UKBizDB.co.uk

CLWYD CONCRETE PRODUCTS LIMITED

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

This company is commonly known as Clwyd Concrete Products Limited. The company was founded 13 years ago and was given the registration number 07363214. The firm's registered office is in WREXHAM. You can find them at Llay Road, Llay, Wrexham, Clwyd. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CLWYD CONCRETE PRODUCTS LIMITED
Company Number:07363214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Llay Road, Llay, Wrexham, Clwyd, LL12 0TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ccp Building Products Ltd, Llay Road, Llay, Wrexham, United Kingdom, LL12 0TL

Director14 October 2019Active
Llay Road, Llay, Wrexham, LL12 0TL

Director12 April 2021Active
Fern Reach, Delph Lane, Daresbury, Warrington, England, WA4 4AN

Director02 September 2010Active
2, Mere View Farm, Burrows Lane Eccleston Lane Ends, Prescot, United Kingdom, L34 6JW

Director02 September 2010Active

People with Significant Control

Ccp Building Products Ltd
Notified on:01 September 2019
Status:Active
Country of residence:Wales
Address:Ccp Building Products Ltd, Llay Road, Wrexham, Wales, LL12 0TL
Nature of control:
  • Ownership of shares 75 to 100 percent
Sigmaroc Plc
Notified on:31 January 2019
Status:Active
Country of residence:England
Address:7-9, Swallow Street, London, England, W1B 4DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Andrew Blanchard
Notified on:01 June 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:Llay Road, Llay, Wrexham, LL12 0TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Woodyer
Notified on:01 June 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:Llay Road, Llay, Wrexham, LL12 0TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Accounts

Accounts with accounts type dormant.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-11-04Accounts

Accounts with accounts type dormant.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Second filing of director appointment with name.

Download
2019-12-03Accounts

Change account reference date company current shortened.

Download
2019-12-03Accounts

Accounts with accounts type dormant.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Accounts

Accounts with accounts type dormant.

Download
2018-12-04Mortgage

Mortgage satisfy charge full.

Download
2018-12-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.