Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONCORD LIFTING EQUIPMENT LIMITED
Company Information for

CONCORD LIFTING EQUIPMENT LIMITED

UNIT 56 WIMBLEDON STADIUM BUSINESS CENTRE, RIVERSIDE ROAD, LONDON, SW17 0BE,
Company Registration Number
03313414
Private Limited Company
Active

Company Overview

About Concord Lifting Equipment Ltd
CONCORD LIFTING EQUIPMENT LIMITED was founded on 1997-02-05 and has its registered office in London. The organisation's status is listed as "Active". Concord Lifting Equipment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CONCORD LIFTING EQUIPMENT LIMITED
 
Legal Registered Office
UNIT 56 WIMBLEDON STADIUM BUSINESS CENTRE
RIVERSIDE ROAD
LONDON
SW17 0BE
Other companies in EC2Y
 
Filing Information
Company Number 03313414
Company ID Number 03313414
Date formed 1997-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB690943894  
Last Datalog update: 2024-03-07 00:33:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCORD LIFTING EQUIPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CONCORD LIFTING EQUIPMENT LIMITED
The following companies were found which have the same name as CONCORD LIFTING EQUIPMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONCORD LIFTING EQUIPMENT HOLDINGS LIMITED Unit 56 Wimbledon Stadium Business Centre Riverside Road London SW17 0BE active Company formed on the 2024-04-15

Company Officers of CONCORD LIFTING EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
KFC LIMITED
Company Secretary 1997-03-27
BRIDGET JOANNA MARIA DE MARGARY
Director 2011-01-31
RICHARD GRAHAM HATTON
Director 2012-04-03
BERNARD EDWARD KERRISON
Director 1998-11-12
CHRISTOPHER WILLIAM EDWARD KERRISON
Director 2015-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CARR
Director 1997-03-24 2013-05-31
KFC LIMITED
Director 1997-03-24 2011-01-31
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1997-02-21 1997-03-24
CLARE ALICE WILSON
Nominated Director 1997-02-05 1997-03-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-02-05 1997-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KFC LIMITED 74-88 HABERDASHER STREET LIMITED Company Secretary 2018-03-14 CURRENT 2015-05-20 Active
KFC LIMITED CYPHERCO LIMITED Company Secretary 2008-04-08 CURRENT 1998-04-14 Active
KFC LIMITED GREENCREST HOLDINGS LIMITED Company Secretary 2003-09-30 CURRENT 2003-09-30 Active - Proposal to Strike off
KFC LIMITED SECARTA LIMITED Company Secretary 2000-04-20 CURRENT 2000-03-27 Active
KFC LIMITED FRESHTEAM LIMITED Company Secretary 1998-09-30 CURRENT 1989-03-22 Dissolved 2013-08-24
KFC LIMITED LIFTING EQUIPMENT AND SERVICES LIMITED Company Secretary 1998-09-30 CURRENT 1984-06-15 Active
KFC LIMITED VICTORIA 136 LIMITED Company Secretary 1998-09-30 CURRENT 1989-03-22 Active
KFC LIMITED KFC HOLDINGS LIMITED Company Secretary 1992-04-24 CURRENT 1990-05-11 Active
KFC LIMITED KFC (TRUSTEE) LIMITED Company Secretary 1991-04-05 CURRENT 1986-02-19 Active
KFC LIMITED WN STEVENAGE BUSINESS CENTRE LIMITED Company Secretary 1991-04-03 CURRENT 1986-02-19 Dissolved 2016-06-14
BRIDGET JOANNA MARIA DE MARGARY 74-88 HABERDASHER STREET LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
BRIDGET JOANNA MARIA DE MARGARY VICTORIA 136 LIMITED Director 2012-03-22 CURRENT 1989-03-22 Active
BRIDGET JOANNA MARIA DE MARGARY LIFTING EQUIPMENT AND SERVICES LIMITED Director 2011-01-30 CURRENT 1984-06-15 Active
BRIDGET JOANNA MARIA DE MARGARY GREENCREST SUPPORT SERVICES LIMITED Director 2010-06-08 CURRENT 2010-06-08 Dissolved 2013-11-05
BRIDGET JOANNA MARIA DE MARGARY BROADHANGER DEVELOPMENTS LIMITED Director 2010-05-05 CURRENT 2010-05-05 Dissolved 2015-09-15
BRIDGET JOANNA MARIA DE MARGARY GREENCREST HOLDINGS LIMITED Director 2003-09-30 CURRENT 2003-09-30 Active - Proposal to Strike off
BRIDGET JOANNA MARIA DE MARGARY GREENCREST CITY LIMITED Director 2002-05-20 CURRENT 2002-05-20 Active - Proposal to Strike off
BRIDGET JOANNA MARIA DE MARGARY FRESHTEAM LIMITED Director 2002-04-18 CURRENT 1989-03-22 Dissolved 2013-08-24
BRIDGET JOANNA MARIA DE MARGARY KFC HOLDINGS LIMITED Director 1992-04-24 CURRENT 1990-05-11 Active
BRIDGET JOANNA MARIA DE MARGARY PARTY PROFESSIONALS LIMITED Director 1991-12-31 CURRENT 1986-03-20 Active
BRIDGET JOANNA MARIA DE MARGARY KFC LIMITED Director 1991-06-14 CURRENT 1988-02-29 Active
BRIDGET JOANNA MARIA DE MARGARY KFC (TRUSTEE) LIMITED Director 1991-04-05 CURRENT 1986-02-19 Active
BRIDGET JOANNA MARIA DE MARGARY WN STEVENAGE BUSINESS CENTRE LIMITED Director 1986-02-19 CURRENT 1986-02-19 Dissolved 2016-06-14
RICHARD GRAHAM HATTON LIFTING EQUIPMENT AND SERVICES LIMITED Director 2012-04-03 CURRENT 1984-06-15 Active
BERNARD EDWARD KERRISON GREENCREST SUPPORT SERVICES LIMITED Director 2010-06-08 CURRENT 2010-06-08 Dissolved 2013-11-05
BERNARD EDWARD KERRISON BROADHANGER DEVELOPMENTS LIMITED Director 2010-05-05 CURRENT 2010-05-05 Dissolved 2015-09-15
BERNARD EDWARD KERRISON CARTER ENVIRONMENTAL ENGINEERS LIMITED Director 2009-08-04 CURRENT 1909-06-26 Active
BERNARD EDWARD KERRISON FRANKLIN HODGE INDUSTRIES LIMITED Director 2009-08-04 CURRENT 2004-01-05 Active
BERNARD EDWARD KERRISON CARTER SYNERGY LIMITED Director 2009-07-30 CURRENT 1921-09-15 Active
BERNARD EDWARD KERRISON CARTER RETAIL EQUIPMENT LIMITED Director 2009-07-29 CURRENT 1959-01-14 Active
BERNARD EDWARD KERRISON CYPHERCO LIMITED Director 2007-05-21 CURRENT 1998-04-14 Active
BERNARD EDWARD KERRISON CARTER THERMAL INDUSTRIES LIMITED Director 2007-01-25 CURRENT 1945-12-29 Active
BERNARD EDWARD KERRISON SECARTA LIMITED Director 2003-11-03 CURRENT 2000-03-27 Active
BERNARD EDWARD KERRISON GREENCREST HOLDINGS LIMITED Director 2003-09-30 CURRENT 2003-09-30 Active - Proposal to Strike off
BERNARD EDWARD KERRISON LATE-PAYERS.COM LIMITED Director 2003-06-13 CURRENT 2003-06-13 Active
BERNARD EDWARD KERRISON GREENCREST CITY LIMITED Director 2002-05-20 CURRENT 2002-05-20 Active - Proposal to Strike off
BERNARD EDWARD KERRISON FRESHTEAM LIMITED Director 2002-04-18 CURRENT 1989-03-22 Dissolved 2013-08-24
BERNARD EDWARD KERRISON LIFTING EQUIPMENT AND SERVICES LIMITED Director 1998-11-12 CURRENT 1984-06-15 Active
BERNARD EDWARD KERRISON KFC HOLDINGS LIMITED Director 1992-04-24 CURRENT 1990-05-11 Active
BERNARD EDWARD KERRISON KFC LIMITED Director 1991-06-14 CURRENT 1988-02-29 Active
BERNARD EDWARD KERRISON KFC (TRUSTEE) LIMITED Director 1991-04-05 CURRENT 1986-02-19 Active
BERNARD EDWARD KERRISON WN STEVENAGE BUSINESS CENTRE LIMITED Director 1986-02-19 CURRENT 1986-02-19 Dissolved 2016-06-14
CHRISTOPHER WILLIAM EDWARD KERRISON GREENCREST CITY LIMITED Director 2015-07-23 CURRENT 2002-05-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-04-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-02-09CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033134140003
2023-03-16CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 033134140004
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 033134140003
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM UNIT 56 WIMBLEDON STADIUM BUSINESS PARK RIVERSIDE ROAD LONDON SW17 0BE ENGLAND
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM C/O KFC LTD FERRONERS HOUSE SHAFTESBURY PLACE LONDON EC2Y 8AA
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-03AR0105/02/16 ANNUAL RETURN FULL LIST
2015-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-12AR0105/02/15 ANNUAL RETURN FULL LIST
2015-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2015-01-15AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM EDWARD KERRISON
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-26AR0105/02/14 ANNUAL RETURN FULL LIST
2014-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER CARR
2013-03-15AR0105/02/13 ANNUAL RETURN FULL LIST
2013-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-04AP01DIRECTOR APPOINTED RICHARD GRAHAM HATTON
2012-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2012-02-21AR0105/02/12 ANNUAL RETURN FULL LIST
2011-07-01MISCSection 519
2011-02-21AR0105/02/11 ANNUAL RETURN FULL LIST
2011-02-21AP01DIRECTOR APPOINTED MRS BRIDGET JOANNA MARIA DE MARGARY
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR KFC LIMITED
2011-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-03-04AR0105/02/10 FULL LIST
2010-03-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KFC LIMITED / 05/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CARR / 05/02/2010
2010-03-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KFC LIMITED / 05/02/2010
2009-03-27363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-01363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-02-29190LOCATION OF DEBENTURE REGISTER
2008-02-29353LOCATION OF REGISTER OF MEMBERS
2008-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: C/O KFC LTD FERRONERS HOUSE SHAFTESBURY PLACE LONDON LONDON EC2Y 8AA
2007-02-27363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-02-27190LOCATION OF DEBENTURE REGISTER
2007-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-23363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-03-23190LOCATION OF DEBENTURE REGISTER
2006-03-23353LOCATION OF REGISTER OF MEMBERS
2006-03-23287REGISTERED OFFICE CHANGED ON 23/03/06 FROM: UNITS 53 & 56 WIMBLEDON STADIUM BUSINESS PARK RIVERSIDE ROAD LONDON SW17 0BE
2005-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-04363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-27363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-28363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-03395PARTICULARS OF MORTGAGE/CHARGE
2002-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-07363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-25363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2000-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-10363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-16363sRETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS
1998-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-17288aNEW DIRECTOR APPOINTED
1998-05-19363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-05-19363sRETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS
1998-04-09395PARTICULARS OF MORTGAGE/CHARGE
1998-02-24225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98
1997-08-26287REGISTERED OFFICE CHANGED ON 26/08/97 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS
1997-08-05288aNEW SECRETARY APPOINTED
1997-08-05288aNEW DIRECTOR APPOINTED
1997-08-05288aNEW DIRECTOR APPOINTED
1997-03-26CERTNMCOMPANY NAME CHANGED PRECIS (1501) LIMITED CERTIFICATE ISSUED ON 26/03/97
1997-02-28288bSECRETARY RESIGNED
1997-02-28288aNEW SECRETARY APPOINTED
1997-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to CONCORD LIFTING EQUIPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONCORD LIFTING EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE 2002-09-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-04-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONCORD LIFTING EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of CONCORD LIFTING EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONCORD LIFTING EQUIPMENT LIMITED
Trademarks
We have not found any records of CONCORD LIFTING EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CONCORD LIFTING EQUIPMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Cambridgeshire District Council 2014-07-18 GBP £421 Equipment Purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CONCORD LIFTING EQUIPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONCORD LIFTING EQUIPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONCORD LIFTING EQUIPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.