About

Registered Number: 06604664
Date of Incorporation: 28/05/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Unit 36 Wigwam Lane, Hucknall, Nottingham, NG15 7SZ

 

Empire Concrete Ltd was registered on 28 May 2008, it's status at Companies House is "Active". Tinga, Rudi, Aldred, Marina Anne, Tinga, Rudi are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TINGA, Rudi 25 November 2009 - 1
ALDRED, Marina Anne 28 May 2008 25 November 2009 1
TINGA, Rudi 28 May 2008 28 May 2008 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 15 June 2018
MR04 - N/A 21 April 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 03 July 2017
PSC04 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 10 September 2015
SH01 - Return of Allotment of shares 09 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 September 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 16 November 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 30 March 2013
AAMD - Amended Accounts 01 February 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 31 May 2012
DISS40 - Notice of striking-off action discontinued 01 May 2012
AA - Annual Accounts 30 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 17 November 2011
AR01 - Annual Return 17 November 2011
AR01 - Annual Return 17 November 2011
AD01 - Change of registered office address 17 November 2011
AA - Annual Accounts 11 November 2011
DISS40 - Notice of striking-off action discontinued 06 August 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
DISS16(SOAS) - N/A 13 October 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AP01 - Appointment of director 03 February 2010
AP01 - Appointment of director 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
395 - Particulars of a mortgage or charge 18 April 2009
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
NEWINC - New incorporation documents 28 May 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 17 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.