About

Registered Number: 04502723
Date of Incorporation: 02/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Caird Avenue, New Milton, Hampshire, BH25 5PX

 

New Milton Concrete Ltd was setup in 2002, it has a status of "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRINS, Margaret Betty 02 August 2002 31 December 2007 1
PERRINS, Stephen 02 August 2002 31 December 2007 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
MR04 - N/A 15 May 2020
MR01 - N/A 04 May 2020
MR01 - N/A 04 May 2020
MR01 - N/A 06 April 2020
AA - Annual Accounts 04 February 2020
AP01 - Appointment of director 19 August 2019
TM01 - Termination of appointment of director 02 May 2019
AP01 - Appointment of director 02 May 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 07 April 2017
AA - Annual Accounts 13 January 2017
CH01 - Change of particulars for director 24 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2016
AR01 - Annual Return 27 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2016
CH01 - Change of particulars for director 27 April 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 15 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2015
AA - Annual Accounts 10 February 2015
TM01 - Termination of appointment of director 26 September 2014
AP01 - Appointment of director 04 August 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 15 April 2013
AD04 - Change of location of company records to the registered office 15 April 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 22 December 2010
CH01 - Change of particulars for director 17 May 2010
AR01 - Annual Return 21 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 09 February 2009
287 - Change in situation or address of Registered Office 31 January 2009
CERTNM - Change of name certificate 23 January 2009
363a - Annual Return 08 August 2008
225 - Change of Accounting Reference Date 28 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
395 - Particulars of a mortgage or charge 02 May 2008
AA - Annual Accounts 28 April 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
AA - Annual Accounts 15 August 2007
363s - Annual Return 10 August 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 20 June 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 02 August 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 13 August 2003
225 - Change of Accounting Reference Date 27 May 2003
287 - Change in situation or address of Registered Office 01 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
NEWINC - New incorporation documents 02 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2020 Outstanding

N/A

A registered charge 27 April 2020 Outstanding

N/A

A registered charge 03 April 2020 Outstanding

N/A

An omnibus guarantee and set-off agreement 22 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.