Concurrent Engineering Limited BIRMINGHAM


Concurrent Engineering Limited is a private limited company situated at Ts4 Pinewood Business Park Coleshill Road, Marston Green, Birmingham B37 7HG. Its total net worth is valued to be 53593 pounds, while the fixed assets belonging to the company total up to 134247 pounds. Incorporated on 1991-12-17, this 32-year-old company is run by 2 directors and 1 secretary.
Director Julian B., appointed on 30 May 2017. Director Owen K., appointed on 23 March 2009.
As far as secretaries are concerned, we can mention: Owen K., appointed on 01 December 2012.
The company is officially categorised as "information technology consultancy activities" (SIC: 62020).
The latest confirmation statement was sent on 2023-01-31 and the due date for the following filing is 2024-02-14. Furthermore, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Concurrent Engineering Limited Address / Contact

Office Address Ts4 Pinewood Business Park Coleshill Road
Office Address2 Marston Green
Town Birmingham
Post code B37 7HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02671990
Date of Incorporation Tue, 17th Dec 1991
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Julian B.

Position: Director

Appointed: 30 May 2017

Owen K.

Position: Secretary

Appointed: 01 December 2012

Owen K.

Position: Director

Appointed: 23 March 2009

Gavin Q.

Position: Director

Appointed: 23 March 2009

Resigned: 01 December 2012

Gavin Q.

Position: Secretary

Appointed: 23 March 2009

Resigned: 01 December 2012

Lee E.

Position: Director

Appointed: 01 May 2007

Resigned: 14 October 2011

Christopher D.

Position: Secretary

Appointed: 16 December 2001

Resigned: 23 March 2009

Christopher D.

Position: Director

Appointed: 16 December 2001

Resigned: 23 March 2009

Andrew H.

Position: Director

Appointed: 16 December 2001

Resigned: 23 March 2009

Nicholas H.

Position: Director

Appointed: 16 December 2001

Resigned: 23 March 2009

Sheila D.

Position: Secretary

Appointed: 17 December 1991

Resigned: 16 December 2001

Jacqueline S.

Position: Nominee Director

Appointed: 17 December 1991

Resigned: 17 December 1991

Stephen S.

Position: Nominee Secretary

Appointed: 17 December 1991

Resigned: 17 December 1991

Norman D.

Position: Director

Appointed: 17 December 1991

Resigned: 16 December 2001

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Owen K. The abovementioned PSC has significiant influence or control over this company,.

Owen K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth171 862244 337278 465356 254      
Balance Sheet
Cash Bank On Hand    60 535131 782352 171959 666593 746694 226
Current Assets1 162 008980 8611 345 9492 235 5641 590 8601 448 0512 020 2542 639 4233 075 8213 316 705
Debtors825 182713 1171 993 8471 901 6651 530 3251 316 2691 668 0831 679 7572 482 0752 622 479
Net Assets Liabilities    370 95971 13394 455232 936437 836613 083
Property Plant Equipment    15 7139 7188 1613 57016 46117 220
Cash Bank In Hand336 826267 74378 608333 899      
Intangible Fixed Assets118 269103 48588 70173 917      
Net Assets Liabilities Including Pension Asset Liability171 862244 337278 465356 254      
Tangible Fixed Assets15 9788 9736 6158 416      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve171 860244 335278 463356 252      
Shareholder Funds171 862244 337278 465356 254      
Other
Accumulated Amortisation Impairment Intangible Assets    103 486118 270133 05342 25547 830 
Accumulated Depreciation Impairment Property Plant Equipment    25 89231 88737 66442 25547 83053 691
Average Number Employees During Period    181817161616
Called Up Share Capital Not Paid      22  
Creditors    1 279 9641 416 2021 948 7452 410 0572 654 4462 720 842
Fixed Assets134 247112 45895 31682 33360 06339 28422 9443 57016 46117 220
Increase From Amortisation Charge For Year Intangible Assets     14 78414 78414 7835 575 
Increase From Depreciation Charge For Year Property Plant Equipment     5 9955 7774 591 5 861
Intangible Assets    44 35029 56714 7833 57016 461 
Intangible Assets Gross Cost    147 836147 836147 83645 82564 291 
Net Current Assets Liabilities1 122 6551 141 9421 561 661273 921310 89631 84971 511229 366421 375595 863
Property Plant Equipment Gross Cost    41 60541 60545 82545 82564 29170 911
Total Additions Including From Business Combinations Intangible Assets        18 466 
Total Additions Including From Business Combinations Property Plant Equipment      4 221  6 620
Total Assets Less Current Liabilities1 256 9021 254 4021 656 979356 254370 95971 13394 455232 936437 836613 083
Accruals Deferred Income1 085 0401 010 0651 378 514       
Called Up Share Capital Not Paid Not Expressed As Current Asset 22       
Creditors Due Within One Year751 917441 119510 7931 961 643      
Intangible Fixed Assets Aggregate Amortisation Impairment29 56744 35159 13573 919      
Intangible Fixed Assets Amortisation Charged In Period 14 78414 78414 784      
Intangible Fixed Assets Cost Or Valuation147 836147 836147 836147 836      
Number Shares Allotted 222      
Par Value Share 111      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal712 564602 202726 505       
Share Capital Allotted Called Up Paid2222      
Tangible Fixed Assets Additions  5 3085 930      
Tangible Fixed Assets Cost Or Valuation26 13226 13231 43937 369      
Tangible Fixed Assets Depreciation10 15417 15824 82428 953      
Tangible Fixed Assets Depreciation Charged In Period 7 0057 6664 129      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
Free Download (4 pages)

Company search