This company is commonly known as Collier & Henry Concrete (holdings) Limited. The company was founded 25 years ago and was given the registration number 03729029. The firm's registered office is in MARYPORT. You can find them at Workington Road, Flimby, Maryport, Cumbria. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | COLLIER & HENRY CONCRETE (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 03729029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1999 |
End of financial year | : | 01 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Workington Road, Flimby, Maryport, Cumbria, CA15 8RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Workington Road, Flimby, United Kingdom, CA15 8RY | Secretary | 01 January 2024 | Active |
Corner Wood, Bridekirk, Cockermouth, CA13 0PE | Director | 20 December 2006 | Active |
Workington Road, Flimby, Maryport, United Kingdom, CA15 8RY | Director | 03 October 2022 | Active |
East Croft Bungalow, High Harrington, Workington, CA14 4LY | Secretary | 20 December 2006 | Active |
18 Moss Lane, Bramhall, Stockport, SK7 1EH | Secretary | 09 June 1999 | Active |
The Brampton, Newcastle-Under-Lyme, ST5 0QW | Corporate Nominee Secretary | 09 March 1999 | Active |
East Croft Bungalow, High Harrington, Workington, CA14 4LY | Director | 20 December 2006 | Active |
12 Linden Road, Manchester, M20 2QJ | Director | 09 June 1999 | Active |
18 Moss Lane, Bramhall, Stockport, SK7 1EH | Director | 09 June 1999 | Active |
1 Hillview Avenue, Dumfries, DG1 4DX | Director | 20 December 2006 | Active |
The Brampton, Newcastle-Under-Lyme, ST5 0QW | Corporate Nominee Director | 09 March 1999 | Active |
Mr John Keith Denham | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Address | : | Cornerwood, Bridekirk, Cockermouth, CA13 0PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Termination secretary company with name termination date. | Download |
2024-01-03 | Officers | Appoint person secretary company with name date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Accounts | Accounts with accounts type small. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-29 | Capital | Legacy. | Download |
2021-09-29 | Insolvency | Legacy. | Download |
2021-09-29 | Resolution | Resolution. | Download |
2021-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-12 | Accounts | Accounts amended with accounts type small. | Download |
2019-07-04 | Accounts | Accounts with accounts type small. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-17 | Accounts | Accounts with accounts type small. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.