UKBizDB.co.uk

FORDEN CONCRETE PRODUCTS LIMITED

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

This company is commonly known as Forden Concrete Products Limited. The company was founded 12 years ago and was given the registration number 07946900. The firm's registered office is in NEWTOWN. You can find them at Cross Chambers, 9 High Street, Newtown, Powys. This company's SIC code is 23690 - Manufacture of other articles of concrete, plaster and cement.

Company Information

Name:FORDEN CONCRETE PRODUCTS LIMITED
Company Number:07946900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23690 - Manufacture of other articles of concrete, plaster and cement

Office Address & Contact

Registered Address:Cross Chambers, 9 High Street, Newtown, Powys, SY16 2NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY

Director13 February 2012Active
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY

Director13 February 2012Active
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY

Director13 February 2012Active

People with Significant Control

Mrs Helen Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Significant influence or control
Miss Debra Francis Jarman
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Significant influence or control
Mr Geoffrey Pryce Jarman
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:United Kingdom
Address:Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Helen Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:Wales
Address:Cross Chambers, 9 High Street, Newtown, Wales, SY16 2NY
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Debra Francis Jarman
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:Wales
Address:Cross Chambers, 9 High Street, Newtown, Wales, SY16 2NY
Nature of control:
  • Ownership of shares 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 (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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Persons with significant control

Change to a person with significant control.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2023-02-22Officers

Change person director company with change date.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.