UKBizDB.co.uk

CONCRETE SOLUTIONS ACCRINGTON LIMITED

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

This company is commonly known as Concrete Solutions Accrington Limited. The company was founded 14 years ago and was given the registration number 06970205. The firm's registered office is in BARROWFORD. You can find them at C/o Hughes & Co. Unit 1 Vantage Court, Riverside Business Park, Barrowford, Lancashire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:CONCRETE SOLUTIONS ACCRINGTON LIMITED
Company Number:06970205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2009
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:C/o Hughes & Co. Unit 1 Vantage Court, Riverside Business Park, Barrowford, Lancashire, England, BB9 6BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hughes & Co. Unit 1, Vantage Court, Riverside Business Park, Barrowford, England, BB9 6BP

Director24 July 2009Active
55 Newport Street, Nelson, BB9 7RW

Secretary26 August 2009Active
339 Wheatley La Road, Fence, Burnley, BB12 9QA

Secretary24 July 2009Active
C/O Hughes & Co. Unit 1, Vantage Court, Riverside Business Park, Barrowford, England, BB9 6BP

Secretary17 May 2019Active
69, Richmond Avenue, Prestwich, M25 0LW

Director23 July 2009Active

People with Significant Control

1st Choice Car Spares Limited
Notified on:24 July 2020
Status:Active
Country of residence:England
Address:Unit 9, Moorfield Industrial Estate, Accrington, England, BB5 5WE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sannah Ullah
Notified on:17 May 2019
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:C/O Hughes & Co. Unit 1, Vantage Court, Barrowford, England, BB9 6BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Imran Mirza
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:C/O Hughes & Co. Unit 1, Vantage Court, Barrowford, England, BB9 6BP
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Officers

Termination secretary company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Persons with significant control

Cessation of a person with significant control.

Download
2021-08-17Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Capital

Capital allotment shares.

Download
2019-06-24Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Persons with significant control

Change to a person with significant control.

Download
2019-06-21Officers

Termination secretary company with name termination date.

Download
2019-06-21Officers

Appoint person secretary company with name date.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Address

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

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-01-05Accounts

Accounts with accounts type dormant.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.