Warning: file_put_contents(c/2bb1ccd327fa590249e9d459a02e0cf2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/63f9887ff29d0368a4127f7968389f7a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
United Concrete Limited, TN14 5EL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UNITED CONCRETE LIMITED

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

This company is commonly known as United Concrete Limited. The company was founded 15 years ago and was given the registration number 06711269. The firm's registered office is in SEVENOAKS. You can find them at Conway House, Vestry Road, Sevenoaks, Kent. This company's SIC code is 23630 - Manufacture of ready-mixed concrete.

Company Information

Name:UNITED CONCRETE LIMITED
Company Number:06711269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23630 - Manufacture of ready-mixed concrete

Office Address & Contact

Registered Address:Conway House, Vestry Road, Sevenoaks, Kent, TN14 5EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Conway House, Vestry Road, Sevenoaks, TN14 5EL

Secretary18 February 2021Active
Conway House, Vestry Road, Sevenoaks, TN14 5EL

Director23 June 2020Active
Conway House, Vestry Road, Sevenoaks, England, TN14 5EL

Secretary21 December 2016Active
Conway House, Vestry Road, Sevenoaks, TN14 5EL

Secretary01 July 2020Active
Conway House, Vestry Road, Sevenoaks, TN14 5EL

Secretary30 September 2008Active
One Redcliff Street, Bristol, United Kingdom, BS1 6TP

Corporate Secretary30 September 2008Active
Conway House, Vestry Road, Sevenoaks, TN14 5EL

Director18 February 2021Active
Conway House, Vestry Road, Sevenoaks, England, TN14 5EL

Director21 December 2016Active
Conway House, Vestry Road, Sevenoaks, TN14 5EL

Director30 September 2008Active
Conway House, Vestry Road, Sevenoaks, TN14 5EL

Director30 September 2008Active
Conway House, Vestry Road, Sevenoaks, England, TN14 5EL

Director21 December 2016Active
One Redcliff Street, Bristol, United Kingdom, BS1 6TP

Corporate Director30 September 2008Active

People with Significant Control

Miss Lisa Search
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Conway House, Vestry Road, Sevenoaks, TN14 5EL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
United Construction Materials Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:West Theale Industrial Estate, Wigmore Lane, Reading, England, RG7 5HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
Mr Ross William Snape
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:Conway House, Vestry Road, Sevenoaks, TN14 5EL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
United Asphalt Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Conway House, Vestry Road, Sevenoaks, England, TN14 5EL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type dormant.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type dormant.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-02-19Officers

Termination secretary company with name termination date.

Download
2021-02-18Officers

Appoint person secretary company with name date.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-01-21Accounts

Accounts with accounts type dormant.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Officers

Appoint person secretary company with name date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Termination secretary company with name termination date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2019-12-02Accounts

Accounts with accounts type dormant.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Officers

Change person director company with change date.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-01-23Accounts

Accounts with accounts type dormant.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.