UKBizDB.co.uk

EDGAR READY MIX CONCRETE LIMITED

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

This company is commonly known as Edgar Ready Mix Concrete Limited. The company was founded 20 years ago and was given the registration number 04834197. The firm's registered office is in HULL. You can find them at Ashcourt Group, Foster Street, Hull, East Yorkshire. This company's SIC code is 23630 - Manufacture of ready-mixed concrete.

Company Information

Name:EDGAR READY MIX CONCRETE LIMITED
Company Number:04834197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23630 - Manufacture of ready-mixed concrete

Office Address & Contact

Registered Address:Ashcourt Group, Foster Street, Hull, East Yorkshire, HU8 8BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashcourt Group, Foster Street, Hull, England, HU8 8BT

Director17 May 2019Active
Ashcourt Group, Foster Street, Hull, HU8 8BT

Director17 May 2019Active
Ashcourt Group, Foster Street, Hull, HU8 8BT

Secretary16 July 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary16 July 2003Active
Ashcourt Group, Foster Street, Hull, HU8 8BT

Director16 July 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director16 July 2003Active

People with Significant Control

Ashcourt Quarries Limited
Notified on:03 July 2019
Status:Active
Country of residence:United Kingdom
Address:Ashcourt Group, Foster Street, Hull, United Kingdom, HU8 8BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ashcourt Quarries Limited
Notified on:17 May 2019
Status:Active
Address:Ashcourt Group, Foster Street, Hull, HU8 8BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ashcourt Group Limited
Notified on:03 February 2019
Status:Active
Country of residence:England
Address:Ashcourt Group, Foster Street, Hull, England, HU8 8BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Peter Edgar
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:Ashcourt Group, Foster Street, Hull, HU8 8BT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Yvette Edgar
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Ashcourt Group, Foster Street, Hull, HU8 8BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-20Mortgage

Mortgage satisfy charge full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type small.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type small.

Download
2021-12-08Mortgage

Mortgage satisfy charge full.

Download
2021-12-08Mortgage

Mortgage satisfy charge full.

Download
2021-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-03-24Accounts

Accounts with accounts type small.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type small.

Download
2020-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-14Mortgage

Mortgage satisfy charge full.

Download
2019-07-26Incorporation

Memorandum articles.

Download
2019-07-26Resolution

Resolution.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.