About

Registered Number: 06970205
Date of Incorporation: 23/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: C/O Hughes & Co. Unit 1 Vantage Court, Riverside Business Park, Barrowford, Lancashire, BB9 6BP,

 

Founded in 2009, Concrete Solutions Accrington Ltd have registered office in Barrowford, Lancashire, it has a status of "Active". There are 4 directors listed for the business at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIRZA, Imran 24 July 2009 - 1
Secretary Name Appointed Resigned Total Appointments
ULLAH, Sannah 17 May 2019 - 1
AHMED, Zaheer 26 August 2009 17 May 2019 1
HUGHES, David Ian 24 July 2009 26 August 2009 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 15 April 2020
CS01 - N/A 18 September 2019
SH01 - Return of Allotment of shares 26 June 2019
PSC01 - N/A 24 June 2019
PSC04 - N/A 24 June 2019
TM02 - Termination of appointment of secretary 21 June 2019
AP03 - Appointment of secretary 21 June 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 08 August 2018
AD01 - Change of registered office address 16 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 16 March 2016
CERTNM - Change of name certificate 22 October 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 06 September 2012
CH01 - Change of particulars for director 06 September 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AD01 - Change of registered office address 24 June 2010
288a - Notice of appointment of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
NEWINC - New incorporation documents 23 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.