This company is commonly known as Capital Concrete Cutting Ltd. The company was founded 5 years ago and was given the registration number 11670747. The firm's registered office is in MAIDSTONE. You can find them at 7 King Street, , Maidstone, . This company's SIC code is 43110 - Demolition.
Name | : | CAPITAL CONCRETE CUTTING LTD |
---|---|---|
Company Number | : | 11670747 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2018 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 King Street, Maidstone, England, ME14 1BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Berry & Co, Sterling House, 7 Ashford Road, Maidstone, England, ME14 5BJ | Secretary | 16 March 2022 | Active |
Berry & Co, Sterling House, 7 Ashford Road, Maidstone, England, ME14 5BJ | Director | 02 May 2019 | Active |
116b, Knockhall Road, Greenhithe, United Kingdom, DA9 9ES | Secretary | 09 November 2018 | Active |
7, King Street, Maidstone, England, ME14 1BQ | Director | 02 May 2019 | Active |
116b, Knockhall Road, Greenhithe, United Kingdom, DA9 9ES | Director | 09 November 2018 | Active |
Ian Green | ||
Notified on | : | 09 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 116b, Knockhall Road, Greenhithe, United Kingdom, DA9 9ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-01 | Gazette | Gazette notice compulsory. | Download |
2022-09-09 | Address | Change registered office address company with date old address new address. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Officers | Termination secretary company with name termination date. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2022-03-16 | Address | Change registered office address company with date old address new address. | Download |
2022-03-16 | Officers | Appoint person secretary company with name date. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Address | Change registered office address company with date old address new address. | Download |
2021-02-18 | Capital | Capital allotment shares. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Officers | Termination director company with name termination date. | Download |
2019-05-17 | Officers | Change person director company with change date. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Address | Change registered office address company with date old address new address. | Download |
2019-05-16 | Officers | Appoint person director company with name date. | Download |
2019-05-16 | Officers | Appoint person director company with name date. | Download |
2019-03-26 | Address | Change registered office address company with date old address new address. | Download |
2018-11-09 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.