THE CONCRETE CENTRE LIMITED
Overview
| Company Name | THE CONCRETE CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04667308 |
| 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 THE CONCRETE CENTRE LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is THE CONCRETE CENTRE LIMITED located?
| Registered Office Address | 1st Floor 297 Euston Road NW1 3AD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE CONCRETE CENTRE LIMITED?
| 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 THE CONCRETE CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Feb 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 17, 2025 |
| Overdue | No |
What are the latest filings for THE CONCRETE CENTRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Feb 17, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 17, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Mineral Products Association Gillingham House Gillingham House 38-44 Gillingham Street London SW1V 1HU to 1st Floor 297 Euston Road London NW1 3AD on Jun 21, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Feb 17, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Feb 17, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Notification of Mineral Products Association Ltd as a person with significant control on Jan 01, 2020 | 2 pages | PSC02 | ||
Confirmation statement made on Feb 17, 2021 with no updates | 3 pages | CS01 | ||
Cessation of Robert Brett and Sons Limited as a person with significant control on Dec 31, 2020 | 1 pages | PSC07 | ||
Cessation of Cemex Uk Operations Limited as a person with significant control on Dec 31, 2020 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Appointment of Mr Mark Lincoln Russell as a director on Apr 21, 2020 | 2 pages | AP01 | ||
Termination of appointment of Christopher Arthur Leese as a director on Apr 21, 2020 | 1 pages | TM01 | ||
Termination of appointment of Christopher Robin Chapman as a director on Apr 21, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Feb 17, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Feb 17, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Feb 17, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2016 | 5 pages | AA | ||
Confirmation statement made on Feb 17, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of THE CONCRETE CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RILEY, Robert Kenneth Thomas | Secretary | 5 Nascot Road WD17 4RD Watford Hertfordshire | British | 81865490001 | ||||||
| RUSSELL, Mark Lincoln | Director | 297 Euston Road NW1 3AD London 1st Floor United Kingdom | England | British | 268936930001 | |||||
| PYE, Colin Mansfield | Secretary | 3 Queen Mary Close GU51 4QR Fleet Hampshire | British | 79529460001 | ||||||
| BOLSOVER, George William | Director | The Lenches WR10 3AZ Eckington Worcestershire | England | British | 146900710001 | |||||
| CHAPMAN, Christopher Robin | Director | 106 Limpsfield Road CR2 9EF Sanderstead Surrey | United Kingdom | British | 66618670001 | |||||
| CLUCAS, Alan Donald | Director | 1 Cawthorpe Lodge Cawthorpe PE10 0AB Bourne Lincolnshire | England | British | 44016220001 | |||||
| DOWNING, Michael John | Director | 2 Berkeley Crescent St James Park NG12 2NW Radcliffe On Trent Nottinghamshire | British | 7012660003 | ||||||
| EBERLIN, Michael Anthony | Director | Suffolk Lane Abberley WR6 6BE Worcester Jacobs Well Worcestershire United Kingdom | United Kingdom | British | 163494850001 | |||||
| FOSTER, Michael George | Director | Foxcote Blackhorse Road GU22 0QT Woking Surrey | England | British | 44786890004 | |||||
| GALINDO GOUT, Gonzalo | Director | Phoenix Plaza KT16 9GT Chertsey 19 Charles House Surrey | United Kingdom | Mexican | 129023700001 | |||||
| GILMAN, Frank Egerton | Director | Manor Barn 1 Luffenham Road Pilton LE15 9N3 Oakham Rutland | United Kingdom | British | 10515470002 | |||||
| HOLDEN, Graham | Director | Croft House Langlea Terrace Hipperholme HX3 8LG Halifax West Yorkshire | British | 103832030001 | ||||||
| JEAN FRANCOIS, Sautin | Director | 10 Scholars Mews Marston Ferry Road OX2 7GY Oxford | French | 92076250001 | ||||||
| LAST, Terence Robert | Director | Church Street Groton CO10 5EH Sudbury Groton Farm Suffolk United Kingdom | England | British | 140570450001 | |||||
| LEESE, Christopher Arthur | Director | c/o Mineral Products Association Gillingham House 38-44 Gillingham Street SW1V 1HU London Gillingham House England | England | British | 65813010002 | |||||
| NEAVE, David Sidney | Director | The Grange Aston On Carrant GL20 8HL Tewkesbury Gloucestershire | British | 49553660005 | ||||||
| O'SHEA, Patrick Joseph | Director | Cambridge Road TW1 2TJ Twickenham 63 Middlesex | England | British | 128400080001 | |||||
| O'SHEA, Patrick Joseph | Director | Cambridge Road TW1 2TJ Twickenham 63 Middlesex | England | British | 128400080001 | |||||
| OGDEN, Michael Alan | Director | 5 West Mall Clifton Village BS8 4BH Bristol | England | British | 77031770005 | |||||
| OLSEN, Richard Stuart | Director | 65 Sandelswood End HP9 2AA Beaconsfield Buckinghamshire | British | 77097900001 | ||||||
| ORTIZ MARTIN, Ignacio | Director | Cullen House Horseshoe Ridge St George's Hill KT13 0NR Weybridge Surrey | Mexican | 109289470001 | ||||||
| PEKENC, Erdogan Sadettin | Director | Flat 1 Newlands Court Staverton Road OX2 6XH Oxford Oxfordshire | United Kingdom | Turkish-British | 119483930001 | |||||
| RAMANKUTTY, Rajeev | Director | c/o Mineral Products Association Gillingham House 38-44 Gillingham Street SW1V 1HU London Gillingham House England | United Kingdom | Australian | 139157530001 | |||||
| ROBERTSON, Robert Sinclair | Director | The Village House RG7 6BH Bradfield Berkshire | England | British | 51983140002 | |||||
| SABIN, Glen Brian | Director | 4 Cawcliffe Road HD6 2HP Brighouse West Yorkshire | British | 82921860001 | ||||||
| SARTI, David | Director | Thornlea House 2 Quarry Road PR6 8RB Brinscall Lancashire | England | British | 95195840003 | |||||
| TREANOR, Terence Malcolm | Director | 6 Mill End Lane Alrewas DE13 7BX Burton On Trent Staffordshire | British | 822550002 | ||||||
| VIVIAN, Simon Neil | Director | Pond Farm Cottage Faulkland BA3 5YG Bath Somerset | United Kingdom | British | 97479630001 | |||||
| WALKER, David George | Director | 16 Edwalton Lodge Close Edwalton NG12 4DT Nottingham Nottinghamshire | United Kingdom | British | 7012650001 | |||||
| WELLER, Peter William, Mr. | Director | Home Farm Grove Arthingworth LE16 8NJ Market Harborough Clifton House Leics | England | British | 128955840001 | |||||
| WESTON, David Maxwell | Director | Bastians Hampton Court Road KT8 9BY Hampton Court Middlesex | England | British | 209361270001 |
Who are the persons with significant control of THE CONCRETE CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mineral Products Association Ltd | Jan 01, 2020 | Gillingham Street SW1V 1HU London 38-44 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cemex Uk Operations Limited | Feb 17, 2017 | Coldharbour Lane Thorpe Egham Cemex House Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Robert Brett And Sons Limited | Feb 17, 2017 | Bysing Wood Road ME13 7UD Faversham Robert Brett And Sons Kent United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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