CONCAST UK LTD

Register to unlock more data on OkredoRegister

CONCAST UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02523851

Incorporation date

18/07/1990

Size

Small

Contacts

Registered address

Registered address

Varsity House Unit 2, Falcon, Court, Preston Farm Industrial, Estate, Stockton On Tees, Cleveland TS18 3TSCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1990)
dot icon26/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2011
First Gazette notice for voluntary strike-off
dot icon25/08/2011
Application to strike the company off the register
dot icon05/09/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon05/09/2010
Director's details changed for Andrew Hooton on 2010-08-05
dot icon05/09/2010
Director's details changed for Walter Hakios on 2010-08-05
dot icon26/04/2010
Accounts for a small company made up to 2009-12-31
dot icon19/01/2010
Statement of capital on 2010-01-20
dot icon14/12/2009
Resolutions
dot icon14/12/2009
Statement by Directors
dot icon14/12/2009
Solvency Statement dated 16/11/09
dot icon12/08/2009
Return made up to 05/08/09; full list of members
dot icon06/04/2009
Accounts for a small company made up to 2008-12-31
dot icon06/08/2008
Return made up to 05/08/08; full list of members
dot icon15/07/2008
Accounts for a small company made up to 2007-12-31
dot icon05/08/2007
Return made up to 05/08/07; full list of members
dot icon01/07/2007
Accounts for a small company made up to 2006-12-31
dot icon07/08/2006
Return made up to 05/08/06; full list of members
dot icon18/05/2006
Accounts for a small company made up to 2005-12-31
dot icon04/08/2005
Return made up to 05/08/05; full list of members
dot icon05/06/2005
Full accounts made up to 2004-12-31
dot icon12/08/2004
Return made up to 05/08/04; full list of members
dot icon21/03/2004
Full accounts made up to 2003-12-31
dot icon13/08/2003
Return made up to 05/08/03; full list of members
dot icon05/05/2003
Registered office changed on 06/05/03 from: 66 duke st darlington co durham DL3 7AN
dot icon01/05/2003
Full accounts made up to 2002-12-31
dot icon08/08/2002
Return made up to 05/08/02; full list of members
dot icon08/08/2002
Director's particulars changed
dot icon26/03/2002
Full accounts made up to 2001-12-31
dot icon13/12/2001
New secretary appointed;new director appointed
dot icon04/12/2001
Secretary resigned;director resigned
dot icon08/08/2001
Return made up to 05/08/01; full list of members
dot icon02/04/2001
Director resigned
dot icon02/04/2001
New director appointed
dot icon02/04/2001
Full accounts made up to 2000-12-31
dot icon22/10/2000
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon12/10/2000
Full accounts made up to 2000-06-30
dot icon09/08/2000
Return made up to 05/08/00; full list of members
dot icon18/10/1999
Full accounts made up to 1999-06-30
dot icon11/08/1999
Return made up to 05/08/99; full list of members
dot icon03/11/1998
Full accounts made up to 1998-06-30
dot icon04/08/1998
Return made up to 05/08/98; full list of members
dot icon22/09/1997
Full accounts made up to 1997-06-30
dot icon14/08/1997
Return made up to 05/08/97; full list of members
dot icon13/10/1996
Full accounts made up to 1996-06-30
dot icon06/08/1996
Return made up to 05/08/96; full list of members
dot icon27/09/1995
Full accounts made up to 1995-06-30
dot icon07/08/1995
Return made up to 05/08/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Full accounts made up to 1994-06-30
dot icon08/08/1994
Return made up to 05/08/94; no change of members
dot icon12/01/1994
Full accounts made up to 1993-06-30
dot icon16/08/1993
Return made up to 05/08/93; full list of members
dot icon28/02/1993
Secretary resigned
dot icon20/02/1993
Full accounts made up to 1992-06-30
dot icon16/02/1993
Registered office changed on 17/02/93 from: 67 duke street darlington co. Durham DL3 7SD
dot icon16/02/1993
New secretary appointed
dot icon13/02/1993
New secretary appointed
dot icon13/02/1993
New secretary appointed
dot icon27/09/1992
Return made up to 19/07/92; full list of members
dot icon09/01/1992
Director resigned;new director appointed
dot icon08/12/1991
Full accounts made up to 1991-06-30
dot icon22/09/1991
Return made up to 19/07/91; full list of members
dot icon19/08/1991
Particulars of mortgage/charge
dot icon18/10/1990
Particulars of mortgage/charge
dot icon14/08/1990
Accounting reference date notified as 30/06
dot icon23/07/1990
Secretary resigned
dot icon18/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hooton, Andrew
Director
01/12/2001 - Present
2
Hakios, Walter
Director
28/03/2001 - Present
-
Schmid, Markus
Director
01/01/1992 - 28/03/2001
-
Hooton, Andrew
Secretary
01/12/2001 - Present
-
Griffiths, Joan
Secretary
01/02/1993 - 10/02/1993
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONCAST UK LTD

CONCAST UK LTD is an(a) Dissolved company incorporated on 18/07/1990 with the registered office located at Varsity House Unit 2, Falcon, Court, Preston Farm Industrial, Estate, Stockton On Tees, Cleveland TS18 3TS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONCAST UK LTD?

toggle

CONCAST UK LTD is currently Dissolved. It was registered on 18/07/1990 and dissolved on 26/12/2011.

Where is CONCAST UK LTD located?

toggle

CONCAST UK LTD is registered at Varsity House Unit 2, Falcon, Court, Preston Farm Industrial, Estate, Stockton On Tees, Cleveland TS18 3TS.

What does CONCAST UK LTD do?

toggle

CONCAST UK LTD operates in the Manufacture of metal structures and parts of structures (28.11 - SIC 2003) sector.

What is the latest filing for CONCAST UK LTD?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via voluntary strike-off.