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

CONCORDE TRANSPORT SERVICES LIMITED

SONTEC HOUSE, 30 CONCORDE ROAD, NORWICH, NORFOLK, NR6 6BE,
Company Registration Number
04549333
Private Limited Company
Active

Company Overview

About Concorde Transport Services Ltd
CONCORDE TRANSPORT SERVICES LIMITED was founded on 2002-10-01 and has its registered office in Norwich. The organisation's status is listed as "Active". Concorde Transport Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONCORDE TRANSPORT SERVICES LIMITED
 
Legal Registered Office
SONTEC HOUSE
30 CONCORDE ROAD
NORWICH
NORFOLK
NR6 6BE
Other companies in NR6
 
Filing Information
Company Number 04549333
Company ID Number 04549333
Date formed 2002-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 17:42:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCORDE TRANSPORT SERVICES 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 CONCORDE TRANSPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD CARROLL
Company Secretary 2002-11-01
JOHN EDWARD CARROLL
Director 2002-11-01
BRAMWELL WILLIAM HENRY NURSE
Director 2002-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CONRAD CHIPPERFIELD
Director 2002-11-01 2004-05-31
RWL REGISTRARS LIMITED
Nominated Secretary 2002-10-01 2002-10-01
BONUSWORTH LIMITED
Director 2002-10-01 2002-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD CARROLL SONTEC MARKETING LIMITED Director 2012-11-01 CURRENT 2008-10-07 Active
JOHN EDWARD CARROLL SONTEC HOLDINGS LIMITED Director 1995-12-15 CURRENT 1995-11-06 Active
JOHN EDWARD CARROLL SONTEC (ELECTRONICS) LIMITED Director 1991-12-03 CURRENT 1985-07-26 Active
BRAMWELL WILLIAM HENRY NURSE SONTEC MARKETING LIMITED Director 2012-11-01 CURRENT 2008-10-07 Active
BRAMWELL WILLIAM HENRY NURSE FIRSTFIRM LIMITED Director 2009-10-23 CURRENT 2009-07-30 Dissolved 2014-04-01
BRAMWELL WILLIAM HENRY NURSE WINDOW INDUSTRIES LIMITED Director 1999-09-16 CURRENT 1999-07-30 Liquidation
BRAMWELL WILLIAM HENRY NURSE PLAXTOL MANAGEMENT SERVICES LIMITED Director 1997-01-27 CURRENT 1997-01-02 Active
BRAMWELL WILLIAM HENRY NURSE SONTEC HOLDINGS LIMITED Director 1995-12-15 CURRENT 1995-11-06 Active
BRAMWELL WILLIAM HENRY NURSE SONTEC (ELECTRONICS) LIMITED Director 1995-10-18 CURRENT 1985-07-26 Active
BRAMWELL WILLIAM HENRY NURSE WYNDHAM AND PARTNERS LIMITED Director 1991-12-31 CURRENT 1961-01-12 Liquidation
BRAMWELL WILLIAM HENRY NURSE HOWES MANAGEMENT SERVICES LIMITED Director 1991-12-31 CURRENT 1975-04-07 Liquidation
BRAMWELL WILLIAM HENRY NURSE VIGORINGHAM LIMITED Director 1991-12-28 CURRENT 1973-11-21 Dissolved 2017-06-20
BRAMWELL WILLIAM HENRY NURSE WICKLEWOOD NURSERIES LIMITED Director 1991-11-01 CURRENT 1977-06-13 Active
BRAMWELL WILLIAM HENRY NURSE PLAXTOL BAKERY LIMITED Director 1991-10-31 CURRENT 1963-10-16 Active
BRAMWELL WILLIAM HENRY NURSE B.N. FINANCIAL CONSULTANTS LIMITED Director 1991-10-18 CURRENT 1986-11-27 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
2023-08-23CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES
2023-07-1331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07Purchase of own shares
2023-06-07Cancellation of shares. Statement of capital on 2023-05-22 GBP 3.00
2023-06-05Withdrawal of a person with significant control statement on 2023-06-05
2023-06-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GERARD O'SHEA
2023-06-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ERNEST BARKER
2023-06-05Notification of Sontec Holdings Limited as a person with significant control on 2023-05-22
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-07-01AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-10-23AP01DIRECTOR APPOINTED MR KEITH ERNEST BARKER
2020-10-22SH0115/10/20 STATEMENT OF CAPITAL GBP 4.00
2020-10-16PSC08Notification of a person with significant control statement
2020-10-16PSC07CESSATION OF JOHN O'SHEA AS A PERSON OF SIGNIFICANT CONTROL
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-11-17PSC04Change of details for Mr John O'shea as a person with significant control on 2019-11-10
2019-11-17PSC07CESSATION OF BRAMWELL WILLIAM HENRY NURSE AS A PERSON OF SIGNIFICANT CONTROL
2019-10-18AP03Appointment of Mr John O'shea as company secretary on 2019-10-12
2019-10-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN O'SHEA
2019-10-18PSC04Change of details for Mr Bramwell William Henry Nurse as a person with significant control on 2019-09-25
2019-10-18TM02Termination of appointment of John Edward Carroll on 2019-10-12
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD CARROLL
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-01-16AP01DIRECTOR APPOINTED MR JOHN O'SHEA
2018-10-16PSC04Change of details for Mr Bramwell William Henry Nurse as a person with significant control on 2016-04-06
2018-10-16PSC02Notification of Sontec Holdings Limited as a person with significant control on 2016-04-06
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR BRAMWELL WILLIAM HENRY NURSE
2018-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-07-21AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-08AR0101/10/15 ANNUAL RETURN FULL LIST
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-05AR0101/10/14 ANNUAL RETURN FULL LIST
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 045493330003
2014-03-17AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-04AR0101/10/13 FULL LIST
2013-05-20AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-23AR0101/10/12 FULL LIST
2012-05-21AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-13AR0101/10/11 FULL LIST
2011-05-20AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-15AR0101/10/10 FULL LIST
2010-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2010 FROM SONTEC HOUSE CONCORDE ROAD NORWICH NORFOLK NR6 6BE
2010-01-15AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-05AR0101/10/09 FULL LIST
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRAMWELL WILLIAM HENRY NURSE / 05/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD CARROLL / 05/10/2009
2009-03-20AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-29363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-03-19AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-02363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-21363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-12363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-11-09395PARTICULARS OF MORTGAGE/CHARGE
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-03363(288)DIRECTOR RESIGNED
2004-12-03363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-04-06AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-12-11363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-02-07288aNEW DIRECTOR APPOINTED
2003-02-07287REGISTERED OFFICE CHANGED ON 07/02/03 FROM: SANDERSON HOUSE, STATION ROAD HORSFORTH LEEDS LS18 5NT
2003-02-07288aNEW SECRETARY APPOINTED
2003-02-07288aNEW DIRECTOR APPOINTED
2003-01-17395PARTICULARS OF MORTGAGE/CHARGE
2002-11-14288aNEW DIRECTOR APPOINTED
2002-11-1388(2)RAD 01/11/02--------- £ SI 2@1=2 £ IC 1/3
2002-10-22288bDIRECTOR RESIGNED
2002-10-09288bSECRETARY RESIGNED
2002-10-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-08123£ NC 100/1000000 01/10/02
2002-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-10-08RES04NC INC ALREADY ADJUSTED 01/10/02
2002-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to CONCORDE TRANSPORT SERVICES 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 CONCORDE TRANSPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-05 Outstanding ALDERMORE BANK PLC
GUARANTEE & DEBENTURE 2005-11-09 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-01-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31
Annual Accounts
2021-10-31

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 CONCORDE TRANSPORT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CONCORDE TRANSPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONCORDE TRANSPORT SERVICES LIMITED
Trademarks
We have not found any records of CONCORDE TRANSPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONCORDE TRANSPORT SERVICES 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 (49410 - Freight transport by road) as CONCORDE TRANSPORT SERVICES LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where CONCORDE TRANSPORT SERVICES 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 CONCORDE TRANSPORT SERVICES 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 CONCORDE TRANSPORT SERVICES 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.