UNITED CONCRETE LIMITED

Conway House Conway House, Sevenoaks, TN14 5EL, Kent
StatusACTIVE
Company No.06711269
CategoryPrivate Limited Company
Incorporated30 Sep 2008
Age15 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

UNITED CONCRETE LIMITED is an active private limited company with number 06711269. It was incorporated 15 years, 7 months, 22 days ago, on 30 September 2008. The company address is Conway House Conway House, Sevenoaks, TN14 5EL, Kent.



Company Fillings

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Joseph Conway

Termination date: 2022-03-17

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-18

Officer name: Mark Stuart Goldsworthy

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Karl Joseph Jude Daly

Appointment date: 2021-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Joseph Conway

Appointment date: 2021-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald John Woodland

Termination date: 2021-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Stuart Goldsworthy

Appointment date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stuart Goldsworthy

Appointment date: 2020-06-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-30

Officer name: David Thomas Donnelly

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: David Thomas Donnelly

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-05

Officer name: Mr Ronald John Woodland

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Mr David Thomas Donnelly

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2017

Action Date: 22 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: United Construction Materials Limited

Cessation date: 2016-12-22

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2017

Action Date: 22 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-12-22

Psc name: United Asphalt Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2017

Action Date: 21 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ross William Snape

Cessation date: 2016-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2017

Action Date: 30 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lisa Search

Cessation date: 2017-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-30

Officer name: Lisa Search

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-21

Officer name: David Tidmarsh

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-21

Officer name: Mr David Thomas Donnelly

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-21

Officer name: Mr Ronald John Woodland

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-21

Officer name: Ross William Snape

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-10

New address: Conway House Vestry Road Sevenoaks Kent TN14 5EL

Old address: West Theale Industrial Estate Wigmore Lane Theale Berkshire RG7 5HH

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Thomas Donnelly

Appointment date: 2016-12-21

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Ross William Snape

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Tidmarsh

Change date: 2010-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lisa Search

Change date: 2010-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director tlt directors LIMITED

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary tlt secretaries LIMITED

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed david tidmarsh

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed ross william snape

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed lisa search

Documents

View document PDF

Incorporation company

Date: 30 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOYLE PROPERTIES LIMITED

254 UPPER SHOREHAM ROAD,WEST SUSSEX,BN43 6BF

Number:05495540
Status:ACTIVE
Category:Private Limited Company

IJH ENTERPRISES LIMITED

27 FFORDD Y LLAN,MOLD,CH7 5NH

Number:07681830
Status:ACTIVE
Category:Private Limited Company

INTERN-CONNECT LTD

16 CECIL ROAD,HOUNSLOW,TW3 1NT

Number:09703946
Status:ACTIVE
Category:Private Limited Company

KITSTAR LIMITED

3A CHESTNUT HOUSE FARM CLOSE,RADLETT,WD7 9AD

Number:07597935
Status:ACTIVE
Category:Private Limited Company

LONDON STOCK MARKET LIMITED

26 BETHECAR ROAD,MIDDLESEX,HA1 1SE

Number:03834653
Status:ACTIVE
Category:Private Limited Company

PITWOOD PROPERTIES LTD

2ND FLOOR PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL

Number:03994622
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source