UKBizDB.co.uk

CONCRETE REPAIR ASSOCIATION

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

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.

Company Information

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:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Kingsley House Main Road, Kingsley, Bordon, Hampshire, GU35 9LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsley House, Main Road, Kingsley, Bordon, England, GU35 9LU

Secretary10 November 2015Active
Remmers Uk Ltd Unit B1, Fleming Way, Crawley, England, RH10 9NN

Director16 April 2020Active
Kingsley House, Ganders Business Park, Kingsley, Bordon, England, GU35 9LU

Secretary31 October 1995Active
Kingsley House, Main Road, Kingsley, Bordon, England, GU35 9LU

Director22 April 2014Active
Wayside House Morgans Vale Road, Redlynch, Salisbury, SP5 2HU

Director28 April 1998Active
21 Singlewell Road, Gravesend, DA11 7PN

Director31 October 2002Active
19 Carlton Avenue, Darley Dale, Matlock, DE4 2HW

Director10 July 2008Active
Kingsley House, Main Road, Kingsley, Bordon, United Kingdom, GU35 9LU

Director14 October 2011Active
27 Primsland Drive, Droitwich, WR9 7QR

Director29 October 1996Active
30 Elven Lane, East Dean, BN20 0LG

Director14 August 2003Active
22, Quincey Drive, Erdington, B24 9LX

Director10 July 2008Active
2, Glenside Close, Kenley, CR8 5AX

Director31 October 1995Active
5 Braunston, Woughton Park, Milton Keynes, MK6 3AT

Director31 October 1995Active
Torrisdale 34 John Street, Gourock, PA19 1PT

Director26 October 2000Active
84 Grove Gardens, Tring, HP23 5PY

Director04 January 2004Active
Kingsley House, Main Road, Kingsley, Bordon, England, GU35 9LU

Director22 April 2014Active
Century House, Century Road, Oldbury, England, B69 4AW

Director01 July 2018Active
Kingsley House, Main Road, Kingsley, Bordon, England, GU35 9LU

Director10 November 2015Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-08Address

Change registered office address company with date old address new address.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Gazette

Gazette filings brought up to date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Address

Change registered office address company with date old address new address.

Download
2020-12-31Accounts

Change account reference date company current shortened.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.