CONCRETE REPAIR ASSOCIATION

Register to unlock more data on OkredoRegister

CONCRETE REPAIR ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03119958

Incorporation date

31/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 14 Unit 14 Base Innovation Centre, Broxhead House, 60 Barbados Road, Bordon, Hampshire GU35 0XFCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1995)
dot icon19/01/2026
Confirmation statement made on 2025-10-31 with no updates
dot icon31/12/2025
Registered office address changed from Unit 28 Base Bordon Innovation Centre Unit 28 Base Bordon Innovation Centre 60 Barbados Road Bordon GU35 0FX England to Unit 14 Unit 14 Base Innovation Centre, Broxhead House 60 Barbados Road Bordon Hampshire GU35 0XF on 2025-12-31
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/10/2024
Appointment of Mr Steven Keith Harrison as a director on 2024-10-11
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon29/10/2024
Termination of appointment of Jonathan Raymond Thurlbeck as a director on 2024-10-11
dot icon29/10/2024
Appointment of Mr Stephen Davies as a director on 2024-10-11
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/11/2023
Termination of appointment of Ronald David Pinfield as a director on 2023-11-10
dot icon13/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon08/11/2023
Registered office address changed from Unit 34 Base Bordon Innovation Centre Broxhead House 60 Barbados Road Bordon Hampshire GU35 0FX England to Unit 28 Base Bordon Innovation Centre Unit 28 Base Bordon Innovation Centre 60 Barbados Road Bordon GU35 0FX on 2023-11-08
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/02/2022
Compulsory strike-off action has been discontinued
dot icon02/02/2022
Confirmation statement made on 2021-10-31 with no updates
dot icon18/01/2022
First Gazette notice for compulsory strike-off
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon19/01/2021
Registered office address changed from Kingsley House Main Road Kingsley Bordon Hampshire GU35 9LU to Unit 34 Base Bordon Innovation Centre Broxhead House 60 Barbados Road Bordon Hampshire GU35 0FX on 2021-01-19
dot icon31/12/2020
Current accounting period shortened from 2019-12-31 to 2019-12-30
dot icon22/12/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon16/04/2020
Termination of appointment of Stephen Jeffery Richards as a director on 2020-04-16
dot icon16/04/2020
Appointment of Mr Jonathan Raymond Thurlbeck as a director on 2020-04-16
dot icon18/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/07/2018
Appointment of Mr Ronald David Pinfield as a director on 2018-07-01
dot icon10/07/2018
Termination of appointment of Keith John Barrow as a director on 2018-07-01
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/11/2015
Annual return made up to 2015-10-31 no member list
dot icon10/11/2015
Appointment of Mr Stephen Jeffery Richards as a director
dot icon10/11/2015
Appointment of Miss Lauren Alexis Nicole Fairley as a secretary
dot icon10/11/2015
Termination of appointment of John Gordon Fairley as a secretary on 2015-11-10
dot icon10/11/2015
Termination of appointment of Patrick Jackie Perry as a director on 2015-11-10
dot icon10/11/2015
Termination of appointment of Ken Dykes as a director on 2015-11-10
dot icon10/11/2015
Appointment of Miss Lauren Alexis Nicole Fairley as a secretary on 2015-11-10
dot icon10/11/2015
Appointment of Mr Stephen Jeffery Richards as a director on 2015-11-10
dot icon10/11/2015
Termination of appointment of Patrick Jackie Perry as a director on 2015-11-10
dot icon10/11/2015
Termination of appointment of John Gordon Fairley as a secretary on 2015-11-10
dot icon10/11/2015
Termination of appointment of Ken Dykes as a director on 2015-11-10
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/02/2015
Previous accounting period shortened from 2015-06-30 to 2014-12-31
dot icon31/10/2014
Annual return made up to 2014-10-31 no member list
dot icon27/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon22/04/2014
Appointment of Mr Keith John Barrow as a director
dot icon22/04/2014
Appointment of Mr Patrick Jackie Perry as a director
dot icon25/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon31/10/2013
Annual return made up to 2013-10-31 no member list
dot icon31/10/2013
Secretary's details changed for Mr John Gordon Fairley on 2013-10-18
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon31/10/2012
Annual return made up to 2012-10-31 no member list
dot icon31/10/2012
Termination of appointment of David Burgess as a director
dot icon10/11/2011
Annual return made up to 2011-10-31 no member list
dot icon10/11/2011
Appointment of Mr Ken Dykes as a director
dot icon10/11/2011
Termination of appointment of Anthony Hansard as a director
dot icon26/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon11/11/2010
Annual return made up to 2010-10-31 no member list
dot icon18/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon13/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon04/11/2009
Annual return made up to 2009-10-31 no member list
dot icon04/11/2009
Director's details changed for Anthony Patrick Daniel Hansard on 2009-11-04
dot icon04/11/2009
Director's details changed for David Michael Burgess on 2009-11-04
dot icon21/07/2009
Registered office changed on 21/07/2009 from tournai hall evelyn woods road aldershot hampshire GU11 2LL
dot icon11/12/2008
Annual return made up to 31/10/08
dot icon11/12/2008
Appointment terminated director andrew muirhead
dot icon30/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon19/08/2008
Director appointed david michael burgess
dot icon19/08/2008
Director appointed anthony patrick daniel hansard
dot icon25/07/2008
Annual return made up to 31/10/07
dot icon24/07/2008
Appointment terminated director mike hackett
dot icon07/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon16/07/2007
Registered office changed on 16/07/07 from: association house 99 west street farnham surrey GU9 7EN
dot icon16/07/2007
Total exemption full accounts made up to 2006-06-30
dot icon21/11/2006
Annual return made up to 31/10/06
dot icon16/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon23/12/2005
Annual return made up to 31/10/05
dot icon19/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon16/11/2004
Annual return made up to 31/10/04
dot icon04/06/2004
Total exemption full accounts made up to 2003-06-30
dot icon14/02/2004
New director appointed
dot icon25/11/2003
Annual return made up to 31/10/03
dot icon10/09/2003
New director appointed
dot icon22/11/2002
New director appointed
dot icon22/11/2002
Annual return made up to 31/10/02
dot icon22/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon12/06/2002
Registered office changed on 12/06/02 from: association house 235 ash road aldershot hampshire GU12 4DD
dot icon13/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Annual return made up to 31/10/01
dot icon15/11/2000
Full accounts made up to 2000-06-30
dot icon15/11/2000
Annual return made up to 31/10/00
dot icon15/11/2000
New director appointed
dot icon11/11/1999
Full accounts made up to 1999-06-30
dot icon11/11/1999
Annual return made up to 31/10/99
dot icon12/11/1998
Full accounts made up to 1998-06-30
dot icon12/11/1998
Annual return made up to 31/10/98
dot icon14/08/1998
Director resigned
dot icon14/08/1998
New director appointed
dot icon17/11/1997
Accounts for a small company made up to 1997-06-30
dot icon05/11/1997
Annual return made up to 31/10/97
dot icon27/11/1996
Full accounts made up to 1996-06-30
dot icon15/11/1996
Annual return made up to 31/10/96
dot icon15/11/1996
New director appointed
dot icon08/11/1995
Accounting reference date notified as 30/06
dot icon31/10/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+28.11 % *

* during past year

Cash in Bank

£173,062.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
0
187.37K
-
0.00
135.09K
-
2022
0
220.01K
-
0.00
173.06K
-
2022
0
220.01K
-
0.00
173.06K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

220.01K £Ascended17.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

173.06K £Ascended28.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Christopher John
Director
31/10/1995 - 29/10/1996
11
Davies, Stephen
Director
11/10/2024 - Present
6
Muirhead, Andrew William
Director
04/01/2004 - 16/10/2008
4
Mcardle, Patrick John
Director
31/10/1995 - 28/04/1998
2
Barrow, Keith John
Director
22/04/2014 - 01/07/2018
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONCRETE REPAIR ASSOCIATION

CONCRETE REPAIR ASSOCIATION is an(a) Active company incorporated on 31/10/1995 with the registered office located at Unit 14 Unit 14 Base Innovation Centre, Broxhead House, 60 Barbados Road, Bordon, Hampshire GU35 0XF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONCRETE REPAIR ASSOCIATION?

toggle

CONCRETE REPAIR ASSOCIATION is currently Active. It was registered on 31/10/1995 .

Where is CONCRETE REPAIR ASSOCIATION located?

toggle

CONCRETE REPAIR ASSOCIATION is registered at Unit 14 Unit 14 Base Innovation Centre, Broxhead House, 60 Barbados Road, Bordon, Hampshire GU35 0XF.

What does CONCRETE REPAIR ASSOCIATION do?

toggle

CONCRETE REPAIR ASSOCIATION operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for CONCRETE REPAIR ASSOCIATION?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-10-31 with no updates.