UKBizDB.co.uk

TT CONCRETE PRODUCTS LIMITED

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

This company is commonly known as Tt Concrete Products Limited. The company was founded 20 years ago and was given the registration number 04982091. The firm's registered office is in WITNEY. You can find them at 4 Witan Way, , Witney, Oxon. This company's SIC code is 23610 - Manufacture of concrete products for construction purposes.

Company Information

Name:TT CONCRETE PRODUCTS LIMITED
Company Number:04982091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23610 - Manufacture of concrete products for construction purposes

Office Address & Contact

Registered Address:4 Witan Way, Witney, Oxon, England, OX28 6FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102, Abingdon Road, Standlake, Witney, England, OX29 7RN

Secretary31 March 2004Active
4, Witan Way, Witney, England, OX28 6FF

Director01 September 2022Active
102, Abingdon Road, Standlake, Witney, England, OX29 7RN

Director31 March 2004Active
The Gables Hinksey Hill, Oxford, OX1 5BH

Director13 September 2004Active
47 Castle Street, Reading, RG1 7SR

Corporate Secretary02 December 2003Active
1 New Cottages, Oakley Road, Chinnor, OX39 4HS

Director31 March 2004Active
47 Castle Street, Reading, RG1 7RS

Director02 December 2003Active

People with Significant Control

Mrs Valerie Joan Smythe
Notified on:01 July 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:The Gables, Hinksey Hill, Oxford, England, OX1 5BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Charles Mace
Notified on:01 July 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:102, Abingdon Road, Witney, England, OX29 7RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Brearley Smythe
Notified on:01 July 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:The Gables, Hinksey Hill, Oxford, England, OX1 5BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Mortgage

Mortgage satisfy charge full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Persons with significant control

Change to a person with significant control.

Download
2018-05-22Persons with significant control

Change to a person with significant control.

Download
2018-05-22Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Capital

Capital alter shares redemption statement of capital.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Address

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

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.