Concise Construction Limited HASLEMERE


Concise Construction started in year 1992 as Private Limited Company with registration number 02754084. The Concise Construction company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Haslemere at Longdene House. Postal code: GU27 2PH.

There is a single director in the company at the moment - Alfred L., appointed on 8 October 1992. In addition, a secretary was appointed - Benedict W., appointed on 21 June 2004. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Concise Construction Limited Address / Contact

Office Address Longdene House
Office Address2 Hedgehog Lane
Town Haslemere
Post code GU27 2PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02754084
Date of Incorporation Thu, 8th Oct 1992
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Benedict W.

Position: Secretary

Appointed: 21 June 2004

Alfred L.

Position: Director

Appointed: 08 October 1992

Margaret M.

Position: Director

Appointed: 11 March 2005

Resigned: 31 March 2005

June L.

Position: Secretary

Appointed: 11 March 2005

Resigned: 31 March 2005

Benedict W.

Position: Director

Appointed: 05 September 2003

Resigned: 03 October 2003

Mark S.

Position: Director

Appointed: 10 March 2003

Resigned: 11 April 2003

Martin W.

Position: Secretary

Appointed: 17 November 1997

Resigned: 21 June 2004

Spencer B.

Position: Secretary

Appointed: 18 March 1995

Resigned: 17 November 1997

David C.

Position: Secretary

Appointed: 08 October 1992

Resigned: 18 March 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 1992

Resigned: 08 October 1992

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 October 1992

Resigned: 08 October 1992

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Alfred L. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Benedict W. This PSC owns 25-50% shares.

Alfred L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Benedict W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-701 058-569 644-177 045-397 932       
Balance Sheet
Cash Bank On Hand   215 64922 441712 026887    
Current Assets2 345 3501 817 3641 671 560712 430795 7181 277 7201 060 707870 682775 972715 685828 710
Debtors1 000 443745 2101 245 295396 781673 277465 694959 820    
Net Assets Liabilities      -72 172-83 571169 901172 865174 290
Other Debtors   203 751673 277465 694959 820    
Total Inventories   100 000100 000100 000100 000    
Cash Bank In Hand69 22564 697326 265215 649       
Net Assets Liabilities Including Pension Asset Liability-701 058-569 644-177 045        
Stocks Inventory1 275 6821 007 457100 000100 000       
Tangible Fixed Assets6 1514 6133 460        
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-701 158-569 744-177 145-398 032       
Shareholder Funds-701 058-569 644-177 045-397 932       
Other
Average Number Employees During Period    1111111
Creditors   1 110 362827 2981 336 3091 132 879954 253945 873888 5501 003 000
Net Current Assets Liabilities240 192-79 116-180 505-397 932-31 580-58 589-72 172-83 671169 901172 865174 290
Other Creditors   763 941758 6911 221 5231 000 052    
Taxation Social Security Payable     111 034125 385    
Total Assets Less Current Liabilities246 343-74 503-177 045-397 932-31 580-58 589-72 172-83 671169 901172 865174 290
Trade Creditors Trade Payables   182 5038 6413 7527 442    
Creditors Due After One Year947 401495 141         
Creditors Due Within One Year2 105 1581 896 4801 852 0651 110 362       
Number Shares Allotted 100100100       
Other Taxation Social Security Payable   163 91859 966111 034     
Par Value Share 111       
Secured Debts1 257 272924 629270 894        
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Cost Or Valuation67 19367 19367 193        
Tangible Fixed Assets Depreciation61 04262 58063 733        
Tangible Fixed Assets Depreciation Charged In Period 1 5381 153        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   63 733       
Tangible Fixed Assets Disposals   67 193       
Trade Debtors Trade Receivables   193 030       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2022-06-30
filed on: 31st, March 2023
Free Download (3 pages)

Company search

Advertisements