UKBizDB.co.uk

THE CONCRETE CENTRE LIMITED

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

This company is commonly known as The Concrete Centre Limited. The company was founded 21 years ago and was given the registration number 04667308. The firm's registered office is in LONDON. You can find them at Gillingham House Gillingham House, 38-44 Gillingham Street, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE CONCRETE CENTRE LIMITED
Company Number:04667308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Gillingham House Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Nascot Road, Watford, WD17 4RD

Secretary10 December 2008Active
1st Floor, 297 Euston Road, London, United Kingdom, NW1 3AD

Director21 April 2020Active
3 Queen Mary Close, Fleet, GU51 4QR

Secretary17 February 2003Active
The Lenches, Eckington, WR10 3AZ

Director17 February 2003Active
106 Limpsfield Road, Sanderstead, CR2 9EF

Director17 February 2003Active
1 Cawthorpe Lodge, Cawthorpe, Bourne, PE10 0AB

Director12 March 2004Active
2 Berkeley Crescent, St James Park, Radcliffe On Trent, NG12 2NW

Director17 February 2003Active
Jacobs Well, Suffolk Lane, Abberley, Worcester, United Kingdom, WR6 6BE

Director01 March 2007Active
Foxcote, Blackhorse Road, Woking, GU22 0QT

Director17 February 2003Active
19 Charles House, Phoenix Plaza, Chertsey, KT16 9GT

Director28 January 2008Active
Manor Barn, 1 Luffenham Road Pilton, Oakham, LE15 9N3

Director17 February 2003Active
Croft House, Langlea Terrace Hipperholme, Halifax, HX3 8LG

Director16 November 2004Active
10 Scholars Mews, Marston Ferry Road, Oxford, OX2 7GY

Director05 August 2003Active
Groton Farm, Church Street, Groton, Sudbury, United Kingdom, CO10 5EH

Director02 September 2009Active
Gillingham House, Gillingham House, 38-44 Gillingham Street, London, England, SW1V 1HU

Director06 September 2011Active
The Grange, Aston On Carrant, Tewkesbury, GL20 8HL

Director22 August 2004Active
63, Cambridge Road, Twickenham, TW1 2TJ

Director27 November 2005Active
63, Cambridge Road, Twickenham, TW1 2TJ

Director17 November 2004Active
5 West Mall, Clifton Village, Bristol, BS8 4BH

Director11 November 2003Active
65 Sandelswood End, Beaconsfield, HP9 2AA

Director17 February 2003Active
Cullen House Horseshoe Ridge, St George's Hill, Weybridge, KT13 0NR

Director24 November 2005Active
Flat 1 Newlands Court, Staverton Road, Oxford, OX2 6XH

Director01 March 2007Active
Gillingham House, Gillingham House, 38-44 Gillingham Street, London, England, SW1V 1HU

Director06 September 2011Active
The Village House, Bradfield, RG7 6BH

Director17 February 2003Active
4 Cawcliffe Road, Brighouse, HD6 2HP

Director17 February 2003Active
Thornlea House, 2 Quarry Road, Brinscall, PR6 8RB

Director17 March 2005Active
6 Mill End Lane, Alrewas, Burton On Trent, DE13 7BX

Director17 February 2003Active
Pond Farm Cottage, Faulkland, Bath, BA3 5YG

Director17 February 2003Active
16 Edwalton Lodge Close, Edwalton, Nottingham, NG12 4DT

Director10 September 2003Active
Clifton House, Home Farm Grove, Arthingworth, Market Harborough, LE16 8NJ

Director17 February 2003Active
Bastians Hampton Court Road, Hampton Court, KT8 9BY

Director01 January 2007Active

People with Significant Control

Mineral Products Association Ltd
Notified on:01 January 2020
Status:Active
Country of residence:England
Address:38-44, Gillingham Street, London, England, SW1V 1HU
Nature of control:
  • Significant influence or control
Robert Brett And Sons Limited
Notified on:17 February 2017
Status:Active
Country of residence:United Kingdom
Address:Robert Brett And Sons, Bysing Wood Road, Faversham, United Kingdom, ME13 7UD
Nature of control:
  • Significant influence or control
Cemex Uk Operations Limited
Notified on:17 February 2017
Status:Active
Country of residence:United Kingdom
Address:Cemex House, Coldharbour Lane, Egham, United Kingdom,
Nature of control:
  • Significant influence or control

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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Address

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

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Accounts

Accounts with accounts type micro entity.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type micro entity.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Officers

Termination director company with name termination date.

Download
2016-10-03Accounts

Accounts with accounts type total exemption full.

Download
2016-04-11Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.