UKBizDB.co.uk

SPRAYED CONCRETE ASSOCIATION

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

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.

Company Information

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:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Kingsley House Ganders Business Park, Kingsley, Bordon, Hampshire, GU35 9LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 28 Base Bordon Innovation Centre, Broxhead House, 60 Barbados Road, Bordon, England, GU35 0FX

Secretary08 June 2016Active
Unit 28 Base Bordon Innovation Centre, Broxhead House, 60 Barbados Road, Bordon, England, GU35 0FX

Director02 March 2021Active
Kingsley House, Ganders Business Park, Kingsley, Bordon, GU35 9LU

Secretary30 June 1997Active
19 Mickley Lane, Totley, Sheffield, S17 4HB

Director09 June 2005Active
Kingsley House, Main Road, Kingsley, Bordon, England, GU35 9LU

Director21 May 2014Active
10 Redwing Road, Greenmount, Bury, BL8 4ET

Director02 July 1999Active
4 Royden Avenue, Runcorn, WA7 4SP

Director30 June 1997Active
Unit 34 Base Bordon Innovation Centre, Broxhead House, 60 Barbados Road, Bordon, England, GU35 0FX

Director01 August 2011Active
80 Elvington Road, Hightown, Liverpool, L38 9AN

Director22 June 2001Active
Kingsley House, Main Road, Kingsley, Bordon, England, GU35 9LU

Director12 August 2015Active
Kingsley House, Ganders Business Park, Kingsley, Bordon, GU35 9LU

Director01 August 2011Active
13 Basden Cottages, Hawkhurst, TN18 4EB

Director23 June 2003Active
Unit 28 Base Bordon Innovation Centre, Broxhead House, 60 Barbados Road, Bordon, England, GU35 0FX

Director16 February 2021Active
5 Grey Green Lane, Bewdley, Kidderminster, DY12 1LP

Director10 July 1998Active
Colmore Ridge, 20 Cunningham Road, Banstead, SM7 3HG

Director30 June 1997Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-20Address

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

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-01-19Address

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

Download
2020-12-31Accounts

Change account reference date company current shortened.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2016-09-16Confirmation statement

Confirmation statement with no updates.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.