UKBizDB.co.uk

PATTERN IMPRINTED CONCRETE SUPPLIES LIMITED

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

This company is commonly known as Pattern Imprinted Concrete Supplies Limited. The company was founded 32 years ago and was given the registration number 02623534. The firm's registered office is in NEWBURY. You can find them at Unit 2 Red Shute Hill Ind.est., Hermitage, Newbury, Berks. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PATTERN IMPRINTED CONCRETE SUPPLIES LIMITED
Company Number:02623534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1991
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 2 Red Shute Hill Ind.est., Hermitage, Newbury, Berks, RG18 9QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Red Shute Hill Ind.Est., Hermitage, Newbury, RG18 9QL

Director09 March 2020Active
The Finches, Mockbeggar Lane, Ibsley, Ringwood, England, BH24 3PR

Secretary13 February 2020Active
Flat 3 Belgrave Court, 24 Manor Road, Bournemouth, BH1 3JB

Secretary05 January 1994Active
Flat 3 Belgrave Court, 24 Manor Road, Bournemouth, BH1 3JB

Secretary17 September 1993Active
25 Swan Mead, Hightown, Ringwood, BH24 3RD

Secretary26 June 1991Active
Park House 64 West Ham Lane, Stratford, London, E15 4PT

Corporate Nominee Secretary25 June 1991Active
The Finches, Mockbeggar Lane, Ibsley, Ringwood, BH24 3PR

Director26 June 1991Active
Park House 64 West Ham Lane, Stratford, London, E15 4PT

Nominee Director25 June 1991Active

People with Significant Control

Specialist Concrete Products Limited
Notified on:09 March 2020
Status:Active
Country of residence:England
Address:Suite 1.10 Kingswood House, Richardshaw Lane, Pudsey, England, LS28 6BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Goord
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Unit 2 Red Shute Hill Ind.Est., Newbury, RG18 9QL
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 (8 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
2023-10-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2022-10-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-06Address

Move registers to sail company with new address.

Download
2020-05-06Address

Change sail address company with new address.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Capital

Capital cancellation shares.

Download
2020-03-13Persons with significant control

Change to a person with significant control.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-12Capital

Capital return purchase own shares.

Download
2020-02-13Officers

Appoint person secretary company with name date.

Download
2020-02-11Officers

Termination secretary company with name termination date.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Resolution

Resolution.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.