About

Registered Number: 05055408
Date of Incorporation: 25/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Pinnacle House Breedon Quarry, Breedon On The Hill, Derby, DE73 8AP,

 

Based in Derby, Staffs Concrete Ltd was founded on 25 February 2004, it has a status of "Active". The current directors of the organisation are listed as Mcdonald, Ross Edward, Cliffe, Anthony John, Cliffe, Karen, Cooper, David Ian, Cooper, Diane Lesley at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFFE, Anthony John 25 February 2004 31 March 2018 1
CLIFFE, Karen 08 July 2015 31 March 2018 1
COOPER, David Ian 25 February 2004 31 March 2018 1
COOPER, Diane Lesley 08 July 2015 31 March 2018 1
Secretary Name Appointed Resigned Total Appointments
MCDONALD, Ross Edward 31 March 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 25 February 2020
AA01 - Change of accounting reference date 17 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 26 February 2019
PSC02 - N/A 21 May 2018
PSC07 - N/A 21 May 2018
PSC07 - N/A 21 May 2018
RP04CS01 - N/A 30 April 2018
TM01 - Termination of appointment of director 03 April 2018
TM02 - Termination of appointment of secretary 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
AP03 - Appointment of secretary 03 April 2018
AD01 - Change of registered office address 03 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 08 March 2017
SH01 - Return of Allotment of shares 25 July 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 02 March 2016
SH01 - Return of Allotment of shares 01 March 2016
SH01 - Return of Allotment of shares 15 July 2015
AP01 - Appointment of director 15 July 2015
AP01 - Appointment of director 15 July 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 03 March 2014
CH01 - Change of particulars for director 03 March 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 06 March 2012
AD01 - Change of registered office address 06 March 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 10 April 2009
AA - Annual Accounts 16 September 2008
363s - Annual Return 02 July 2008
AA - Annual Accounts 13 June 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 24 June 2005
363s - Annual Return 31 March 2005
NEWINC - New incorporation documents 25 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.