Company NameConcrete Technology Limited
Company StatusActive
Company Number06015486
CategoryPrivate Limited Company
Incorporation Date1 December 2006(17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMrs Elizabeth Pickering
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address271 Newcastle Road
Blakelow
Nantwich
Cheshire
CW5 7ET
Director NameMr George Victor Pickering
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address271 Newcastle Road
Blakelow
Nantwich
Cheshire
CW5 7ET
Secretary NameMr George Victor Pickering
NationalityBritish
StatusCurrent
Appointed01 December 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address271 Newcastle Road
Blakelow
Nantwich
Cheshire
CW5 7ET
Director NameMr David Ian Pickering
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2016(9 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address271 Newcastle Road
Blakelow
Nantwich
Cheshire
CW5 7ET
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteconcretetech.co.uk

Location

Registered Address271 Newcastle Road
Blakelow
Nantwich
Cheshire
CW5 7ET
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishShavington cum Gresty
WardShavington
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Elizabeth Pickering
50.00%
Ordinary
50 at £1George Victor Pickering
50.00%
Ordinary

Financials

Year2014
Net Worth£307,156
Cash£227,832
Current Liabilities£242,433

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
22 October 2018Statement of company's objects (2 pages)
22 October 2018Statement of capital following an allotment of shares on 17 September 2018
  • GBP 1,100
(8 pages)
22 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
22 October 2018Particulars of variation of rights attached to shares (2 pages)
4 December 2017Confirmation statement made on 1 December 2017 with updates (6 pages)
4 December 2017Confirmation statement made on 1 December 2017 with updates (6 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 1,000
(4 pages)
15 December 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 1,000
(4 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
11 July 2016Appointment of Mr David Ian Pickering as a director on 11 June 2016 (2 pages)
11 July 2016Appointment of Mr David Ian Pickering as a director on 11 June 2016 (2 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(6 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(6 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(6 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(6 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Elizabeth Pickering on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Elizabeth Pickering on 1 December 2009 (2 pages)
3 December 2009Director's details changed for George Victor Pickering on 1 December 2009 (2 pages)
3 December 2009Director's details changed for George Victor Pickering on 1 December 2009 (2 pages)
3 December 2009Director's details changed for George Victor Pickering on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Elizabeth Pickering on 1 December 2009 (2 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2008Return made up to 01/12/08; full list of members (4 pages)
1 December 2008Return made up to 01/12/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 December 2007Return made up to 01/12/07; full list of members (3 pages)
11 December 2007Return made up to 01/12/07; full list of members (3 pages)
12 April 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
12 April 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
2 March 2007Ad 01/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007Registered office changed on 02/03/07 from: 26 nicholas street chester CH1 2PQ (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Registered office changed on 02/03/07 from: 26 nicholas street chester CH1 2PQ (1 page)
2 March 2007Ad 01/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 2006Incorporation (12 pages)
1 December 2006Incorporation (12 pages)