Concerva Limited SALFORD


Concerva started in year 2001 as Private Limited Company with registration number 04175417. The Concerva company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Salford at Barnfield House Salford Approach. Postal code: M3 7BX.

At present there are 8 directors in the the firm, namely Martyn M., Martin K. and Simcha G. and others. In addition one secretary - Belinda B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Concerva Limited Address / Contact

Office Address Barnfield House Salford Approach
Office Address2 Blackfriars Road
Town Salford
Post code M3 7BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04175417
Date of Incorporation Thu, 8th Mar 2001
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Martyn M.

Position: Director

Appointed: 09 January 2018

Martin K.

Position: Director

Appointed: 09 January 2018

Simcha G.

Position: Director

Appointed: 03 January 2017

Belinda B.

Position: Secretary

Appointed: 26 April 2016

Ian B.

Position: Director

Appointed: 07 January 2014

Nigel C.

Position: Director

Appointed: 07 January 2014

Umar M.

Position: Director

Appointed: 23 April 2007

Mark T.

Position: Director

Appointed: 23 April 2007

David B.

Position: Director

Appointed: 08 March 2001

Almas M.

Position: Secretary

Appointed: 12 May 2008

Resigned: 26 April 2016

Umar M.

Position: Secretary

Appointed: 23 April 2007

Resigned: 12 May 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 2001

Resigned: 08 March 2001

Anthony G.

Position: Director

Appointed: 08 March 2001

Resigned: 23 April 2007

Anthony G.

Position: Secretary

Appointed: 08 March 2001

Resigned: 23 April 2007

Christopher W.

Position: Director

Appointed: 08 March 2001

Resigned: 04 December 2019

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 March 2001

Resigned: 08 March 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth82 607148 072217 297176 909       
Balance Sheet
Cash Bank On Hand   153 397101 057167 517186 720226 928259 811294 450247 413
Current Assets233 704292 220342 427346 273287 619386 958411 033450 851498 777562 683526 359
Debtors115 307141 320150 513192 876186 562219 441224 313223 923238 966268 233278 946
Net Assets Liabilities      222 605259 008   
Property Plant Equipment   8 7105 2783 011     
Cash Bank In Hand118 397150 900191 914153 397       
Tangible Fixed Assets  12 1428 710       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000       
Profit Loss Account Reserve72 607138 072207 297166 909       
Shareholder Funds82 607148 072217 297176 909       
Other
Accumulated Depreciation Impairment Property Plant Equipment   5 0188 45012 15215 16315 16315 16315 163 
Average Number Employees During Period      1718181718
Creditors    170 055183 701188 428191 843203 983245 177230 134
Increase From Depreciation Charge For Year Property Plant Equipment    3 4323 7023 011    
Net Current Assets Liabilities 148 072205 155168 199117 564203 257222 605259 008294 794317 506296 225
Number Shares Issued Fully Paid     10 000     
Par Value Share 111 1     
Property Plant Equipment Gross Cost   13 72815 16315 163 15 16315 16315 163 
Total Assets Less Current Liabilities82 607148 072217 297176 909122 842206 268222 605259 008   
Creditors Due Within One Year151 097144 148137 272178 074       
Number Shares Allotted 10 00010 00010 000       
Share Capital Allotted Called Up Paid10 00010 00010 00010 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 12th, July 2023
Free Download (8 pages)

Company search