This company is commonly known as Concrete Smart Test Limited. The company was founded 12 years ago and was given the registration number 08033783. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at 5 Leys Avenue, , Letchworth Garden City, Hertfordshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | CONCRETE SMART TEST LIMITED |
---|---|---|
Company Number | : | 08033783 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2012 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Leys Avenue, Letchworth Garden City, Hertfordshire, England, SG6 3EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, West View, Letchworth Garden City, England, SG6 3RQ | Director | 17 April 2012 | Active |
53, Ferrier Road, Stevenage, England, SG2 0NZ | Director | 26 April 2017 | Active |
18, Norton Way North, Letchworth Garden City, England, SG6 1BX | Director | 02 November 2023 | Active |
2, Manor Parade, Hatfield, England, AL10 9JS | Director | 10 March 2014 | Active |
18, Norton Way North, Letchworth Garden City, England, SG6 1BX | Director | 17 April 2012 | Active |
Cst Corporation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Leys Avenue, Letchworth Garden City, England, SG6 3EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Resolution | Resolution. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-25 | Resolution | Resolution. | Download |
2017-05-25 | Change of name | Change of name notice. | Download |
2017-04-27 | Officers | Appoint person director company with name date. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Resolution | Resolution. | Download |
2017-04-12 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.