CONCRETE TRANSPORT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CONCRETE TRANSPORT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06243535

Incorporation date

10/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Dantlings Plough Road, Minster On Sea, Sheerness, Kent ME12 4JFCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2007)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon18/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-06-30
dot icon20/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon30/06/2024
Micro company accounts made up to 2023-06-30
dot icon28/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-06-30
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon18/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon17/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon31/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon28/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon29/03/2017
Micro company accounts made up to 2016-06-30
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon16/03/2017
Termination of appointment of James Mellish as a director on 2017-03-16
dot icon08/07/2016
Registered office address changed from C/O Jacqueline Davison 28B Kingsend Ruislip Middlesex HA4 7DA England to Dantlings Plough Road Minster on Sea Sheerness Kent ME12 4JF on 2016-07-08
dot icon20/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon26/05/2016
Micro company accounts made up to 2015-06-30
dot icon25/05/2016
Registered office address changed from Dantlings Plough Road Minster on Sea Sheerness Kent ME12 4JF England to C/O Jacqueline Davison 28B Kingsend Ruislip Middlesex HA4 7DA on 2016-05-25
dot icon12/05/2016
Registered office address changed from 29 Green Lane Sunbury-on-Thames TW16 7NX to Dantlings Plough Road Minster on Sea Sheerness Kent ME12 4JF on 2016-05-12
dot icon06/08/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/07/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/08/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/07/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/07/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon16/07/2010
Director's details changed for Mark Horton on 2010-05-10
dot icon16/07/2010
Director's details changed for James Mellish on 2010-05-10
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/02/2010
Previous accounting period extended from 2009-05-31 to 2009-06-30
dot icon04/08/2009
Return made up to 10/05/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon24/09/2008
Return made up to 10/05/08; full list of members
dot icon06/06/2007
New director appointed
dot icon01/06/2007
New secretary appointed;new director appointed
dot icon29/05/2007
New director appointed
dot icon10/05/2007
Secretary resigned
dot icon10/05/2007
Director resigned
dot icon10/05/2007
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
30/06/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
49.07K
-
0.00
70.63K
-
2022
2
49.40K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE DIRECTORS LIMITED
Nominee Director
10/05/2007 - 10/05/2007
1381
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
10/05/2007 - 10/05/2007
5849
Horton, Mark Raymond
Secretary
10/05/2007 - Present
-
Mellish, James
Director
10/05/2007 - 16/03/2017
2
Horton, Mark Raymond
Director
10/05/2007 - Present
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONCRETE TRANSPORT SOLUTIONS LIMITED

CONCRETE TRANSPORT SOLUTIONS LIMITED is an(a) Active company incorporated on 10/05/2007 with the registered office located at Dantlings Plough Road, Minster On Sea, Sheerness, Kent ME12 4JF. There are currently 2 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 TRANSPORT SOLUTIONS LIMITED?

toggle

CONCRETE TRANSPORT SOLUTIONS LIMITED is currently Active. It was registered on 10/05/2007 .

Where is CONCRETE TRANSPORT SOLUTIONS LIMITED located?

toggle

CONCRETE TRANSPORT SOLUTIONS LIMITED is registered at Dantlings Plough Road, Minster On Sea, Sheerness, Kent ME12 4JF.

What does CONCRETE TRANSPORT SOLUTIONS LIMITED do?

toggle

CONCRETE TRANSPORT SOLUTIONS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CONCRETE TRANSPORT SOLUTIONS LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.