About

Registered Number: 05220536
Date of Incorporation: 02/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ

 

Established in 2004, Ejs Concrete Products Ltd has its registered office in Leicestershire, it has a status of "Active". We don't currently know the number of employees at the company. The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 October 2019
AA - Annual Accounts 17 September 2019
AP01 - Appointment of director 15 May 2019
TM01 - Termination of appointment of director 03 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 09 October 2018
RESOLUTIONS - N/A 23 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 November 2017
SH19 - Statement of capital 23 November 2017
CAP-SS - N/A 23 November 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 18 September 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 16 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2015
AP01 - Appointment of director 10 October 2015
TM01 - Termination of appointment of director 09 October 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 23 September 2015
TM01 - Termination of appointment of director 16 October 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 25 September 2014
AP01 - Appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 01 October 2013
AP01 - Appointment of director 13 February 2013
TM01 - Termination of appointment of director 12 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 27 September 2012
TM02 - Termination of appointment of secretary 14 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 03 October 2011
AP01 - Appointment of director 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 01 October 2010
CH01 - Change of particulars for director 28 August 2010
TM01 - Termination of appointment of director 11 April 2010
AP01 - Appointment of director 08 April 2010
CH03 - Change of particulars for secretary 17 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 02 November 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
363a - Annual Return 04 September 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 17 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
363a - Annual Return 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
287 - Change in situation or address of Registered Office 21 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
363a - Annual Return 27 November 2005
288b - Notice of resignation of directors or secretaries 27 November 2005
287 - Change in situation or address of Registered Office 07 November 2005
287 - Change in situation or address of Registered Office 07 October 2005
287 - Change in situation or address of Registered Office 07 October 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
225 - Change of Accounting Reference Date 06 January 2005
RESOLUTIONS - N/A 29 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
NEWINC - New incorporation documents 02 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.