About

Registered Number: 04897728
Date of Incorporation: 12/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Poolbank Farm, Pool Lane Winterley, Sandbach, CW11 4RY

 

Transcrete Concrete Pumping Services Ltd was founded on 12 September 2003 and are based in Sandbach, it's status in the Companies House registry is set to "Active". This company has 2 directors listed as Slade, Edward, Slade, Jamie in the Companies House registry. 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
SLADE, Edward 19 May 2006 - 1
SLADE, Jamie 18 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 02 July 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 12 September 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 08 October 2012
CH01 - Change of particulars for director 08 October 2012
CH01 - Change of particulars for director 08 October 2012
CH03 - Change of particulars for secretary 08 October 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 28 July 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 20 August 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 08 October 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 30 August 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 11 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2003
225 - Change of Accounting Reference Date 06 October 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
NEWINC - New incorporation documents 12 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.