About

Registered Number: 03191853
Date of Incorporation: 29/04/1996 (28 years ago)
Company Status: Active
Registered Address: Dene House, North Road, Kirkburton, Huddersfield, West Yorkshire, HD8 0RW

 

Established in 1996, Concrete Grinding Ltd have registered office in Huddersfield in West Yorkshire. We don't currently know the number of employees at the organisation. The companies directors are listed as Altham, Paul William, Pinder, Darren Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTHAM, Paul William 01 October 2017 - 1
PINDER, Darren Stephen 01 January 2002 26 September 2004 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 01 June 2018
AP01 - Appointment of director 04 October 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 30 April 2008
395 - Particulars of a mortgage or charge 06 December 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 16 May 2007
MEM/ARTS - N/A 03 April 2007
CERTNM - Change of name certificate 01 February 2007
AA - Annual Accounts 14 July 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 04 May 2005
288b - Notice of resignation of directors or secretaries 27 September 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 14 May 2003
287 - Change in situation or address of Registered Office 18 November 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 16 May 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
363s - Annual Return 15 May 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 19 April 2000
AA - Annual Accounts 09 July 1999
363s - Annual Return 01 June 1999
AA - Annual Accounts 10 July 1998
363s - Annual Return 29 May 1998
395 - Particulars of a mortgage or charge 18 July 1997
363s - Annual Return 15 May 1997
AA - Annual Accounts 14 May 1997
225 - Change of Accounting Reference Date 12 June 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
287 - Change in situation or address of Registered Office 15 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1996
NEWINC - New incorporation documents 29 April 1996

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 30 November 2007 Outstanding

N/A

Mortgage debenture 10 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.