UKBizDB.co.uk

EASY CRETE LIMITED

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

This company is commonly known as Easy Crete Limited. The company was founded 21 years ago and was given the registration number 04508925. The firm's registered office is in WESTERHAM. You can find them at Genesis House, 1-2 The Grange, Westerham, . This company's SIC code is 23690 - Manufacture of other articles of concrete, plaster and cement.

Company Information

Name:EASY CRETE LIMITED
Company Number:04508925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23690 - Manufacture of other articles of concrete, plaster and cement

Office Address & Contact

Registered Address:Genesis House, 1-2 The Grange, Westerham, United Kingdom, TN16 1AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dykes, Broadham Green, Oxted, United Kingdom, RH8 9PF

Secretary12 August 2002Active
Hollybush Farm, Gibbs Brook Lane, Oxted, United Kingdom, RH8 9NX

Director12 August 2002Active
128, Mill Lane, Hurst Green, Oxted, RH8 9DG

Director12 August 2002Active
54 Pollards Oak Crescent, Hurst Green, Oxted, RH8 0JQ

Director12 August 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary12 August 2002Active
Dykes, Broadham Green, Oxted, United Kingdom, RH8 9PF

Director12 August 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director12 August 2002Active

People with Significant Control

Mr Shaun Arthur Martin Kavanagh
Notified on:09 March 2023
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:Second Floor Genesis House,, 1-2 The Grange, Westerham, United Kingdom, TN16 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Murtha James Patrick Kavanagh
Notified on:09 March 2023
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:Second Floor Genesis House,, 1-2 The Grange, Westerham, United Kingdom, TN16 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Simon Kavanagh
Notified on:08 March 2023
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:Second Floor Genesis House,, 1-2 The Grange, Westerham, United Kingdom, TN16 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Change of name

Certificate change of name company.

Download
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Address

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

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Address

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

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Mortgage

Mortgage charge whole release with charge number.

Download
2018-07-13Mortgage

Mortgage satisfy charge full.

Download
2018-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.