UKBizDB.co.uk

CORNISH CONCRETE PRODUCTS LIMITED

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

This company is commonly known as Cornish Concrete Products Limited. The company was founded 45 years ago and was given the registration number 01395283. The firm's registered office is in TRURO. You can find them at Point Mills, Bissoe, Truro, Cornwall. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CORNISH CONCRETE PRODUCTS LIMITED
Company Number:01395283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1978
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Point Mills, Bissoe, Truro, Cornwall, TR4 8QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Point Mills, Bissoe, Truro, TR4 8QZ

Director25 July 2021Active
Point Mills, Bissoe, Truro, TR4 8QZ

Director01 October 2021Active
Bowling Green Barn, Zelah, Truro, TR4 9HP

Director01 November 2004Active
Kenwyn Apiary Kenwyn Church Road, Truro, TR1 3DR

Director-Active
Point Mills, Bissoe, Truro, TR4 8QZ

Director01 October 2015Active
Point Mills, Bissoe, Truro, TR4 8QZ

Secretary01 July 2019Active
Kenwyn Apiary Kenwyn Church Road, Truro, TR1 3DR

Secretary-Active
Point Mills, Bissoe, Truro, TR4 8QZ

Secretary26 February 2020Active
Point Mills, Bissoe, Truro, TR4 8QZ

Director01 October 2015Active
Alvana Gardens, Tregavethan, Truro, TR4 9EN

Director-Active
Point Mills, Bissoe, Truro, TR4 8QZ

Director01 July 2019Active
Point Mills, Bissoe, Truro, TR4 8QZ

Director26 February 2020Active

People with Significant Control

Cornish Concrete Holdings Limited
Notified on:20 March 2024
Status:Active
Country of residence:England
Address:Cornish Concrete Products, Point Mills, Bissoe, Truro, England, TR4 8QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hugh Harazi
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:Tregavethan, Tregavethan, Truro, England, TR4 9EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Bate
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:24, Shute Hill, Falmouth, England, TR11 5HQ
Nature of control:
  • Significant influence or control
Mrs Estelle Moses
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:Kenwyn Apiary, Kenwyn Church Road, Truro, England, TR1 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Jonathon Moses
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Bowling Green Barn, Zelah, Truro, England, TR4 9HP
Nature of control:
  • Significant influence or control
Mr Richard Edward Tatlow
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:Ebenezar, Valley Lane, Truro, England, TR3 6LA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-01-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-04-15Resolution

Resolution.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Termination secretary company with name termination date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Officers

Change person director company with change date.

Download
2020-02-26Officers

Appoint person secretary company with name date.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Termination secretary company with name termination date.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Officers

Change person secretary company with change date.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.