CONCEPT 2000 MARKETING LTD is a business entity registered at Companies House, UK, with entity identifier is 03426971. The registration start date is September 1, 1997. The current status is Active - Proposal to Strike off.
Company Number | 03426971 |
Company Name | CONCEPT 2000 MARKETING LTD |
Registered Address |
10 Ivy House 97 Lichfield Road Walsall Wood Walsall West Midlands WS9 9NY |
Company Category | Private Limited Company |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 1997-09-01 |
Account Category | DORMANT |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 30/06/2019 |
Accounts Last Update | 30/09/2017 |
Returns Due Date | 29/09/2016 |
Returns Last Update | 01/09/2015 |
Confirmation Statement Due Date | 15/09/2018 |
Confirmation Statement Last Update | 01/09/2017 |
Information Source | source link |
SIC Code | Industry |
---|---|
26400 | Manufacture of consumer electronics |
70229 | Management consultancy activities other than financial management |
Address |
10 IVY HOUSE 97 LICHFIELD ROAD WALSALL WOOD |
Post Town | WALSALL |
County | WEST MIDLANDS |
Post Code | WS9 9NY |
Entity Name | Office Address |
---|---|
E-VOLVE ENERGY LTD | Flat 11 Ivy House 97 Lichfield Road, Walsall Wood, Walsall, WS9 9NY, England |
Entity Name | Office Address |
---|---|
ALWAYS ONLY LOVE LIMITED | Unit 1 Phoenix Business Park, 61 Marlow Street, Walsall, WS2 8AQ, England |
BISMAHDAWUD LTD | 38 Thorpe Road, Walsall, England, WS1 4BU, United Kingdom |
FIELD DRAWS LTD | 7 Cliveden Avenue, Walsall, WS9 8HG, England |
MT TRANS LTD | 74 Well Lane, Walsall, WS3 1JR, England |
SM&GP GROUP LTD | 63 Lister Road, Walsall, WS2 7HN, England |
CHIETICS LTD | 157b Caldmore Road, Walsall, WS1 3RF, England |
D J SUPPLIES LTD | 183 Bloxwich Lane, Walsall, West Midlands, WS2 7JW, United Kingdom |
FEIIASCA LTD | 132 Scarborough Road, Walsall, WS2 9TU, England |
HOTESTESCORTS LTD | 22 Hospital Street, Walsall, West Midlands, WS2 8JP, United Kingdom |
ASDAINISH LTD | 3 Sandwell Street, Walsall, WS1 3DR, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SANDERS, Mark John | Secretary (Active) | 10 Ivy House 97, Lichfield Road, Walsall Wood, Walsall, West Midlands, Uk, WS9 9NY | / 1 September 1997 |
/ |
|
SANDERS, Mark John | Director (Active) | 10 Ivy House, 97 Lichfield Road, Walsall Wood, Walsall, West Midlands, United Kingdom, WS9 9NY | April 1966 / 30 August 2016 |
British / United Kingdom |
Marketing Director |
SYLVESTER, Angela | Director (Resigned) | 79 Castle Road, Walsall Wood, Walsall, West Midlands, United Kingdom, WS9 9BX | April 1947 / 1 September 1997 |
British / United Kingdom |
Operations Director |
FORM 10 DIRECTORS FD LTD | Nominee Director (Resigned) | 39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS | / 1 September 1997 |
/ |
Post Town | WALSALL |
Post Code | WS9 9NY |
Category | marketing |
SIC Code | 26400 - Manufacture of consumer electronics |
Category + Posttown | marketing + WALSALL |
Please provide details on CONCEPT 2000 MARKETING LTD by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.