CONCRETE PATTERNING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CONCRETE PATTERNING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02752572

Incorporation date

02/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Concrete Patterning Supplies Ltd, Pearson Street, Wolverhampton, West Midlands WV2 4HPCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1992)
dot icon08/04/2026
Appointment of Mr Daniel Keith O'sullivan as a director on 2026-04-01
dot icon23/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon23/10/2024
Registration of charge 027525720005, created on 2024-10-23
dot icon30/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/10/2023
Particulars of variation of rights attached to shares
dot icon24/10/2023
Change of share class name or designation
dot icon24/10/2023
Resolutions
dot icon24/10/2023
Memorandum and Articles of Association
dot icon24/10/2023
Statement of capital following an allotment of shares on 2023-09-30
dot icon13/10/2023
Notification of Rosa Maria Eyett as a person with significant control on 2023-09-29
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/05/2023
Satisfaction of charge 2 in full
dot icon09/05/2023
Satisfaction of charge 1 in full
dot icon09/05/2023
Satisfaction of charge 027525720004 in full
dot icon09/05/2023
Satisfaction of charge 027525720003 in full
dot icon21/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/11/2021
Termination of appointment of John Eyett as a director on 2021-11-04
dot icon04/11/2021
Registered office address changed from Ivydene Langley Road Wolverhampton West Midlands WV4 4XX England to Concrete Patterning Supplies Ltd Pearson Street Wolverhampton West Midlands WV2 4HP on 2021-11-04
dot icon04/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon28/05/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon05/05/2021
Registered office address changed from 59 Springhill Lane Lower Penn Wolverhampton West Midlands WV4 4TN to Ivydene Langley Road Wolverhampton West Midlands WV4 4XX on 2021-05-05
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon10/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/10/2019
Appointment of Ms Elizabeth Eyett as a director on 2019-10-01
dot icon02/10/2019
Appointment of Mrs Rosa Maria Eyett as a director on 2019-10-01
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon10/04/2019
Micro company accounts made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon07/07/2018
Registration of charge 027525720004, created on 2018-07-06
dot icon15/05/2018
Registration of charge 027525720003, created on 2018-05-15
dot icon11/04/2018
Micro company accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon30/09/2014
Registered office address changed from Unit 3 Hollies Industrial Estate Graiseley Row Wolverhampton West Midlands WV2 4HE to 59 Springhill Lane Lower Penn Wolverhampton West Midlands WV4 4TN on 2014-09-30
dot icon30/09/2014
Director's details changed for Mr John Eyett on 2014-09-30
dot icon08/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon30/07/2013
Amended accounts made up to 2012-09-30
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon10/10/2011
Director's details changed for Mr John Eyett on 2011-09-30
dot icon10/10/2011
Secretary's details changed for Mrs Rosa Maria Eyett on 2011-09-30
dot icon14/07/2011
Amended accounts made up to 2010-09-30
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon19/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon30/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/10/2008
Return made up to 30/09/08; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/11/2007
Particulars of mortgage/charge
dot icon25/10/2007
Return made up to 30/09/07; no change of members
dot icon18/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/10/2006
Return made up to 30/09/06; full list of members
dot icon19/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon11/10/2005
Return made up to 30/09/05; full list of members
dot icon24/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon31/10/2004
Return made up to 30/09/04; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon05/05/2004
Director resigned
dot icon08/10/2003
Return made up to 30/09/03; full list of members
dot icon28/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon21/10/2002
Return made up to 30/09/02; full list of members
dot icon05/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon23/11/2001
Return made up to 30/09/01; full list of members
dot icon13/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon04/10/2000
Return made up to 30/09/00; full list of members
dot icon25/08/2000
Accounts made up to 1999-09-30
dot icon01/06/2000
Registered office changed on 01/06/00 from: 2 brenton road church hill, penn wolverhampton west midlands WV4 5PB
dot icon13/10/1999
Return made up to 30/09/99; full list of members
dot icon30/09/1999
Accounts made up to 1998-09-30
dot icon13/10/1998
Return made up to 30/09/98; full list of members
dot icon26/07/1998
Accounts made up to 1997-09-30
dot icon24/10/1997
Return made up to 30/09/97; full list of members
dot icon23/10/1997
New director appointed
dot icon16/10/1997
Director resigned
dot icon30/07/1997
Accounts made up to 1996-09-30
dot icon08/10/1996
Return made up to 30/09/96; full list of members
dot icon19/09/1996
Director resigned
dot icon12/09/1996
New director appointed
dot icon09/05/1996
Accounts made up to 1995-09-30
dot icon17/10/1995
Return made up to 30/09/95; full list of members
dot icon11/05/1995
Accounts for a small company made up to 1994-09-30
dot icon31/10/1994
Return made up to 30/09/94; full list of members
dot icon09/03/1994
Accounts for a small company made up to 1993-09-30
dot icon07/10/1993
Return made up to 30/09/93; full list of members
dot icon17/11/1992
Ad 06/10/92--------- £ si 98@1=98 £ ic 2/100
dot icon17/11/1992
Accounting reference date notified as 30/09
dot icon13/10/1992
Registered office changed on 13/10/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon13/10/1992
Director resigned;new director appointed
dot icon13/10/1992
Director resigned;new director appointed
dot icon13/10/1992
Secretary resigned;new secretary appointed;director resigned
dot icon02/10/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-16.50 % *

* during past year

Cash in Bank

£335,550.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
670.75K
-
0.00
401.87K
-
2022
8
644.04K
-
0.00
335.55K
-
2022
8
644.04K
-
0.00
335.55K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

644.04K £Descended-3.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

335.55K £Descended-16.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eyett, Elizabeth
Director
01/10/2019 - Present
-
Eyett, Rosa Maria
Secretary
01/10/1992 - Present
-
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
01/10/1992 - 01/10/1992
16826
Perkins, Edward John Norman
Director
30/06/1996 - 25/09/1997
-
Mrs Rosa Maria Eyett
Director
01/10/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONCRETE PATTERNING SUPPLIES LIMITED

CONCRETE PATTERNING SUPPLIES LIMITED is an(a) Active company incorporated on 02/10/1992 with the registered office located at Concrete Patterning Supplies Ltd, Pearson Street, Wolverhampton, West Midlands WV2 4HP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CONCRETE PATTERNING SUPPLIES LIMITED?

toggle

CONCRETE PATTERNING SUPPLIES LIMITED is currently Active. It was registered on 02/10/1992 .

Where is CONCRETE PATTERNING SUPPLIES LIMITED located?

toggle

CONCRETE PATTERNING SUPPLIES LIMITED is registered at Concrete Patterning Supplies Ltd, Pearson Street, Wolverhampton, West Midlands WV2 4HP.

What does CONCRETE PATTERNING SUPPLIES LIMITED do?

toggle

CONCRETE PATTERNING SUPPLIES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CONCRETE PATTERNING SUPPLIES LIMITED have?

toggle

CONCRETE PATTERNING SUPPLIES LIMITED had 8 employees in 2022.

What is the latest filing for CONCRETE PATTERNING SUPPLIES LIMITED?

toggle

The latest filing was on 08/04/2026: Appointment of Mr Daniel Keith O'sullivan as a director on 2026-04-01.