DANMAR CONCRETE PUMPS LIMITED

Register to unlock more data on OkredoRegister

DANMAR CONCRETE PUMPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01442977

Incorporation date

09/08/1979

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent ME15 6TFCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1986)
dot icon06/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon21/05/2024
First Gazette notice for voluntary strike-off
dot icon13/05/2024
Application to strike the company off the register
dot icon15/04/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon16/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon02/02/2024
Previous accounting period shortened from 2024-04-30 to 2024-01-31
dot icon14/08/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon15/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon26/07/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon18/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon30/07/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon17/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon10/08/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon18/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon19/08/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon15/02/2019
Secretary's details changed for Susan Clare Nelson on 2018-11-30
dot icon15/02/2019
Director's details changed for Susan Clare Nelson on 2018-11-30
dot icon15/02/2019
Director's details changed for Trevor John Nelson on 2018-11-30
dot icon30/11/2018
Director's details changed for Trevor John Nelson on 2018-11-30
dot icon30/11/2018
Secretary's details changed for Susan Clare Nelson on 2018-11-30
dot icon30/11/2018
Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT to Suite 3 Falcon Court Business Centre College Road Maidstone Kent ME15 6TF on 2018-11-30
dot icon30/11/2018
Director's details changed for Susan Clare Nelson on 2018-11-30
dot icon16/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon21/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon16/02/2018
Notification of Trevor John Nelson as a person with significant control on 2018-02-16
dot icon16/02/2018
Notification of Susan Clare Nelson as a person with significant control on 2018-02-16
dot icon15/02/2018
Withdrawal of a person with significant control statement on 2018-02-15
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon16/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon17/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon17/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon01/11/2012
Registered office address changed from 10/12 Wrotham Road Gravesend Kent DA11 0PE on 2012-11-01
dot icon05/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon23/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon23/02/2010
Director's details changed for Trevor John Nelson on 2009-10-01
dot icon23/02/2010
Director's details changed for Susan Clare Nelson on 2009-10-01
dot icon27/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/02/2009
Return made up to 15/02/09; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon12/03/2008
Return made up to 15/02/08; full list of members
dot icon08/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon23/02/2007
Return made up to 15/02/07; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon14/02/2006
Return made up to 15/02/06; full list of members
dot icon14/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon15/02/2005
Return made up to 15/02/05; full list of members
dot icon13/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon01/03/2004
Return made up to 15/02/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon04/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon18/02/2003
Return made up to 15/02/03; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon13/02/2002
Return made up to 15/02/02; full list of members
dot icon26/04/2001
Accounts for a small company made up to 2000-04-30
dot icon15/02/2001
Return made up to 15/02/01; full list of members
dot icon23/02/2000
Return made up to 15/02/00; full list of members
dot icon25/01/2000
Accounts for a small company made up to 1999-04-30
dot icon09/03/1999
Return made up to 15/02/99; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon07/10/1998
Accounts for a small company made up to 1997-04-30
dot icon07/10/1998
Accounts for a small company made up to 1996-04-30
dot icon13/07/1998
Registered office changed on 13/07/98 from: 294 thong lane riverview park gravesend kent DA12 4LQ
dot icon10/03/1998
Return made up to 15/02/98; no change of members
dot icon28/05/1997
Return made up to 15/02/97; no change of members
dot icon20/05/1996
Amended accounts made up to 1995-04-30
dot icon28/03/1996
Accounts for a small company made up to 1995-04-30
dot icon05/03/1996
Return made up to 15/02/96; full list of members
dot icon21/04/1995
Return made up to 15/02/95; no change of members
dot icon01/03/1995
Accounts for a small company made up to 1994-04-30
dot icon14/09/1994
Accounts for a small company made up to 1993-04-30
dot icon18/03/1994
Return made up to 15/02/94; full list of members
dot icon10/05/1993
Accounts for a small company made up to 1992-04-30
dot icon25/03/1993
Return made up to 15/02/93; full list of members
dot icon03/06/1992
Return made up to 15/02/92; full list of members
dot icon26/05/1992
Accounts for a small company made up to 1991-04-30
dot icon07/08/1991
Return made up to 16/02/91; no change of members
dot icon30/05/1991
Accounts for a small company made up to 1990-04-30
dot icon12/03/1991
Return made up to 16/02/90; no change of members
dot icon09/03/1990
Accounts for a small company made up to 1989-04-30
dot icon09/03/1990
Return made up to 15/02/90; full list of members
dot icon03/05/1989
Accounts for a small company made up to 1988-04-30
dot icon03/05/1989
Return made up to 04/04/89; full list of members
dot icon16/02/1988
Accounts for a small company made up to 1987-04-30
dot icon16/02/1988
Return made up to 28/01/88; full list of members
dot icon03/03/1987
Accounting reference date shortened from 31/03 to 30/04
dot icon13/02/1987
Registered office changed on 13/02/87 from: 87 cirrus crescent gravesend kent
dot icon13/02/1987
Return made up to 14/01/87; full list of members
dot icon23/01/1987
Accounts for a small company made up to 1986-04-30
dot icon17/06/1986
Accounts for a small company made up to 1985-04-30
dot icon17/06/1986
Return made up to 03/02/86; full list of members
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon3 *

* during past year

Number of employees

3
2024
change arrow icon0 % *

* during past year

Cash in Bank

£74,613.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
15/02/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
68.49K
-
0.00
14.78K
-
2023
-
-
-
0.00
-
-
2024
3
34.25K
-
0.00
74.61K
-
2024
3
34.25K
-
0.00
74.61K
-

Employees

2024

Employees

3 Ascended- *

Net Assets(GBP)

34.25K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

74.61K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DANMAR CONCRETE PUMPS LIMITED

DANMAR CONCRETE PUMPS LIMITED is an(a) Dissolved company incorporated on 09/08/1979 with the registered office located at Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent ME15 6TF. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DANMAR CONCRETE PUMPS LIMITED?

toggle

DANMAR CONCRETE PUMPS LIMITED is currently Dissolved. It was registered on 09/08/1979 and dissolved on 06/08/2024.

Where is DANMAR CONCRETE PUMPS LIMITED located?

toggle

DANMAR CONCRETE PUMPS LIMITED is registered at Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent ME15 6TF.

What does DANMAR CONCRETE PUMPS LIMITED do?

toggle

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

How many employees does DANMAR CONCRETE PUMPS LIMITED have?

toggle

DANMAR CONCRETE PUMPS LIMITED had 3 employees in 2024.

What is the latest filing for DANMAR CONCRETE PUMPS LIMITED?

toggle

The latest filing was on 06/08/2024: Final Gazette dissolved via voluntary strike-off.