About

Registered Number: 03394809
Date of Incorporation: 30/06/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Kingsley House Ganders Business Park, Kingsley, Bordon, Hampshire, GU35 9LU

 

Founded in 1997, Sprayed Concrete Association are based in Bordon, it has a status of "Active". Fairley, Lauren Alexis Nicole, Aveling, John David, Cotton, Peter, Coutts, Andrew, Dargan, Brian Patrick Joseph, Dykes, Kenneth John, Jones, William Wilson, King, Paul William, Quarton, Patrick John Frederick are listed as directors of the organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVELING, John David 09 June 2005 28 June 2011 1
COTTON, Peter 21 May 2014 08 June 2016 1
COUTTS, Andrew 02 July 1999 23 June 2003 1
DARGAN, Brian Patrick Joseph 30 June 1997 10 July 1998 1
DYKES, Kenneth John 22 June 2001 01 July 2008 1
JONES, William Wilson 12 August 2015 12 July 2017 1
KING, Paul William 01 August 2011 02 August 2011 1
QUARTON, Patrick John Frederick 10 July 1998 22 June 2001 1
Secretary Name Appointed Resigned Total Appointments
FAIRLEY, Lauren Alexis Nicole 08 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 27 September 2017
TM01 - Termination of appointment of director 31 July 2017
CS01 - N/A 16 September 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 22 June 2016
AP03 - Appointment of secretary 08 June 2016
TM02 - Termination of appointment of secretary 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
AA - Annual Accounts 25 September 2015
AP01 - Appointment of director 12 August 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 30 June 2014
AP01 - Appointment of director 21 May 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 09 July 2012
CH03 - Change of particulars for secretary 09 July 2012
AP01 - Appointment of director 22 September 2011
TM01 - Termination of appointment of director 22 September 2011
AP01 - Appointment of director 22 September 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 08 July 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 17 July 2009
287 - Change in situation or address of Registered Office 17 July 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 10 July 2006
288a - Notice of appointment of directors or secretaries 12 August 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 03 September 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 25 July 2002
287 - Change in situation or address of Registered Office 12 June 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
363s - Annual Return 26 July 2000
AA - Annual Accounts 23 May 2000
AA - Annual Accounts 13 August 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
363s - Annual Return 13 July 1999
363s - Annual Return 27 July 1998
AA - Annual Accounts 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
225 - Change of Accounting Reference Date 01 August 1997
NEWINC - New incorporation documents 30 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.