About

Registered Number: 05604591
Date of Incorporation: 27/10/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Highcross Farm, Pound Lane, Minsterworth, Gloucestershire, GL2 8JW,

 

Multi-crete Concrete & Concrete Pumping Ltd was founded on 27 October 2005 and are based in Gloucestershire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. This business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEN, Jason Jeffrey 01 April 2016 - 1
ROBINSON, Ann 31 October 2006 - 1
ROBINSON, Simon Owen Frederick 27 October 2005 - 1
ROBINSON, Stewart Owen 27 October 2005 31 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 04 July 2019
MR01 - N/A 17 December 2018
CS01 - N/A 01 November 2018
RESOLUTIONS - N/A 20 August 2018
AA - Annual Accounts 17 August 2018
CH01 - Change of particulars for director 08 February 2018
CS01 - N/A 10 November 2017
PSC07 - N/A 10 November 2017
AA - Annual Accounts 30 August 2017
CH01 - Change of particulars for director 18 July 2017
PSC04 - N/A 18 July 2017
AD01 - Change of registered office address 06 June 2017
CH01 - Change of particulars for director 05 June 2017
CH01 - Change of particulars for director 05 June 2017
CH03 - Change of particulars for secretary 05 June 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 14 June 2016
AP01 - Appointment of director 24 May 2016
AP01 - Appointment of director 24 May 2016
AR01 - Annual Return 27 October 2015
CH01 - Change of particulars for director 17 September 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 30 October 2014
CH01 - Change of particulars for director 19 September 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 29 October 2010
AD01 - Change of registered office address 04 June 2010
AA - Annual Accounts 20 May 2010
AA - Annual Accounts 27 January 2010
DISS40 - Notice of striking-off action discontinued 09 January 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
363a - Annual Return 20 November 2008
AA - Annual Accounts 14 July 2008
225 - Change of Accounting Reference Date 04 June 2008
287 - Change in situation or address of Registered Office 07 December 2007
363a - Annual Return 13 November 2007
AA - Annual Accounts 01 September 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
225 - Change of Accounting Reference Date 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
363a - Annual Return 09 November 2006
225 - Change of Accounting Reference Date 28 April 2006
NEWINC - New incorporation documents 27 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.