CONCRETE PROMO LIMITED

Register to unlock more data on OkredoRegister

CONCRETE PROMO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07773769

Incorporation date

14/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Begbies Traynor Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire ST5 9QFCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2011)
dot icon30/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon04/03/2026
Liquidators' statement of receipts and payments to 2026-02-11
dot icon17/02/2025
Resolutions
dot icon17/02/2025
Registered office address changed from 128 Wick Road Brislington Bristol BS4 4HF England to C/O Begbies Traynor Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF on 2025-02-17
dot icon17/02/2025
Appointment of a voluntary liquidator
dot icon17/02/2025
Statement of affairs
dot icon18/10/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon01/07/2024
Micro company accounts made up to 2023-09-30
dot icon12/10/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/10/2022
Registered office address changed from 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom to 128 Wick Road Brislington Bristol BS4 4HF on 2022-10-07
dot icon07/10/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/06/2019
Registered office address changed from 128 Wick Road Brislington Bristol BS4 4HF to 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 2019-06-12
dot icon22/10/2018
Confirmation statement made on 2018-09-14 with updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon26/09/2017
Change of details for Mr Stephen Walter Stimpson as a person with significant control on 2016-09-16
dot icon04/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon30/09/2016
Change of share class name or designation
dot icon30/09/2016
Resolutions
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon16/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon15/09/2012
Director's details changed for Mr Stephen Walter Stimpson on 2012-09-14
dot icon04/07/2012
Registered office address changed from 3a1 Cooper House 2 Michael Road London SW6 2AD United Kingdom on 2012-07-04
dot icon13/01/2012
Director's details changed for Mr Stephen Stimpson on 2012-01-01
dot icon13/10/2011
Registered office address changed from 29 St Barnabas Street London SW1W 8QB England on 2011-10-13
dot icon14/09/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon-91.19 % *

* during past year

Cash in Bank

£452.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
14/09/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
11.06K
-
0.00
5.13K
-
2022
1
23.08K
-
0.00
452.00
-
2022
1
23.08K
-
0.00
452.00
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

23.08K £Ascended108.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

452.00 £Descended-91.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stimpson, Stephen Walter
Director
14/09/2011 - Present
6

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CONCRETE PROMO LIMITED

CONCRETE PROMO LIMITED is an(a) Liquidation company incorporated on 14/09/2011 with the registered office located at C/O Begbies Traynor Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire ST5 9QF. 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 PROMO LIMITED?

toggle

CONCRETE PROMO LIMITED is currently Liquidation. It was registered on 14/09/2011 .

Where is CONCRETE PROMO LIMITED located?

toggle

CONCRETE PROMO LIMITED is registered at C/O Begbies Traynor Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire ST5 9QF.

What does CONCRETE PROMO LIMITED do?

toggle

CONCRETE PROMO LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CONCRETE PROMO LIMITED have?

toggle

CONCRETE PROMO LIMITED had 1 employees in 2022.

What is the latest filing for CONCRETE PROMO LIMITED?

toggle

The latest filing was on 30/04/2026: Return of final meeting in a creditors' voluntary winding up.