UKBizDB.co.uk

COLLIER & HENRY CONCRETE (HOLDINGS) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Workington Road, Flimby, Maryport, Cumbria, CA15 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Workington Road, Flimby, United Kingdom, CA15 8RY

Secretary01 January 2024Active
Corner Wood, Bridekirk, Cockermouth, CA13 0PE

Director20 December 2006Active
Workington Road, Flimby, Maryport, United Kingdom, CA15 8RY

Director03 October 2022Active
East Croft Bungalow, High Harrington, Workington, CA14 4LY

Secretary20 December 2006Active
18 Moss Lane, Bramhall, Stockport, SK7 1EH

Secretary09 June 1999Active
The Brampton, Newcastle-Under-Lyme, ST5 0QW

Corporate Nominee Secretary09 March 1999Active
East Croft Bungalow, High Harrington, Workington, CA14 4LY

Director20 December 2006Active
12 Linden Road, Manchester, M20 2QJ

Director09 June 1999Active
18 Moss Lane, Bramhall, Stockport, SK7 1EH

Director09 June 1999Active
1 Hillview Avenue, Dumfries, DG1 4DX

Director20 December 2006Active
The Brampton, Newcastle-Under-Lyme, ST5 0QW

Corporate Nominee Director09 March 1999Active

People with Significant Control

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:
  • Significant influence or control

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
2024-01-03Officers

Termination secretary company with name termination date.

Download
2024-01-03Officers

Appoint person secretary company with name date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Accounts

Accounts with accounts type dormant.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-07-05Accounts

Accounts with accounts type small.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Capital

Capital statement capital company with date currency figure.

Download
2021-09-29Capital

Legacy.

Download
2021-09-29Insolvency

Legacy.

Download
2021-09-29Resolution

Resolution.

Download
2021-07-10Accounts

Accounts with accounts type dormant.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type dormant.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Accounts

Accounts amended with accounts type small.

Download
2019-07-04Accounts

Accounts with accounts type small.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Accounts

Accounts with accounts type small.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-14Mortgage

Mortgage satisfy charge full.

Download
2017-10-14Mortgage

Mortgage satisfy charge full.

Download
2017-09-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.