UKBizDB.co.uk

CLASSIC CONCRETE & MASTERPAVE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Classic Concrete & Masterpave Ltd. The company was founded 12 years ago and was given the registration number 08073626. The firm's registered office is in HUDDERSFIELD. You can find them at Whitby Court Abbey Road, Shepley, Huddersfield, West Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CLASSIC CONCRETE & MASTERPAVE LTD
Company Number:08073626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Whitby Court Abbey Road, Shepley, Huddersfield, West Yorkshire, HD8 8EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitby Court, Abbey Road, Shepley, Huddersfield, United Kingdom, HD8 8EL

Director17 May 2012Active
Whitby Court, Abbey Road, Shepley, Huddersfield, United Kingdom, HD8 8EL

Director17 May 2012Active
Whitby Court, Abbey Road, Shepley, Huddersfield, United Kingdom, HD8 8EL

Director17 May 2012Active
Whitby Court, Abbey Road, Shepley, Huddersfield, United Kingdom, HD8 8EL

Director20 September 2012Active
Whitby Court, Abbey Road, Shepley, Huddersfield, United Kingdom, HD8 8EL

Director20 September 2012Active
Whitby Court, Abbey Road, Shepley, Huddersfield, United Kingdom, HD8 8EL

Director20 September 2012Active

People with Significant Control

Mr Dean Stephen Morritt
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:Whitby Court, Abbey Road, Huddersfield, HD8 8EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Lee Palmer
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Address:Whitby Court, Abbey Road, Huddersfield, HD8 8EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Accounts

Accounts with accounts type total exemption small.

Download
2014-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-30Accounts

Accounts with accounts type total exemption small.

Download
2013-05-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-14Officers

Termination director company with name.

Download
2013-01-14Officers

Termination director company with name.

Download
2013-01-14Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.