UKBizDB.co.uk

INSTITUTE OF CONCRETE TECHNOLOGY(THE)

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

This company is commonly known as Institute Of Concrete Technology(the). The company was founded 39 years ago and was given the registration number 01895185. The firm's registered office is in CAMBERLEY. You can find them at Riverside House 4 Meadows Business Park, Station Approach Blackwater, Camberley, Surrey. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:INSTITUTE OF CONCRETE TECHNOLOGY(THE)
Company Number:01895185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Riverside House 4 Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, GU17 9AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Ground Floor, Sandhurst House, 297 Yorktown Road, College Town, Sandhurst, England, GU47 0QA

Secretary03 September 2020Active
Suite 1, Ground Floor, Sandhurst House, 297 Yorktown Road, College Town, Sandhurst, England, GU47 0QA

Director13 March 2017Active
Suite 1, Ground Floor, Sandhurst House, 297 Yorktown Road, College Town, Sandhurst, England, GU47 0QA

Director15 March 2018Active
Suite 1, Ground Floor, Sandhurst House, 297 Yorktown Road, College Town, Sandhurst, England, GU47 0QA

Director08 September 2015Active
Suite 1, Ground Floor, Sandhurst House, 297 Yorktown Road, College Town, Sandhurst, England, GU47 0QA

Director14 April 2016Active
10 Park Hill, Kirton Lindsey, Gainsborough, DN21 4NL

Secretary-Active
3 Edwin Close, Rugby, CV22 7FA

Secretary06 April 1998Active
48 Loscoe Denby Lane, Loscoe, DE75 7RX

Secretary01 March 2002Active
Bodkin Barn, Mill Green, Hinstock, Market Drayton, England, TF9 2SS

Secretary03 March 2014Active
Bodkin Barn, Mill Green Hinstock, Market Drayton, TF9 2SS

Secretary27 March 2006Active
Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, GU17 9AB

Secretary26 March 2015Active
28 Walker Road, Maidenhead, SL6 2QT

Secretary30 June 2007Active
Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, GU17 9AB

Director01 April 2012Active
Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, GU17 9AB

Director04 April 2019Active
10 Glenfarg Street, East Kilbride, Glasgow, G20 7QF

Director-Active
Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, GU17 9AB

Director05 May 2016Active
Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, GU17 9AB

Director08 September 2015Active
Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, GU17 9AB

Director08 September 2015Active
46 Valley Road, Shortlands, Bromley, BR2 0HD

Director-Active
26 Cleveland Close, Maidenhead, SL6 1XE

Director01 March 1996Active
Rose Cottage, High Street, Flixborough, DN15 8RN

Director-Active
Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, GU17 9AB

Director29 April 2021Active
Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, GU17 9AB

Director15 March 2018Active
Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, GU17 9AB

Director01 September 2014Active
10 Park Hill, Kirton Lindsey, Gainsborough, DN21 4NL

Director-Active
Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, GU17 9AB

Director30 April 2009Active
Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, GU17 9AB

Director08 September 2015Active
14 Chadwick Crescent, Oxford Park, Dewsbury, WF13 2JF

Director01 June 2001Active
3 Edwin Close, Rugby, CV22 7FA

Director01 March 2002Active
43 Coleridge Avenue, Yateley, Camberley, GU17 7BJ

Director28 March 1994Active
Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, GU17 9AB

Director01 April 2012Active
146 Boleyn Way, New Barnet, EN5 5JS

Director27 March 2006Active
Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, GU17 9AB

Director26 March 2015Active
Chardine 54 Roman Way, Wantage, OX12 9YF

Director-Active
Riverside House, 4 Meadows Business Park, Station Approach Blackwater, Camberley, GU17 9AB

Director23 March 2020Active

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
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Address

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

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-06-02Incorporation

Memorandum articles.

Download
2023-06-02Resolution

Resolution.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-09Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-09-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.