About

Registered Number: 03607828
Date of Incorporation: 31/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 100 Station Road, Thorney, Peterborough, PE6 0QE

 

The Concrete Company (Thorney) Ltd was established in 1998, it's status in the Companies House registry is set to "Active". There is one director listed as Dighton, Jennifer Dorothea for the company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DIGHTON, Jennifer Dorothea 03 August 1998 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 19 July 2019
MR05 - N/A 03 July 2019
MR05 - N/A 03 July 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 18 July 2018
PSC01 - N/A 17 July 2018
PSC07 - N/A 13 July 2018
PSC07 - N/A 13 July 2018
MR04 - N/A 14 May 2018
AA - Annual Accounts 22 March 2018
PSC01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 24 October 2016
MR01 - N/A 08 August 2016
CS01 - N/A 29 July 2016
MR01 - N/A 27 April 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 31 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 September 2012
AR01 - Annual Return 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2012
AA - Annual Accounts 19 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
AR01 - Annual Return 15 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 06 February 2010
MG01 - Particulars of a mortgage or charge 05 October 2009
363a - Annual Return 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 10 December 2008
287 - Change in situation or address of Registered Office 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
AA - Annual Accounts 22 May 2008
363s - Annual Return 28 July 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
AA - Annual Accounts 22 March 2007
AUD - Auditor's letter of resignation 08 September 2006
AA - Annual Accounts 15 August 2006
363s - Annual Return 09 August 2006
363s - Annual Return 24 July 2005
395 - Particulars of a mortgage or charge 17 May 2005
AA - Annual Accounts 12 November 2004
395 - Particulars of a mortgage or charge 25 August 2004
363s - Annual Return 02 August 2004
395 - Particulars of a mortgage or charge 16 July 2004
AA - Annual Accounts 09 March 2004
395 - Particulars of a mortgage or charge 01 November 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 26 April 2003
395 - Particulars of a mortgage or charge 26 March 2003
395 - Particulars of a mortgage or charge 26 March 2003
395 - Particulars of a mortgage or charge 26 March 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 16 August 2000
395 - Particulars of a mortgage or charge 02 August 2000
AA - Annual Accounts 17 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1999
363s - Annual Return 17 August 1999
395 - Particulars of a mortgage or charge 10 March 1999
225 - Change of Accounting Reference Date 07 December 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
287 - Change in situation or address of Registered Office 07 August 1998
NEWINC - New incorporation documents 31 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2016 Fully Satisfied

N/A

A registered charge 25 April 2016 Outstanding

N/A

Legal mortgage 15 September 2009 Outstanding

N/A

Legal mortgage 05 May 2005 Fully Satisfied

N/A

Legal mortgage 17 August 2004 Fully Satisfied

N/A

Legal mortgage 01 July 2004 Fully Satisfied

N/A

Legal mortgage 31 October 2003 Fully Satisfied

N/A

Legal mortgage 25 March 2003 Fully Satisfied

N/A

Legal mortgage 25 March 2003 Fully Satisfied

N/A

Legal mortgage 25 March 2003 Fully Satisfied

N/A

Legal mortgage 27 July 2000 Fully Satisfied

N/A

Legal mortgage 05 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.