About

Registered Number: 04050565
Date of Incorporation: 10/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Trinity House 3 Bullace Lane, Dartford, Kent, DA1 1BB

 

Erith Concrete Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". The company has 2 directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUBBLE, Anne 10 August 2000 - 1
HUBBLE, Terence George 10 August 2000 11 May 2020 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
PSC04 - N/A 21 August 2020
CS01 - N/A 20 August 2020
PSC07 - N/A 20 August 2020
CH01 - Change of particulars for director 15 May 2020
CH03 - Change of particulars for secretary 15 May 2020
TM01 - Termination of appointment of director 15 May 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 25 August 2016
CS01 - N/A 15 August 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 15 June 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 18 August 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 11 August 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 29 August 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 10 May 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 25 August 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 26 August 2003
225 - Change of Accounting Reference Date 06 August 2003
AA - Annual Accounts 04 August 2003
395 - Particulars of a mortgage or charge 28 March 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 23 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2000
NEWINC - New incorporation documents 10 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.