UKBizDB.co.uk

TOTAL CONCRETE PRODUCTS LIMITED

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

This company is commonly known as Total Concrete Products Limited. The company was founded 11 years ago and was given the registration number 08266892. The firm's registered office is in CREWE. You can find them at 7-9 Macon Court, , Crewe, Cheshire. This company's SIC code is 23510 - Manufacture of cement.

Company Information

Name:TOTAL CONCRETE PRODUCTS LIMITED
Company Number:08266892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2012
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 23510 - Manufacture of cement

Office Address & Contact

Registered Address:7-9 Macon Court, Crewe, Cheshire, United Kingdom, CW1 6EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Basford Old Creamery, Newcastle Road, Chorlton, United Kingdom, CW2 5NQ

Director07 September 2019Active
Unit 1, Basford Old Creamery, Newcastle Road, Chorlton, United Kingdom, CW2 5NQ

Director07 September 2019Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director25 April 2013Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director24 October 2012Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director06 September 2019Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director24 October 2012Active

People with Significant Control

Hough Bb Limited
Notified on:23 October 2017
Status:Active
Country of residence:England
Address:Basford Old Creamery, Newcastle Road, Crewe, England, CW2 5NQ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Daniel Gordon Beecroft
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathon David Beeson
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
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 (8 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
2022-08-09Gazette

Gazette dissolved voluntary.

Download
2022-05-24Gazette

Gazette notice voluntary.

Download
2022-05-13Dissolution

Dissolution application strike off company.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Gazette

Gazette filings brought up to date.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Address

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

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-24Officers

Change person director company with change date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-12-06Officers

Change person director company with change date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-05-11Gazette

Gazette filings brought up to date.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.