About

Registered Number: 04758065
Date of Incorporation: 08/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: C/O MINERAL PRODUCTS ASSOCIATION LTD, Gillingham House 4th Floor, 38-44 Gillingham Street, London, SW1V 1HU

 

Having been setup in 2003, Concrete Thinking Ltd have registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Ian Fleming 08 May 2003 24 February 2009 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AP01 - Appointment of director 21 April 2020
TM01 - Termination of appointment of director 21 April 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 13 June 2019
TM01 - Termination of appointment of director 15 April 2019
AP01 - Appointment of director 15 April 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 16 June 2014
AR01 - Annual Return 07 June 2013
AD01 - Change of registered office address 07 June 2013
AD01 - Change of registered office address 07 June 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 10 April 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 23 June 2011
CH01 - Change of particulars for director 23 June 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 12 July 2010
TM01 - Termination of appointment of director 05 July 2010
AA - Annual Accounts 16 October 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
363a - Annual Return 29 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 17 August 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 13 October 2004
225 - Change of Accounting Reference Date 13 October 2004
363s - Annual Return 20 May 2004
287 - Change in situation or address of Registered Office 19 April 2004
288a - Notice of appointment of directors or secretaries 16 August 2003
288a - Notice of appointment of directors or secretaries 16 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
NEWINC - New incorporation documents 08 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.