WILTSHIRE CONCRETE (HOLDINGS) LIMITED

Bardon Hill Bardon Hill, Coalville, LE67 1TL, Leicestershire, England
StatusACTIVE
Company No.14014874
CategoryPrivate Limited Company
Incorporated31 Mar 2022
Age2 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

WILTSHIRE CONCRETE (HOLDINGS) LIMITED is an active private limited company with number 14014874. It was incorporated 2 years, 2 months, 19 days ago, on 31 March 2022. The company address is Bardon Hill Bardon Hill, Coalville, LE67 1TL, Leicestershire, England.



Company Fillings

Confirmation statement with updates

Date: 19 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2024

Action Date: 26 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-03-26

Psc name: Aggregate Industries Uk Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Address

Type: AD01

Old address: Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ England

Change date: 2024-03-28

New address: Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Jason Norah

Appointment date: 2023-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-06

Officer name: Lee Anthony Sleight

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garrath Malcolm Lyons

Appointment date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: John Ferguson Bowater

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 140148740001

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Oct 2022

Category: Address

Type: AD03

New address: Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Oct 2022

Category: Address

Type: AD03

New address: Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Michael Kevin Mcquaid

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-09-30

Psc name: Aggregate Industries Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-30

Psc name: Michael Kevin Mcquaid

Documents

View document PDF

Termination director company

Date: 18 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-30

Psc name: A Person with Significant Control

Documents

View document PDF

Change sail address company with new address

Date: 18 Oct 2022

Category: Address

Type: AD02

New address: Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-18

New address: Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ

Old address: C/O Wiltshire Heavy Building Materials Limited Hopton Park Industrial Estate Hopton Road Devizes SN10 2EY United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-30

Officer name: Lee Anthony Sleight

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracey Jane Mcquaid

Termination date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Ferguson Bowater

Appointment date: 2022-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Oct 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2022

Action Date: 26 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-26

Charge number: 140148740001

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tracey Jane Mcquaid

Appointment date: 2022-05-26

Documents

View document PDF

Capital allotment shares

Date: 26 May 2022

Action Date: 26 May 2022

Category: Capital

Type: SH01

Capital : 1,000,001 GBP

Date: 2022-05-26

Documents

View document PDF

Incorporation company

Date: 31 Mar 2022

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALECTO EDUCATION LIMITED

C/O BRIDGESTONES,OLDHAM,OL1 1TE

Number:09216923
Status:LIQUIDATION
Category:Private Limited Company

ANCIENT MATERIALS LTD

THE UNIT,FARNHAM,GU9 9JJ

Number:09816543
Status:ACTIVE
Category:Private Limited Company

ETIVE PUBS LIMITED

WEY COURT WEST,FARNHAM,GU9 7PT

Number:06071412
Status:ACTIVE
Category:Private Limited Company

FIONA BINNING DEVELOPMENTS LIMITED

25 HOPE STREET,LANARK,ML11 7NE

Number:SC488924
Status:ACTIVE
Category:Private Limited Company

QUADRANT RECRUITMENT LTD

4 VICTORIA SQUARE,ST. ALBANS,AL1 3TF

Number:09314021
Status:ACTIVE
Category:Private Limited Company

SUSTAINABLE BUSINESS DESIGN LIMITED

21 NAUNTON LANE,CHELTENHAM,GL53 7BJ

Number:11669055
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