Company NameSpecialized Concept Store (Chester) Limited
DirectorsDavid John Quinn and Helen Meek Quinn
Company StatusActive
Company Number05973637
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr David John Quinn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2007(2 months, 2 weeks after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaulkners Lodge
Faulkners Lane, Christleton
Chester
CH3 7AQ
Wales
Director NameMrs Helen Meek Quinn
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2007(2 months, 2 weeks after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaulkners Lodge
Faulkners Lane, Christleton
Chester
CH3 7AQ
Wales
Secretary NameMrs Helen Meek Quinn
NationalityBritish
StatusCurrent
Appointed05 January 2007(2 months, 2 weeks after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaulkners Lodge
Faulkners Lane, Christleton
Chester
CH3 7AQ
Wales
Director NameNicholas Kester
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address87 Clarence Road
Sutton
Surrey
SM1 1RH
Secretary NameMr Allister Robert Andrew Pigott
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Gatesden Road
Fetcham
Leatherhead
Surrey
KT22 9QR

Contact

Websitewww.specializedconceptstore.co.uk
Email address[email protected]
Telephone0121 7473444
Telephone regionBirmingham

Location

Registered AddressThe Bike Factory
153-161 Boughton
Chester
Cheshire
CH3 5BH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£377,262
Cash£22,544
Current Liabilities£235,604

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

27 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
9 February 2023Total exemption full accounts made up to 28 February 2022 (9 pages)
22 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
10 May 2022Confirmation statement made on 20 October 2021 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
24 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
23 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
26 November 2019Previous accounting period extended from 26 February 2019 to 28 February 2019 (1 page)
28 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
27 November 2018Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page)
23 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
29 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
29 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
26 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
25 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
4 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
19 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
19 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
28 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mr David Quinn on 20 October 2009 (2 pages)
27 November 2009Director's details changed for Mr David Quinn on 20 October 2009 (2 pages)
27 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Helen Meek Quinn on 20 October 2009 (2 pages)
27 November 2009Director's details changed for Helen Meek Quinn on 20 October 2009 (2 pages)
27 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 March 2009Return made up to 20/10/08; full list of members (4 pages)
18 March 2009Return made up to 20/10/08; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
13 November 2007Return made up to 20/10/07; full list of members (2 pages)
13 November 2007Return made up to 20/10/07; full list of members (2 pages)
24 January 2007Accounting reference date extended from 31/10/07 to 28/02/08 (1 page)
24 January 2007New secretary appointed;new director appointed (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Accounting reference date extended from 31/10/07 to 28/02/08 (1 page)
24 January 2007Registered office changed on 24/01/07 from: unit 29, barwell business park leatherhead road chessington surrey KT9 2NY (1 page)
24 January 2007Registered office changed on 24/01/07 from: unit 29, barwell business park leatherhead road chessington surrey KT9 2NY (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007New secretary appointed;new director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007Director resigned (1 page)
20 October 2006Incorporation (9 pages)
20 October 2006Incorporation (9 pages)