This company is commonly known as Concrete Repair Association. The company was founded 28 years ago and was given the registration number 03119958. The firm's registered office is in BORDON. You can find them at Kingsley House Main Road, Kingsley, Bordon, Hampshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | CONCRETE REPAIR ASSOCIATION |
---|---|---|
Company Number | : | 03119958 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingsley House Main Road, Kingsley, Bordon, Hampshire, GU35 9LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingsley House, Main Road, Kingsley, Bordon, England, GU35 9LU | Secretary | 10 November 2015 | Active |
Remmers Uk Ltd Unit B1, Fleming Way, Crawley, England, RH10 9NN | Director | 16 April 2020 | Active |
Kingsley House, Ganders Business Park, Kingsley, Bordon, England, GU35 9LU | Secretary | 31 October 1995 | Active |
Kingsley House, Main Road, Kingsley, Bordon, England, GU35 9LU | Director | 22 April 2014 | Active |
Wayside House Morgans Vale Road, Redlynch, Salisbury, SP5 2HU | Director | 28 April 1998 | Active |
21 Singlewell Road, Gravesend, DA11 7PN | Director | 31 October 2002 | Active |
19 Carlton Avenue, Darley Dale, Matlock, DE4 2HW | Director | 10 July 2008 | Active |
Kingsley House, Main Road, Kingsley, Bordon, United Kingdom, GU35 9LU | Director | 14 October 2011 | Active |
27 Primsland Drive, Droitwich, WR9 7QR | Director | 29 October 1996 | Active |
30 Elven Lane, East Dean, BN20 0LG | Director | 14 August 2003 | Active |
22, Quincey Drive, Erdington, B24 9LX | Director | 10 July 2008 | Active |
2, Glenside Close, Kenley, CR8 5AX | Director | 31 October 1995 | Active |
5 Braunston, Woughton Park, Milton Keynes, MK6 3AT | Director | 31 October 1995 | Active |
Torrisdale 34 John Street, Gourock, PA19 1PT | Director | 26 October 2000 | Active |
84 Grove Gardens, Tring, HP23 5PY | Director | 04 January 2004 | Active |
Kingsley House, Main Road, Kingsley, Bordon, England, GU35 9LU | Director | 22 April 2014 | Active |
Century House, Century Road, Oldbury, England, B69 4AW | Director | 01 July 2018 | Active |
Kingsley House, Main Road, Kingsley, Bordon, England, GU35 9LU | Director | 10 November 2015 | Active |
Miss Lauren Alexis Nicole Fairley | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 28 Base Bordon Innovation Centre, Unit 28 Base Bordon Innovation Centre, Bordon, England, GU35 0FX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Address | Change registered office address company with date old address new address. | Download |
2023-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Gazette | Gazette filings brought up to date. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Gazette | Gazette notice compulsory. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Address | Change registered office address company with date old address new address. | Download |
2020-12-31 | Accounts | Change account reference date company current shortened. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-12 | Officers | Appoint person director company with name date. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.