UKBizDB.co.uk

CONCRETE REPAIRS LIMITED

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

This company is commonly known as Concrete Repairs Limited. The company was founded 60 years ago and was given the registration number 00781062. The firm's registered office is in LONDON. You can find them at 130 Shaftesbury Avenue, 2nd Floor, London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CONCRETE REPAIRS LIMITED
Company Number:00781062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1963
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Secretary04 December 2006Active
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU

Director-Active
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director16 August 2018Active
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director18 September 2020Active
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director-Active
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director04 December 2006Active
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director-Active
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director18 September 2020Active
25 Downside Road, Sutton, SM2 5HR

Secretary10 January 2000Active
2, Glenside Close, Kenley, CR8 5AX

Secretary28 June 2006Active
50 Clarence Road, Teddington, TW11 0BW

Secretary-Active
Beth Shean 17 Ringley Park Avenue, Reigate, RH2 7EU

Director-Active
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director16 August 2018Active
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director-Active
Walnut Cottage, East Lane, West Horsley, KT24 6HQ

Director03 February 1998Active
Hook Farm White Hart Lane, Wood Street Village, Guildford, GU3 3EA

Director-Active
4 South Side, London, SW19 4TG

Director-Active
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director16 November 2017Active
25 Downside Road, Sutton, SM2 5HR

Director04 May 2006Active
50 Clarence Road, Teddington, TW11 0BW

Director26 September 2002Active
Spring Barn Main Street, Yarwell, Peterborough, PE8 6PR

Director04 May 2006Active

People with Significant Control

Centura Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:130, Shaftesbury Avenue, London, United Kingdom, W1D 5EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-03-28Accounts

Accounts with accounts type full.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-03-23Accounts

Accounts with accounts type full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-01-16Accounts

Accounts with accounts type full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Mortgage

Mortgage satisfy charge full.

Download
2019-12-12Mortgage

Mortgage satisfy charge full.

Download
2019-12-12Mortgage

Mortgage satisfy charge full.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-01-29Accounts

Accounts with accounts type full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-10-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.