SINGH CONCRETE LTD

Former Beaver Depot Birtley Road Former Beaver Depot Birtley Road, Guildford, GU5 0LA, Surrey, England
StatusACTIVE
Company No.09118784
CategoryPrivate Limited Company
Incorporated07 Jul 2014
Age9 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

SINGH CONCRETE LTD is an active private limited company with number 09118784. It was incorporated 9 years, 11 months, 12 days ago, on 07 July 2014. The company address is Former Beaver Depot Birtley Road Former Beaver Depot Birtley Road, Guildford, GU5 0LA, Surrey, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 30 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2024

Action Date: 02 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Davinder Kaur

Notification date: 2019-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Harkamal Kaur

Appointment date: 2023-05-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nirvair Singh

Termination date: 2021-06-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2021

Action Date: 26 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091187840004

Charge creation date: 2021-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 10 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Santokh Singh

Change date: 2019-03-10

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 10 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-10

Officer name: Davinder Kaur

Documents

View document PDF

Accounts amended with made up date

Date: 26 Nov 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AAMD

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 10 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-10

Officer name: Davinder Kaur

Documents

View document PDF

Change person secretary company with change date

Date: 21 Mar 2019

Action Date: 10 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nirvair Singh

Change date: 2019-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2019

Action Date: 02 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Santokh Singh

Notification date: 2019-03-02

Documents

View document PDF

Change person secretary company with change date

Date: 12 Mar 2019

Action Date: 02 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nirvair Singh

Change date: 2019-03-02

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Davinder Kaur

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2019

Action Date: 02 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-02

Officer name: Mr Santokh Singh

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sandhay Construction

Cessation date: 2019-03-01

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2019

Action Date: 02 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Davinder Kaur

Change date: 2019-03-02

Documents

View document PDF

Change person secretary company with change date

Date: 11 Mar 2019

Action Date: 02 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nirvair Singh

Change date: 2019-03-02

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 12 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Address

Type: AD01

Old address: 13 Hollywood Gardens Hayes Middlesex UB4 0DX England

New address: Former Beaver Depot Birtley Road Bramley Guildford Surrey GU5 0LA

Change date: 2018-09-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2018

Action Date: 25 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091187840003

Charge creation date: 2018-01-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2018

Action Date: 08 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091187840002

Charge creation date: 2018-01-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091187840001

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091187840001

Charge creation date: 2017-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-06

New address: 13 Hollywood Gardens Hayes Middlesex UB4 0DX

Old address: 460-464 Uxbridge Road Hayes Midlesesx UB4 0SD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Address

Type: AD01

New address: 460-464 Uxbridge Road Hayes Midlesesx UB4 0SD

Change date: 2015-08-05

Old address: C/O Singh Concrete Ltd Uxbridge House Floor 3, Suite 2 460-466 Uxbridge Road Hayes UB4 0SD England

Documents

View document PDF

Incorporation company

Date: 07 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWAMAN LIMITED

3 ROBSART PLACE,OXFORD,OX2 9QT

Number:09668345
Status:ACTIVE
Category:Private Limited Company

BGP TECNO LIMITED

238A KINGSTON ROAD,NEW MALDEN,KT3 3RN

Number:03378668
Status:ACTIVE
Category:Private Limited Company

CLEARLAKE LTD

ASHBOURNE HOUSE THE GUILDWAY,GUILDFORD,GU3 1LR

Number:09210474
Status:ACTIVE
Category:Private Limited Company

HIGH COURT DIRECT LIMITED

SAXON HOUSE SAXON HOUSE,CHELTENHAM,GL52 6QX

Number:09738119
Status:ACTIVE
Category:Private Limited Company
Number:10339330
Status:ACTIVE
Category:Private Limited Company

INFRASTRUCTURE DEBT I LIMITED

3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ

Number:10769816
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