This company is commonly known as Sprayed Concrete Association. The company was founded 26 years ago and was given the registration number 03394809. The firm's registered office is in BORDON. You can find them at Kingsley House Ganders Business Park, Kingsley, Bordon, Hampshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | SPRAYED CONCRETE ASSOCIATION |
---|---|---|
Company Number | : | 03394809 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1997 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingsley House Ganders Business Park, Kingsley, Bordon, Hampshire, GU35 9LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 28 Base Bordon Innovation Centre, Broxhead House, 60 Barbados Road, Bordon, England, GU35 0FX | Secretary | 08 June 2016 | Active |
Unit 28 Base Bordon Innovation Centre, Broxhead House, 60 Barbados Road, Bordon, England, GU35 0FX | Director | 02 March 2021 | Active |
Kingsley House, Ganders Business Park, Kingsley, Bordon, GU35 9LU | Secretary | 30 June 1997 | Active |
19 Mickley Lane, Totley, Sheffield, S17 4HB | Director | 09 June 2005 | Active |
Kingsley House, Main Road, Kingsley, Bordon, England, GU35 9LU | Director | 21 May 2014 | Active |
10 Redwing Road, Greenmount, Bury, BL8 4ET | Director | 02 July 1999 | Active |
4 Royden Avenue, Runcorn, WA7 4SP | Director | 30 June 1997 | Active |
Unit 34 Base Bordon Innovation Centre, Broxhead House, 60 Barbados Road, Bordon, England, GU35 0FX | Director | 01 August 2011 | Active |
80 Elvington Road, Hightown, Liverpool, L38 9AN | Director | 22 June 2001 | Active |
Kingsley House, Main Road, Kingsley, Bordon, England, GU35 9LU | Director | 12 August 2015 | Active |
Kingsley House, Ganders Business Park, Kingsley, Bordon, GU35 9LU | Director | 01 August 2011 | Active |
13 Basden Cottages, Hawkhurst, TN18 4EB | Director | 23 June 2003 | Active |
Unit 28 Base Bordon Innovation Centre, Broxhead House, 60 Barbados Road, Bordon, England, GU35 0FX | Director | 16 February 2021 | Active |
5 Grey Green Lane, Bewdley, Kidderminster, DY12 1LP | Director | 10 July 1998 | Active |
Colmore Ridge, 20 Cunningham Road, Banstead, SM7 3HG | Director | 30 June 1997 | Active |
Miss Lauren Alexis Nicole Fairley | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 28 Base Bordon Innovation Centre, Broxhead House, Bordon, England, GU35 0FX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Address | Change registered office address company with date old address new address. | Download |
2023-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2021-01-19 | Address | Change registered office address company with date old address new address. | Download |
2020-12-31 | Accounts | Change account reference date company current shortened. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Officers | Termination director company with name termination date. | Download |
2016-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.