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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Red Shute Hill Ind.Est., Hermitage, Newbury, RG18 9QL | Director | 09 March 2020 | Active |
The Finches, Mockbeggar Lane, Ibsley, Ringwood, England, BH24 3PR | Secretary | 13 February 2020 | Active |
Flat 3 Belgrave Court, 24 Manor Road, Bournemouth, BH1 3JB | Secretary | 05 January 1994 | Active |
Flat 3 Belgrave Court, 24 Manor Road, Bournemouth, BH1 3JB | Secretary | 17 September 1993 | Active |
25 Swan Mead, Hightown, Ringwood, BH24 3RD | Secretary | 26 June 1991 | Active |
Park House 64 West Ham Lane, Stratford, London, E15 4PT | Corporate Nominee Secretary | 25 June 1991 | Active |
The Finches, Mockbeggar Lane, Ibsley, Ringwood, BH24 3PR | Director | 26 June 1991 | Active |
Park House 64 West Ham Lane, Stratford, London, E15 4PT | Nominee Director | 25 June 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Officers | Termination secretary company with name termination date. | Download |
2022-10-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-06 | Address | Move registers to sail company with new address. | Download |
2020-05-06 | Address | Change sail address company with new address. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Capital | Capital cancellation shares. | Download |
2020-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Capital | Capital return purchase own shares. | Download |
2020-02-13 | Officers | Appoint person secretary company with name date. | Download |
2020-02-11 | Officers | Termination secretary company with name termination date. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Resolution | Resolution. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.