 20/12/05; full list of members (7 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 January 2005Return made up to 20/12/04; full list of members (7 pages)
27 January 2004Return made up to 20/12/03; full list of members (7 pages)
26 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
20 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
20 December 2002Return made up to 20/12/02; full list of members (7 pages)
12 February 2002Return made up to 20/12/01; full list of members (7 pages)
15 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
19 January 2001Return made up to 20/12/00; full list of members (7 pages)
11 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
10 January 2000Return made up to 20/12/99; full list of members (7 pages)
21 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
19 January 1999Return made up to 20/12/98; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
26 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 January 1998Return made up to 20/12/97; no change of members (4 pages)
6 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
22 January 1997Return made up to 20/12/96; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
5 January 1996Return made up to 20/12/95; full list of members (6 pages)
30 November 1995Director resigned (2 pages)
14 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)