ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Concept Balustrades Limited

Concept Balustrades Limited is a liquidation company incorporated on 21 September 2000 with the registered office located in Northampton, Northamptonshire. Concept Balustrades Limited was registered 25 years ago.
Status
Liquidation
In voluntary liquidation since 1 month ago
Company No
04075479
Private limited company
Age
25 years
Incorporated 21 September 2000
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 407 days
Dated 21 September 2023 (2 years 1 month ago)
Next confirmation dated 21 September 2024
Was due on 5 October 2024 (1 year 1 month ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 473 days
For period 1 Nov31 Oct 2022 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 October 2023
Was due on 31 July 2024 (1 year 3 months ago)
Address
C/O Coots & Boots Suite 35
Unit 2, 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 11 Nov 2025 (5 days ago)
Previous address was C/O Hudson Weir Limited 58 Leman Street London E1 8EU
Telephone
02920220040
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Engineer-Director • British • Lives in UK • Born in Jun 1965
Director • Chartered Accountant • British • Lives in England • Born in Sep 1966
Director • British • Lives in England • Born in Jun 1965
MFG Holdings (CB) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
STB Investments Limited
Grant Spencer Smith is a mutual person.
Active
Red 7 Property Limited
David Webster is a mutual person.
Active
MFG Holdings (CMF) Limited
David Webster is a mutual person.
Active
A. M. C. (U.K.) Fasteners Limited
David Webster and Mike Heinrich Payne are mutual people.
Liquidation
Hi-Tec Welding And Fabrication Services Limited
David Webster and Mike Heinrich Payne are mutual people.
Liquidation
Caldwell Metalwork Fabrication Ltd
David Webster and Mike Heinrich Payne are mutual people.
Liquidation
Tony Perry Limited
David Webster and Mike Heinrich Payne are mutual people.
Liquidation
Futures UK Group Limited
David Webster and Mike Heinrich Payne are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Oct 2022
For period 31 Oct31 Oct 2022
Traded for 12 months
Cash in Bank
£187.77K
Decreased by £219.66K (-54%)
Turnover
Unreported
Same as previous period
Employees
25
Decreased by 1 (-4%)
Total Assets
£1.04M
Increased by £19.35K (+2%)
Total Liabilities
-£149.07K
Decreased by £10.14K (-6%)
Net Assets
£892.5K
Increased by £29.49K (+3%)
Debt Ratio (%)
14%
Decreased by 1.26% (-8%)
Latest Activity
Registered Address Changed
5 Days Ago on 11 Nov 2025
Voluntary Liquidator Appointed
1 Month Ago on 9 Oct 2025
Moved to Voluntary Liquidation
1 Month Ago on 3 Oct 2025
Registered Address Changed
1 Year Ago on 19 Oct 2024
Administrator Appointed
1 Year Ago on 18 Oct 2024
Compulsory Strike-Off Suspended
1 Year 1 Month Ago on 15 Oct 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 1 Oct 2024
Grant Spencer Smith Resigned
1 Year 5 Months Ago on 17 Jun 2024
Mike Heinrich Payne Resigned
1 Year 7 Months Ago on 15 Apr 2024
Confirmation Submitted
1 Year 11 Months Ago on 30 Nov 2023
Get Credit Report
Discover Concept Balustrades Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Hudson Weir Limited 58 Leman Street London E1 8EU to C/O Coots & Boots Suite 35 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 11 November 2025
Submitted on 11 Nov 2025
Resignation of a liquidator
Submitted on 7 Nov 2025
Appointment of a voluntary liquidator
Submitted on 9 Oct 2025
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 3 Oct 2025
Administrator's progress report
Submitted on 13 May 2025
Notice of deemed approval of proposals
Submitted on 19 Dec 2024
Statement of administrator's proposal
Submitted on 3 Dec 2024
Registered office address changed from 62-66 Bermondsey Street London SE1 3UD England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 19 October 2024
Submitted on 19 Oct 2024
Appointment of an administrator
Submitted on 18 Oct 2024
Compulsory strike-off action has been suspended
Submitted on 15 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year