UKBizDB.co.uk

ON-SITE CONCRETE LIMITED

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

This company is commonly known as On-site Concrete Limited. The company was founded 46 years ago and was given the registration number 01340776. The firm's registered office is in HIRWAUN. You can find them at 6 Nant Celyn, Rhigos Road, Hirwaun, Rhondda Cynon Taff. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ON-SITE CONCRETE LIMITED
Company Number:01340776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6 Nant Celyn, Rhigos Road, Hirwaun, Rhondda Cynon Taff, Wales, CF44 9NA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Nant Celyn, Hirwaun, CF44 9NA

Director09 September 2005Active
8 Nant Celyn, Rhigos Road Hirwaun, Aberdare, CF44 9NA

Director-Active
Cefn Don Farm, Hirwaun, CF44

Secretary-Active
6, Parc Yr Onnen, Dinas Cross, Newport, Wales, SA42 0SU

Secretary28 February 2014Active
6 Parc Yr Onnen, Dinas Cross, Newport, SA42 0SU

Secretary18 February 1997Active
Cefn Don Farm, Hirwaun, CF44

Director-Active

People with Significant Control

Mr Dafydd Rhys Davies
Notified on:15 March 2017
Status:Active
Date of birth:July 1971
Nationality:Welsh
Country of residence:Wales
Address:6, Nant Celyn, Hirwaun, Wales, CF44 9NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Evan Rhys Davies
Notified on:06 April 2016
Status:Active
Date of birth:April 2002
Nationality:British
Address:Johns Garage, Hirwaun, CF44 9PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Ffion Charlotte Louise Davies
Notified on:06 April 2016
Status:Active
Date of birth:July 2003
Nationality:British
Address:Johns Garage, Hirwaun, CF44 9PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hywel Rhys Davies
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:Welsh
Address:Johns Garage, Hirwaun, CF44 9PS
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 (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
2024-02-20Officers

Termination secretary company with name termination date.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type micro entity.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type micro entity.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-12Accounts

Accounts with accounts type micro entity.

Download
2020-02-20Address

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

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Address

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

Download
2019-08-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Persons with significant control

Change to a person with significant control.

Download
2018-12-10Capital

Capital allotment shares.

Download
2018-07-06Accounts

Accounts with accounts type micro entity.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Persons with significant control

Notification of a person with significant control.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-02-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.