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

CONCEPT FLOORING TECHNOLOGY LIMITED

6A ST ANDREWS COURT, WELLINGTON STREET, THAME, OX9 3WT,
Company Registration Number
03971109
Private Limited Company
Active

Company Overview

About Concept Flooring Technology Ltd
CONCEPT FLOORING TECHNOLOGY LIMITED was founded on 2000-04-12 and has its registered office in Thame. The organisation's status is listed as "Active". Concept Flooring Technology Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CONCEPT FLOORING TECHNOLOGY LIMITED
 
Legal Registered Office
6A ST ANDREWS COURT
WELLINGTON STREET
THAME
OX9 3WT
Other companies in HP10
 
Filing Information
Company Number 03971109
Company ID Number 03971109
Date formed 2000-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/04/2026
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB727469109  
Last Datalog update: 2025-02-05 10:41:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCEPT FLOORING TECHNOLOGY LIMITED
The accountancy firm based at this address is FIZZ ACCOUNTING 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.

Company Officers of CONCEPT FLOORING TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
MILL HOUSE SECRETARIAL LIMITED
Company Secretary 2010-04-01
JOHN FREDERICK HARTLEY
Director 2000-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
SACHA LOIS HARTLEY
Company Secretary 2006-10-30 2010-04-01
DAVID JOHN GREEN
Director 2000-05-10 2006-11-02
JOHN FREDERICK HARTLEY
Company Secretary 2000-05-10 2006-10-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-04-12 2000-05-10
INSTANT COMPANIES LIMITED
Nominated Director 2000-04-12 2000-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILL HOUSE SECRETARIAL LIMITED MARITIME LONDON LIMITED Company Secretary 2017-03-14 CURRENT 2001-01-15 Active
MILL HOUSE SECRETARIAL LIMITED HEATHROW WORKWEAR & SAFETY SOLUTIONS LTD Company Secretary 2017-02-16 CURRENT 2017-02-16 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY CONSULTING LTD Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY TECHNOLOGIES LTD Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONDITION ONLINE REMOTE MONITORING SYSTEMS LIMITED Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY SOLUTIONS LTD Company Secretary 2016-08-12 CURRENT 2008-08-13 Active
MILL HOUSE SECRETARIAL LIMITED MULBERRY'S OF BEACONSFIELD (BEAUTY) LTD Company Secretary 2016-03-24 CURRENT 2016-03-24 Active
MILL HOUSE SECRETARIAL LIMITED FOXON CLARKE LIMITED Company Secretary 2016-01-08 CURRENT 2015-09-07 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED JAMES LANE SOLUTIONS LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT FLOORING SERVICES LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Active
MILL HOUSE SECRETARIAL LIMITED DYNAMIX RECRUITMENT LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
MILL HOUSE SECRETARIAL LIMITED GADEBRIDGE CONSULTING LIMITED Company Secretary 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED MITEM (EUROPE) LIMITED Company Secretary 2014-08-07 CURRENT 1993-10-28 Dissolved 2017-04-18
MILL HOUSE SECRETARIAL LIMITED MALLARDS CAPITAL PARTNERS LTD Company Secretary 2014-07-29 CURRENT 2014-07-28 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED VINE CATEGORY CONSULTANCY LIMITED Company Secretary 2014-07-04 CURRENT 2014-07-04 Active
MILL HOUSE SECRETARIAL LIMITED GUY BIRKBY LIMITED Company Secretary 2014-05-21 CURRENT 2014-05-21 Dissolved 2017-04-25
MILL HOUSE SECRETARIAL LIMITED SIGMA TRAINING AND SUPPORT LTD Company Secretary 2014-04-04 CURRENT 2014-04-04 Liquidation
MILL HOUSE SECRETARIAL LIMITED HEDSOR PROPERTY MANAGEMENT LIMITED Company Secretary 2014-04-02 CURRENT 2014-04-02 Active
MILL HOUSE SECRETARIAL LIMITED REDMAN SALES SOLUTIONS LIMITED Company Secretary 2014-03-03 CURRENT 2014-03-03 Dissolved 2017-08-15
MILL HOUSE SECRETARIAL LIMITED BSTS CONSULTING LTD Company Secretary 2014-02-01 CURRENT 2009-11-11 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED OXFORD CLINICAL NEUROPSYCHOLOGY SERVICES LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
MILL HOUSE SECRETARIAL LIMITED REDMAN RESOURCING SOLUTIONS LIMITED Company Secretary 2013-06-07 CURRENT 2013-06-07 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED CHANGE CURVES CONSULTING LIMITED Company Secretary 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THE FISH PARTNERSHIP ACCOUNTANTS LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Liquidation
MILL HOUSE SECRETARIAL LIMITED DC INC. LIMITED Company Secretary 2012-09-25 CURRENT 2012-09-25 Active
MILL HOUSE SECRETARIAL LIMITED CRUSADER MARINE LIMITED Company Secretary 2012-08-31 CURRENT 2005-03-24 Dissolved 2018-08-14
MILL HOUSE SECRETARIAL LIMITED VINTAGE CAR RESTORATIONS LIMITED Company Secretary 2012-05-02 CURRENT 2012-05-02 Active
MILL HOUSE SECRETARIAL LIMITED EUROPEAN AMERICAN CAPITAL LIMITED Company Secretary 2012-03-01 CURRENT 2003-01-29 Liquidation
MILL HOUSE SECRETARIAL LIMITED NK FINANCIAL MANAGEMENT LIMITED Company Secretary 2011-03-30 CURRENT 2011-03-30 Active
MILL HOUSE SECRETARIAL LIMITED GMC LANDSCAPES LIMITED Company Secretary 2011-03-24 CURRENT 2008-06-24 Dissolved 2016-05-23
MILL HOUSE SECRETARIAL LIMITED EXP MANAGEMENT SERVICES LIMITED Company Secretary 2010-12-20 CURRENT 2007-04-27 Liquidation
MILL HOUSE SECRETARIAL LIMITED EXP ENGINEERING LIMITED Company Secretary 2010-12-20 CURRENT 2007-04-27 Liquidation
MILL HOUSE SECRETARIAL LIMITED INFRASTRUCTURE HOLDINGS EXP LIMITED Company Secretary 2010-12-20 CURRENT 2007-10-22 Liquidation
MILL HOUSE SECRETARIAL LIMITED PRESSURE DIRECT LIMITED Company Secretary 2009-10-24 CURRENT 2009-10-24 Active
MILL HOUSE SECRETARIAL LIMITED YEXLEY ASSOCIATES LIMITED Company Secretary 2009-10-22 CURRENT 2009-10-22 Liquidation
MILL HOUSE SECRETARIAL LIMITED EXCEL OFFICE SUPPLIES LIMITED Company Secretary 2009-08-01 CURRENT 2002-09-03 Active
MILL HOUSE SECRETARIAL LIMITED SUPPLIES CONTROL LIMITED Company Secretary 2009-08-01 CURRENT 2006-11-21 Active
MILL HOUSE SECRETARIAL LIMITED INTERMORPHIC LIMITED Company Secretary 2009-02-04 CURRENT 2007-01-09 Active
MILL HOUSE SECRETARIAL LIMITED ATKINSON ASSOCIATES (CHESHAM) LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED DIANE LENNAN ASSOCIATES LIMITED Company Secretary 2007-08-06 CURRENT 1987-12-08 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THERMOSENSE LTD Company Secretary 2006-06-15 CURRENT 2006-06-15 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS PROPERTY NETWORKING CLUB LIMITED Company Secretary 2005-03-31 CURRENT 2004-11-26 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS LIMITED Company Secretary 2005-03-31 CURRENT 1999-04-08 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS PROPERTY BREAKFAST CLUB LIMITED Company Secretary 2005-03-31 CURRENT 1997-11-12 Active
MILL HOUSE SECRETARIAL LIMITED NICE FOR WORK LIMITED Company Secretary 2004-12-01 CURRENT 2004-12-01 Dissolved 2016-04-26
MILL HOUSE SECRETARIAL LIMITED IMANEX LIMITED Company Secretary 2004-10-05 CURRENT 2001-12-12 Dissolved 2015-06-09
MILL HOUSE SECRETARIAL LIMITED SD DISPLAYS LIMITED Company Secretary 2004-06-09 CURRENT 2004-06-09 Liquidation
MILL HOUSE SECRETARIAL LIMITED SOPHIAZUR LIMITED Company Secretary 2003-11-24 CURRENT 2003-11-24 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THREE EYES LIMITED Company Secretary 2003-07-10 CURRENT 2003-07-10 Dissolved 2014-11-18
MILL HOUSE SECRETARIAL LIMITED STEVEND ENGINEERING LIMITED Company Secretary 2003-06-30 CURRENT 2003-06-30 Active
MILL HOUSE SECRETARIAL LIMITED BUSINESS VANTAGE LIMITED Company Secretary 2000-07-25 CURRENT 1995-12-11 Active
JOHN FREDERICK HARTLEY CONCEPT FLOORING SERVICES LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active

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
2025-01-31Unaudited abridged accounts made up to 2024-07-31
2023-09-29Termination of appointment of Mill House Secretarial Limited on 2023-09-29
2023-09-29Appointment of Mr John Hartley as company secretary on 2023-09-29
2023-04-20Change of details for Cft Holdings Ltd as a person with significant control on 2022-05-31
2023-04-20CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2023-04-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA HARTLEY-SMITH
2023-01-25REGISTERED OFFICE CHANGED ON 25/01/23 FROM C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom
2023-01-25Change of details for Cft Holdings Ltd as a person with significant control on 2023-01-25
2023-01-25Director's details changed for Mr John Frederick Hartley on 2023-01-25
2023-01-25Director's details changed for Mrs Laura Hartley-Smith on 2023-01-25
2023-01-08Memorandum articles filed
2022-11-18Change of share class name or designation
2022-11-18Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution New share classes created 31/05/2022<li>Resolution passed adopt articles</ul>
2022-11-18RES12Resolution of varying share rights or name
2022-11-18SH08Change of share class name or designation
2022-11-16DIRECTOR APPOINTED MRS LAURA HARTLEY-SMITH
2022-11-16DIRECTOR APPOINTED MRS LAURA HARTLEY-SMITH
2022-11-16AP01DIRECTOR APPOINTED MRS LAURA HARTLEY-SMITH
2022-11-0931/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2022-01-20Resolutions passed:<ul><li>Resolution Share for share exchange 17/01/2022</ul>
2022-01-20RES13Resolutions passed:
  • Share for share exchange 17/01/2022
2022-01-17CESSATION OF JOHN FREDERICK HARTLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17Notification of Cft Holdings Ltd as a person with significant control on 2022-01-17
2022-01-17PSC02Notification of Cft Holdings Ltd as a person with significant control on 2022-01-17
2022-01-17PSC07CESSATION OF JOHN FREDERICK HARTLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN
2021-12-13Director's details changed for Mr. John Frederick Hartley on 2021-12-13
2021-12-13SECRETARY'S DETAILS CHNAGED FOR MILL HOUSE SECRETARIAL LIMITED on 2021-12-13
2021-12-13Change of details for Mr. John Frederick Hartley as a person with significant control on 2021-12-13
2021-12-13PSC04Change of details for Mr. John Frederick Hartley as a person with significant control on 2021-12-13
2021-12-13CH04SECRETARY'S DETAILS CHNAGED FOR MILL HOUSE SECRETARIAL LIMITED on 2021-12-13
2021-12-13CH01Director's details changed for Mr. John Frederick Hartley on 2021-12-13
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN
2021-12-03PSC04Change of details for Mr. John Frederick Hartley as a person with significant control on 2021-12-03
2021-12-03CH01Director's details changed for Mr. John Frederick Hartley on 2021-12-03
2021-11-08AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2020-11-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES
2019-11-07AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-14CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2018-11-02AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 75
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2017-12-04AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 75
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-11-21AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 75
2016-04-14AR0112/04/16 ANNUAL RETURN FULL LIST
2015-11-15AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 75
2015-04-15AR0112/04/15 ANNUAL RETURN FULL LIST
2014-12-12AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 75
2014-04-24AR0112/04/14 ANNUAL RETURN FULL LIST
2014-02-18AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AR0112/04/13 ANNUAL RETURN FULL LIST
2012-11-21AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0112/04/12 ANNUAL RETURN FULL LIST
2011-11-29AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-28AR0112/04/11 ANNUAL RETURN FULL LIST
2010-11-15AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-05SH03Purchase of own shares
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-20AR0112/04/10 ANNUAL RETURN FULL LIST
2010-04-20CH01Director's details changed for John Frederick Hartley on 2010-04-12
2010-04-15AP04Appointment of corporate company secretary Mill House Secretarial Limited
2010-04-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY SACHA HARTLEY
2009-10-16AA31/07/09 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-01-20AA31/07/08 TOTAL EXEMPTION SMALL
2008-05-02363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-23363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-01-22287REGISTERED OFFICE CHANGED ON 22/01/07 FROM: NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON WEST YORKSHIRE BD19 3QB
2007-01-18ELRESS252 DISP LAYING ACC 08/01/07
2007-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-16288aNEW SECRETARY APPOINTED
2007-01-16288bSECRETARY RESIGNED
2007-01-12395PARTICULARS OF MORTGAGE/CHARGE
2006-12-13288bDIRECTOR RESIGNED
2006-04-26363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-13363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-23363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-05-28287REGISTERED OFFICE CHANGED ON 28/05/04 FROM: MANOR HOUSE MANOR STREET DEWSBURY WEST YORKSHIRE WF12 8ED
2004-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-04-22363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-04-23363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2002-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-09-11395PARTICULARS OF MORTGAGE/CHARGE
2001-08-13395PARTICULARS OF MORTGAGE/CHARGE
2001-07-31395PARTICULARS OF MORTGAGE/CHARGE
2001-07-11287REGISTERED OFFICE CHANGED ON 11/07/01 FROM: FITZGERLAND HOUSE WILLOWCOURT AVENUE HARROW MIDDLESEX HA3 8ES
2001-07-11225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/07/01
2001-05-03363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2000-08-2388(2)RAD 31/07/00--------- £ SI 99@1=99 £ IC 1/100
2000-06-02CERTNMCOMPANY NAME CHANGED TESTSEEK LIMITED CERTIFICATE ISSUED ON 05/06/00
2000-05-30288aNEW DIRECTOR APPOINTED
2000-05-30288aNEW SECRETARY APPOINTED
2000-05-30287REGISTERED OFFICE CHANGED ON 30/05/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
2000-05-30288aNEW DIRECTOR APPOINTED
2000-05-24288bSECRETARY RESIGNED
2000-05-24288bDIRECTOR RESIGNED
2000-04-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to CONCEPT FLOORING TECHNOLOGY 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 CONCEPT FLOORING TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-08-21 Satisfied HSBC BANK PLC
CHATTELS MORTGAGE 2001-08-13 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2001-07-31 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 CONCEPT FLOORING TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of CONCEPT FLOORING TECHNOLOGY LIMITED registering or being granted any patents
Domain Names

CONCEPT FLOORING TECHNOLOGY LIMITED owns 1 domain names.

conceptft.co.uk  

Trademarks
We have not found any records of CONCEPT FLOORING TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONCEPT FLOORING TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as CONCEPT FLOORING TECHNOLOGY LIMITED are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
Business rates information was found for CONCEPT FLOORING TECHNOLOGY LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council Unit 3, Mill Road, Stokenchurch, High Wycombe, Bucks, HP14 3TP HP14 3TP 17,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by CONCEPT FLOORING TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0184791000Machinery for public works, building or the like, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONCEPT FLOORING TECHNOLOGY 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 CONCEPT FLOORING TECHNOLOGY 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.