CONCRETE CONTRACTING (HULL) LIMITED

Register to unlock more data on OkredoRegister

CONCRETE CONTRACTING (HULL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03686987

Incorporation date

22/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

The Chapel, Bridge Street, Driffield YO25 6DACopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1998)
dot icon24/10/2024
Final Gazette dissolved following liquidation
dot icon24/07/2024
Return of final meeting in a members' voluntary winding up
dot icon08/05/2024
Declaration of solvency
dot icon12/04/2024
Resolutions
dot icon12/04/2024
Appointment of a voluntary liquidator
dot icon12/04/2024
Registered office address changed from 9 High Barn Road School Aycliffe Newton Aycliffe County Durham DL5 6PY England to The Chapel Bridge Street Driffield YO25 6DA on 2024-04-12
dot icon27/02/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon10/01/2024
Micro company accounts made up to 2023-06-30
dot icon25/07/2023
Previous accounting period extended from 2023-03-31 to 2023-06-30
dot icon08/01/2023
Micro company accounts made up to 2022-03-31
dot icon04/01/2023
Confirmation statement made on 2022-12-22 with updates
dot icon07/12/2022
Registered office address changed from 46 46 Garthorne Avenue Darlington County Durham DL3 9XL England to 9 High Barn Road School Aycliffe Newton Aycliffe County Durham DL5 6PY on 2022-12-07
dot icon26/01/2022
Registered office address changed from 46 Garththorne Avenue Darlington County Durham DL3 9XL England to 46 46 Garthorne Avenue Darlington County Durham DL3 9XL on 2022-01-26
dot icon06/01/2022
Confirmation statement made on 2021-12-22 with updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/08/2021
Change of details for Erm Associates Limited as a person with significant control on 2021-07-09
dot icon09/07/2021
Director's details changed for Mr Robert Edward Thompson on 2021-07-09
dot icon09/07/2021
Director's details changed for Mr Robert Edward Thompson on 2021-07-09
dot icon09/07/2021
Registered office address changed from 28 Blackwell Darlington Country Durham DL3 8QY England to 46 Garththorne Avenue Darlington County Durham DL3 9XL on 2021-07-09
dot icon08/07/2021
Appointment of Mr Brendan Robert Millar as a director on 2021-04-29
dot icon22/04/2021
Appointment of Ms Clare Jayne Millar as a director on 2021-03-24
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/01/2021
Confirmation statement made on 2020-12-22 with updates
dot icon20/12/2020
Registered office address changed from C/O Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG to 28 Blackwell Darlington Country Durham DL3 8QY on 2020-12-20
dot icon02/10/2020
Appointment of Mr Robert Edward Thompson as a director on 2020-03-24
dot icon02/10/2020
Termination of appointment of Derek Michael Taylor as a director on 2020-03-24
dot icon03/01/2020
Confirmation statement made on 2019-12-22 with updates
dot icon06/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon10/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon10/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon03/01/2017
Director's details changed for Mr Derek Michael Taylor on 2017-01-03
dot icon14/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2011
Annual return made up to 2011-12-22 with full list of shareholders
dot icon21/12/2011
Director's details changed for Mr Derek Taylor on 2011-07-11
dot icon07/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2010
Annual return made up to 2010-12-22 with full list of shareholders
dot icon19/07/2010
Termination of appointment of Alana Day as a secretary
dot icon24/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/12/2009
Annual return made up to 2009-12-22 with full list of shareholders
dot icon06/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2009
Return made up to 22/12/08; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/09/2008
Registered office changed on 24/09/2008 from locks lodge swanland road hessle east yorkshire HU13 0NS
dot icon15/09/2008
Return made up to 22/12/07; no change of members
dot icon17/06/2008
Location of register of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/10/2007
Particulars of mortgage/charge
dot icon06/02/2007
Return made up to 22/12/06; full list of members
dot icon06/02/2007
Director's particulars changed
dot icon27/01/2007
Particulars of mortgage/charge
dot icon09/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/11/2006
Registered office changed on 09/11/06 from: fen house 1 beech grove swanland north ferriby north humberside HU14 3QA
dot icon26/10/2006
Director's particulars changed
dot icon25/05/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon09/03/2006
Return made up to 22/12/05; full list of members
dot icon26/01/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/04/2005
Particulars of mortgage/charge
dot icon08/04/2005
Particulars of mortgage/charge
dot icon06/04/2005
Particulars of mortgage/charge
dot icon23/12/2004
Return made up to 22/12/04; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/10/2004
Director resigned
dot icon10/09/2004
New director appointed
dot icon06/01/2004
Return made up to 22/12/03; full list of members
dot icon18/04/2003
Director resigned
dot icon11/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/12/2002
Return made up to 22/12/02; full list of members
dot icon04/09/2002
New secretary appointed
dot icon04/09/2002
Secretary resigned;director resigned
dot icon04/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/12/2001
Return made up to 22/12/01; full list of members
dot icon28/11/2001
New director appointed
dot icon14/11/2001
Memorandum and Articles of Association
dot icon08/11/2001
Certificate of change of name
dot icon06/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon27/12/2000
Return made up to 22/12/00; full list of members
dot icon18/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon19/01/2000
Return made up to 22/12/99; full list of members
dot icon30/09/1999
New director appointed
dot icon30/09/1999
Director resigned
dot icon10/02/1999
Secretary resigned
dot icon10/02/1999
Director resigned
dot icon10/02/1999
New secretary appointed;new director appointed
dot icon10/02/1999
New director appointed
dot icon22/12/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
22/12/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
330.26K
-
0.00
52.49K
-
2022
3
311.18K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/12/1998 - 22/12/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/12/1998 - 22/12/1998
67500
Taylor, Derek Michael
Director
30/11/2005 - 24/03/2020
8
Thompson, Robert Edward
Director
24/03/2020 - Present
19
Thompson, Robert Edward
Director
22/12/1998 - 15/07/2002
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CONCRETE CONTRACTING (HULL) LIMITED

CONCRETE CONTRACTING (HULL) LIMITED is an(a) Dissolved company incorporated on 22/12/1998 with the registered office located at The Chapel, Bridge Street, Driffield YO25 6DA. 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 CONCRETE CONTRACTING (HULL) LIMITED?

toggle

CONCRETE CONTRACTING (HULL) LIMITED is currently Dissolved. It was registered on 22/12/1998 and dissolved on 24/10/2024.

Where is CONCRETE CONTRACTING (HULL) LIMITED located?

toggle

CONCRETE CONTRACTING (HULL) LIMITED is registered at The Chapel, Bridge Street, Driffield YO25 6DA.

What does CONCRETE CONTRACTING (HULL) LIMITED do?

toggle

CONCRETE CONTRACTING (HULL) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CONCRETE CONTRACTING (HULL) LIMITED?

toggle

The latest filing was on 24/10/2024: Final Gazette dissolved following liquidation.