About

Registered Number: 05537361
Date of Incorporation: 16/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3 Block A22 Severn Road, Treforest Industrial Estate, Pontypridd, CF37 5SP

 

Based in Pontypridd, Concrete Canvas Ltd was setup in 2005, it's status at Companies House is "Active". There are 4 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWIN, Peter Eric 16 August 2005 - 1
CRAWFORD, William Campbell 16 August 2005 - 1
WINTER, Richard David 04 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
CRAWFORD, William Campbell 16 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 08 October 2018
MR01 - N/A 07 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 16 February 2017
MR04 - N/A 03 October 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 20 August 2013
CH03 - Change of particulars for secretary 20 August 2013
CH01 - Change of particulars for director 20 August 2013
AA - Annual Accounts 10 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 March 2013
AR01 - Annual Return 12 September 2012
RP04 - N/A 10 July 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 08 September 2011
MG01 - Particulars of a mortgage or charge 07 April 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
AA - Annual Accounts 28 May 2010
395 - Particulars of a mortgage or charge 10 September 2009
363a - Annual Return 07 September 2009
287 - Change in situation or address of Registered Office 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 16 August 2007
RESOLUTIONS - N/A 14 August 2007
RESOLUTIONS - N/A 14 August 2007
287 - Change in situation or address of Registered Office 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
CERTNM - Change of name certificate 25 June 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 20 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2005
NEWINC - New incorporation documents 16 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2018 Outstanding

N/A

Rent deposit deed 05 April 2011 Fully Satisfied

N/A

Debenture 04 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.