CONCRETE BUSINESS LTD.

Register to unlock more data on OkredoRegister

CONCRETE BUSINESS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06020034

Incorporation date

06/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

25 Macdonald Avenue,, Pencoed,, Bridgend CF35 5NJCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2006)
dot icon22/12/2025
Notification of Amy Jones as a person with significant control on 2024-12-16
dot icon20/12/2025
Cessation of Alun David Jones as a person with significant control on 2024-10-20
dot icon20/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon28/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/12/2024
Appointment of Miss Amy Jones as a director on 2024-12-16
dot icon17/12/2024
Termination of appointment of Alun David Jones as a director on 2024-12-16
dot icon17/12/2024
Termination of appointment of Alun David Jones as a secretary on 2024-12-16
dot icon17/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon25/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon13/02/2021
Micro company accounts made up to 2020-12-31
dot icon07/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon13/06/2020
Micro company accounts made up to 2019-12-31
dot icon07/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon25/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/03/2014
Total exemption small company accounts made up to 2012-12-31
dot icon31/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2011-12-31
dot icon15/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2012
Compulsory strike-off action has been discontinued
dot icon03/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon31/10/2011
Termination of appointment of Vivien Jones as a director
dot icon02/05/2011
Total exemption small company accounts made up to 2009-12-31
dot icon26/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon05/04/2010
Total exemption small company accounts made up to 2008-12-31
dot icon31/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon31/12/2009
Director's details changed for Alun David Jones on 2009-12-29
dot icon31/12/2009
Director's details changed for Vivien Jones on 2009-12-29
dot icon31/12/2008
Return made up to 06/12/08; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/12/2007
Return made up to 06/12/07; full list of members
dot icon16/10/2007
Secretary's particulars changed;director's particulars changed
dot icon02/10/2007
Director resigned
dot icon16/05/2007
New director appointed
dot icon16/05/2007
Ad 07/05/07--------- £ si 700@1=700 £ ic 200/900
dot icon06/12/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
89.26K
-
0.00
-
-
2022
1
79.78K
-
25.63K
-
-
2022
1
79.78K
-
25.63K
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

79.78K £Descended-10.63 % *

Total Assets(GBP)

-

Turnover(GBP)

25.63K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Alun David
Director
06/12/2006 - 16/12/2024
1
Jones, Alun David
Secretary
06/12/2006 - 16/12/2024
-
Ms Vivien Chalotte Maria Jones
Director
07/05/2007 - 01/10/2011
1
Miss Amy Jones
Director
16/12/2024 - Present
-
Jones, Gareth, Doctor
Director
06/12/2006 - 30/09/2007
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,655
AJP GROWERS LTDThe Nursery Folly Lane, Stowey Nr Pensford, Bristol, North Somerset BS39 4DW
Active

Category:

Mixed farming

Comp. code:

07442873

Reg. date:

17/11/2010

Turnover:

-

No. of employees:

-
LOUKI FARM LTD30a Hayne Road, Beckenham BR3 4JA
Active

Category:

Raising of sheep and goats

Comp. code:

11062351

Reg. date:

14/11/2017

Turnover:

-

No. of employees:

-
AMAZING REEF CORALS LTD122 Berridge Road, Sheerness ME12 2AE
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13331157

Reg. date:

13/04/2021

Turnover:

-

No. of employees:

-
BRITISH ROUGE DE L'OUEST SHEEP SOCIETYHolme House Dale, Ainstable, Carlisle CA4 9RH
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02175561

Reg. date:

08/10/1987

Turnover:

-

No. of employees:

-
C G DOMINIC LTD3 Lantoom Cottages, Dobwalls, Liskeard, Cornwall PL14 6JH
Active

Category:

Marine fishing

Comp. code:

08857873

Reg. date:

23/01/2014

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONCRETE BUSINESS LTD.

CONCRETE BUSINESS LTD. is an(a) Active company incorporated on 06/12/2006 with the registered office located at 25 Macdonald Avenue,, Pencoed,, Bridgend CF35 5NJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONCRETE BUSINESS LTD.?

toggle

CONCRETE BUSINESS LTD. is currently Active. It was registered on 06/12/2006 .

Where is CONCRETE BUSINESS LTD. located?

toggle

CONCRETE BUSINESS LTD. is registered at 25 Macdonald Avenue,, Pencoed,, Bridgend CF35 5NJ.

What does CONCRETE BUSINESS LTD. do?

toggle

CONCRETE BUSINESS LTD. operates in the Manufacture of concrete products for construction purposes (23.61 - SIC 2007) sector.

How many employees does CONCRETE BUSINESS LTD. have?

toggle

CONCRETE BUSINESS LTD. had 1 employees in 2022.

What is the latest filing for CONCRETE BUSINESS LTD.?

toggle

The latest filing was on 22/12/2025: Notification of Amy Jones as a person with significant control on 2024-12-16.