QUALITY SCHEME FOR READY MIXED CONCRETE(THE)
Overview
| Company Name | QUALITY SCHEME FOR READY MIXED CONCRETE(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01811703 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QUALITY SCHEME FOR READY MIXED CONCRETE(THE)?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is QUALITY SCHEME FOR READY MIXED CONCRETE(THE) located?
| Registered Office Address | 1 Mount Mews High Street Hampton TW12 2SH Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for QUALITY SCHEME FOR READY MIXED CONCRETE(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for QUALITY SCHEME FOR READY MIXED CONCRETE(THE)?
| Last Confirmation Statement Made Up To | Aug 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 10, 2025 |
| Overdue | No |
What are the latest filings for QUALITY SCHEME FOR READY MIXED CONCRETE(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 19 pages | AA | ||
Termination of appointment of Steven Joseph Crompton as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 10, 2025 with no updates | 3 pages | CS01 | ||
Amended full accounts made up to Dec 31, 2023 | 24 pages | AAMD | ||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Aug 10, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Russell Ferguson as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lance Alan Williams as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Aug 10, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Aug 10, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Martin James Ball as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Aug 10, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||
Confirmation statement made on Aug 10, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Martin James Ball as a director on May 14, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2017 | 27 pages | AA | ||
Confirmation statement made on Aug 10, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Henry Prince Webber as a director on Dec 31, 2017 | 1 pages | TM01 | ||
Termination of appointment of Charles Philip Jones as a director on Dec 31, 2017 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2016 | 26 pages | AA | ||
Who are the officers of QUALITY SCHEME FOR READY MIXED CONCRETE(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEAD, Colin Anthony | Secretary | Aldershot Road GU3 3HQ Guildford Thornton Surrey England | British | 84032840003 | ||||||
| CHAPMAN, Christopher Robin | Director | 106 Limpsfield Road CR2 9EF Sanderstead Surrey | United Kingdom | British | 66618670001 | |||||
| HEWLETT, Peter Clive, Professor | Director | Lynwood Heights Chorleywood WD3 4ED Rickmansworth Tamarisk 23 Hertfordshire | United Kingdom | British | 40322760002 | |||||
| TOPLIS, Paul Thomas | Director | 306 Southwark Park Road SE16 2HA London | England | British | 78785980001 | |||||
| AYLOTT, Roy Frederick Victor | Director | 5 Barnfield Road AL4 9UF St Albans Hertfordshire | British | 15136750001 | ||||||
| BALL, David Martin James | Director | 1 Mount Mews High Street Hampton TW12 2SH Middlesex | England | British | 251981220002 | |||||
| BARTLES-SMITH, Allan Rex | Director | Beech Leaves 57 Ledborough Lane HP9 2DB Beaconsfield Buckinghamshire | British | 36662560003 | ||||||
| BOLSOVER, George William | Director | The Lenches WR10 3AZ Eckington Worcestershire | England | British | 146900710001 | |||||
| BROWN, David England | Director | 11 Shaplands Stoke Bishop BS9 1AY Bristol | British | 51638920001 | ||||||
| BRYAN, Keith | Director | 156 Bridgnorth Road WV6 8BE Wolverhampton West Midlands | England | British | 177344790001 | |||||
| BUCKLAND, John Thomas | Director | 5 Short Ditch Haddenham HP17 8EA Aylesbury Buckinghamshire | British | 10494370001 | ||||||
| CASEY, Derek Christopher | Director | Burwood Manor The Quillot KT12 5BY Walton On Thames Surrey | United Kingdom | British | 70866460002 | |||||
| CATHER, Robert | Director | 35 Wealden Close Hildenborough TN11 9HB Tonbridge Kent | United Kingdom | British | 86350550002 | |||||
| CLARK, Graham Edward | Director | Nsungwi Knowle Grove GU25 4JB Virginia Water Surrey | British | 51142740001 | ||||||
| CLARKE, Ralph Osmund | Director | 1 The Beeches Old Galgorm Road BT42 1QL Ballymena County Antrim | British | 77339520001 | ||||||
| COOPER, John Brian | Director | Waterside The Green Holyport SL6 2JT Maidenhead Berkshire | British | 7687060001 | ||||||
| COURTIER, Robert Hugh | Director | Kentmere LA8 9JL Kendal The Grove Cumbria United Kingdom | United Kingdom | British | 140074950002 | |||||
| CRANE, Peter Robert | Director | 4 Primrose Hill Widmer End HP15 6NR High Wycombe Buckinghamshire | British | 59037090001 | ||||||
| CROMPTON, Steven Joseph | Director | 9 Joyce Way Cawston CV22 7FT Rugby Warwickshire | United Kingdom | British | 97932370001 | |||||
| DAVIES, Nicholas John Kent | Director | The Quarries Workhouse Lane East Farleigh ME15 0PZ Maidstone Kent | British | 45918820001 | ||||||
| DAWE, Peter Hampson | Director | 9 Grailands CM23 2RG Bishops Stortford Hertfordshire | British | 15136770001 | ||||||
| DENNY, Ronald Mackinnon | Director | Maplescombe Oasts DA4 0JY Farningham Kent | British | 15136780001 | ||||||
| DICKINS, Paul | Director | 50 Craven Street LE13 0QU Melton Mowbray Leicestershire | British | 62756170001 | ||||||
| DUFFY, John Patrick | Director | 1 Old Coach Lane Upper Malone BT9 5PS Belfast | United Kingdom | Irish | 26857840001 | |||||
| FERGUSON, Jonathan Russell | Director | Tenby Road GU16 8UT Frimley 2 Surrey | United Kingdom | British | 146327710002 | |||||
| FLEETHAM, Paul | Director | Brookside House Bardon Hill LE67 1TD Coalville Leicestershire | British | 43107780003 | ||||||
| FORDYCE, George Ian | Director | Wood Lane MK46 5JY Weston Underwood Ruffetts Buckinghamshire | United Kingdom | British | 146327460002 | |||||
| GILMAN, Frank Egerton | Director | Manor Barn 1 Luffenham Road Pilton LE15 9N3 Oakham Rutland | United Kingdom | British | 10515470002 | |||||
| GREENWOOD, Jeremy Michael | Director | Manor Paddock Main Street, Scarrington NG13 9BQ Nottingham Nottinghamshire | Uk | British | 80691460001 | |||||
| HAGUE, John Christopher | Director | Gains House The Green Green Hammerton YO26 8BQ York North Yorkshire | British | 60698840001 | ||||||
| HALLING, Michael John | Director | Buttermilk Hall Baldock Road Cottered SG9 9RH Buntingford Hertfordshire | British | 11471100001 | ||||||
| HARRIS, Duncan Ian | Director | 16 Northumberland Mews Northumberland Road CV32 6HD Leamington Spa Warwickshire | Uk | British | 120807510001 | |||||
| HAYHOE, Bernard John, The Rt Hon The Lord Hayhoe Pc | Director | 20 Wool Road Wimbledon SW20 0HW London | British | 24874900001 | ||||||
| HILLIARD, Jeremy David | Director | 2 Summerfield Drive Moulton CW9 8PU Northwich Cheshire | British | 58720890001 | ||||||
| HOLDEN, Henry | Director | 303 Orrell Road Orrell WN5 8QU Wigan Lancashire | British | 67336130001 |
What are the latest statements on persons with significant control for QUALITY SCHEME FOR READY MIXED CONCRETE(THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 10, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0