UKBizDB.co.uk

SPEEDCRETE CONCRETE PUMPING LIMITED

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

This company is commonly known as Speedcrete Concrete Pumping Limited. The company was founded 39 years ago and was given the registration number 01910944. The firm's registered office is in OWER. You can find them at Shellbrook, Shelley Lane, Ower, Southampton Hants. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SPEEDCRETE CONCRETE PUMPING LIMITED
Company Number:01910944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1985
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Shellbrook, Shelley Lane, Ower, Southampton Hants, SO51 6AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shellbrook, Shelley Lane, Ower, Romsey, SO51 6AS

Secretary-Active
1st Floor, 130 High Street, Marlborough, United Kingdom, SN8 1LZ

Director18 February 2016Active
Shellbrook, Shelley Lane Ower, Romsey, SO51 6AS

Director-Active

People with Significant Control

Mrs Patricia Irene Dod
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:Shellbrook, Shelley Lane, Romsey, England, SO51 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Philip Dod
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:Shellbrook, Shelley Lane, Romsey, England, SO51 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Nathan Dod
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:1, Tyning Hill, Radstock, England, BA3 3ET
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Persons with significant control

Change to a person with significant control.

Download
2020-09-15Officers

Change person director company with change date.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Officers

Change person director company with change date.

Download
2020-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Mortgage

Mortgage satisfy charge full.

Download
2019-02-19Mortgage

Mortgage satisfy charge full.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.