About

Registered Number: 06015486
Date of Incorporation: 01/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 271 Newcastle Road, Blakelow, Nantwich, Cheshire, CW5 7ET

 

Concrete Technology Ltd was founded on 01 December 2006 with its registered office in Nantwich, Cheshire, it's status in the Companies House registry is set to "Active". The company has only one director. 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
PICKERING, David Ian 11 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
AA - Annual Accounts 24 July 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 05 December 2018
RESOLUTIONS - N/A 22 October 2018
SH10 - Notice of particulars of variation of rights attached to shares 22 October 2018
SH01 - Return of Allotment of shares 22 October 2018
CC04 - Statement of companies objects 22 October 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 01 November 2017
AA - Annual Accounts 04 January 2017
SH01 - Return of Allotment of shares 15 December 2016
CS01 - N/A 01 December 2016
AP01 - Appointment of director 11 July 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 11 December 2007
225 - Change of Accounting Reference Date 12 April 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2007
287 - Change in situation or address of Registered Office 02 March 2007
NEWINC - New incorporation documents 01 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.