UKBizDB.co.uk

CONCRETE SOCIETY LIMITED(THE)

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

This company is commonly known as Concrete Society Limited(the). The company was founded 58 years ago and was given the registration number 00884419. The firm's registered office is in BLACKWATER CAMBERLEY. You can find them at Riverside House 4 Meadows, Business Park Station Approach, Blackwater Camberley, Surrey Gu179ab. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CONCRETE SOCIETY LIMITED(THE)
Company Number:00884419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1966
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Riverside House 4 Meadows, Business Park Station Approach, Blackwater Camberley, Surrey Gu179ab, GU17 9AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite1 Ground Floor, Sandhurst House, 297 Yorktown Road, College Town, Sandhurst, England, GU47 0QA

Director13 July 2022Active
Suite1 Ground Floor, Sandhurst House, 297 Yorktown Road, College Town, Sandhurst, England, GU47 0QA

Director09 July 2013Active
Suite1 Ground Floor, Sandhurst House, 297 Yorktown Road, College Town, Sandhurst, England, GU47 0QA

Director02 July 2020Active
Suite1 Ground Floor, Sandhurst House, 297 Yorktown Road, College Town, Sandhurst, England, GU47 0QA

Director20 July 2019Active
Suite1 Ground Floor, Sandhurst House, 297 Yorktown Road, College Town, Sandhurst, England, GU47 0QA

Director23 July 2015Active
18 Pensford Avenue, Kew, Richmond, TW9 4HP

Secretary-Active
17 Barclay Road, Calcot, Reading, RG31 7EL

Secretary18 January 1997Active
28 Walker Road, Maidenhead, SL6 2QT

Secretary18 July 2001Active
18 Glen View, Cumbernauld, Glasgow, G67 2DA

Director14 June 1995Active
18 Glen View, Cumbernauld, Glasgow, G67 2DA

Director09 June 1993Active
51 Victoria Avenue, Surbiton, KT6 5DN

Director29 July 2004Active
Glebe Place, Linton, Ross On Wye, HR9 7RY

Director-Active
23 Ashmore, Long Buckby, Northampton, NN6 7RT

Director-Active
10 Glenfarg Street, East Kilbride, Glasgow, G20 7QF

Director14 June 1995Active
Freckenham House, Freckenham, Bury St Edmunds, IP28 8HX

Director06 July 2006Active
4 Craigmillar Avenue, Milngavie, Glasgow, G62 8AU

Director09 June 1993Active
34 Kingsley Crescent, High Wycombe, HP11 2UL

Director10 June 1992Active
2 South Side, Stamfordham, Newcastle Upon Tyne, NE18 0PB

Director-Active
6 Culteuchar Bank, Ardagie, Forgandenny, PH2 9QR

Director31 July 2002Active
Riverside House 4 Meadows, Business Park Station Approach, Blackwater Camberley,

Director28 July 2011Active
34 Langton Way, St Annes Park, Bristol, BS4 4AU

Director30 June 2005Active
Riverside House 4 Meadows, Business Park Station Approach, Blackwater Camberley, GU17 9AB

Director15 July 2010Active
10 Ivybridge, Broxbourne, EN10 7LH

Director31 July 2003Active
9 Laurelwood Close, Droitwich, WR9 7SF

Director14 June 1995Active
2 Cwrt Cefn House, Cwrt Cefn, Lisvane, CF14 0US

Director08 June 1994Active
8, Brookes Avenue, Croft, Leicester, LE9 6GJ

Director09 June 1993Active
5 Turner Close, Hillmorton, Rugby, CV21 4DB

Director09 June 1993Active
Riverside House 4 Meadows, Business Park Station Approach, Blackwater Camberley,

Director26 July 2012Active
21, Talbot Drive, Scotstounhill, Glasgow, G13 3RS

Director16 July 2009Active
Riverside House 4 Meadows, Business Park Station Approach, Blackwater Camberley,

Director28 July 2011Active
Riverside House 4 Meadows, Business Park Station Approach, Blackwater Camberley, GU17 9AB

Director21 July 2016Active
Pondrae, 2 Seer Mead Seer Green, Beaconsfield, HP9 2QL

Director-Active
14 Perrys Lane, Seend Cleeve, Melksham, SN12 6QA

Director11 June 1997Active
35 Wealden Close, Hildenborough, Tonbridge, TN11 9HB

Director30 October 2002Active
5 Stanton Way, Langley, SL3 7LB

Director30 June 2005Active

People with Significant Control

Claire Justine Ackerman
Notified on:01 July 2024
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Suite1 Ground Floor, Sandhurst House, 297 Yorktown Road, Sandhurst, England, GU47 0QA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Kathleen Mary Calverley
Notified on:27 June 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:Suite1 Ground Floor, Sandhurst House, 297 Yorktown Road, Sandhurst, England, GU47 0QA
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.