Company Information for EXACT CONCRETE LIMITED
46 46 BOLD BUSINESS CENTRE, BOLD LANE, ST. HELENS, WA9 4TX,
|
Company Registration Number
05272536
Private Limited Company
Active |
Company Name | |
---|---|
EXACT CONCRETE LIMITED | |
Legal Registered Office | |
46 46 BOLD BUSINESS CENTRE BOLD LANE ST. HELENS WA9 4TX Other companies in CW9 | |
Company Number | 05272536 | |
---|---|---|
Company ID Number | 05272536 | |
Date formed | 2004-10-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB851600255 |
Last Datalog update: | 2024-04-06 17:24:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EXACT CONCRETE LIFTING INC. | 42 COOK CRT SE MEDICINE HAT ALBERTA T1B 3Y3 | Active | Company formed on the 2012-11-05 | |
EXACT CONCRETE CONSTRUCTION, LLC | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 2010-04-29 | |
EXACT CONCRETE CONSTRUCTION, LLC | 1801 CRYSTAL DR APT 414 ARLINGTON VA 22202 | Forfeited | Company formed on the 2012-09-19 | |
EXACT CONCRETE STRUCTURES LLC | Georgia | Unknown | ||
EXACT CONCRETE CONSTRUCTION LLC | Georgia | Unknown | ||
EXACT CONCRETE STRUCTURES L.L.C | Georgia | Unknown | ||
EXACT CONCRETE INC | Pennsylvannia | Unknown | ||
EXACT CONCRETE LLC | 128 REILLY LN ELGIN TX 78621 | Forfeited | Company formed on the 2021-06-11 |
Officer | Role | Date Appointed |
---|---|---|
WAYNE SIMON CRITCHLEY |
||
WAYNE SIMON CRITCHLEY |
||
GARETH HESKETH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRENDAN REILLY |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ULTIMATE TOURING LIMITED | Company Secretary | 2005-12-19 | CURRENT | 2005-12-19 | Dissolved 2013-10-29 | |
HEBDEN PROPERTIES LIMITED | Director | 2011-09-30 | CURRENT | 2011-09-30 | Active | |
DRYMERE LIMITED | Director | 2010-04-14 | CURRENT | 2010-04-14 | Dissolved 2017-01-19 | |
EASYSORT LTD | Director | 1998-12-23 | CURRENT | 1998-12-23 | Dissolved 2013-12-09 |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Gareth Nigel Hesketh on 2024-03-04 | ||
Director's details changed for Mr Paul Sharples on 2024-03-04 | ||
Change of details for Higher Toller Holdings Ltd as a person with significant control on 2024-03-04 | ||
REGISTERED OFFICE CHANGED ON 04/03/24 FROM 20 Bridge Street Milnrow Rochdale OL16 3nd England | ||
DIRECTOR APPOINTED MR PAUL SHARPLES | ||
APPOINTMENT TERMINATED, DIRECTOR WAYNE SIMON CRITCHLEY | ||
Termination of appointment of Wayne Simon Critchley on 2023-08-15 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 052725360003 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052725360002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052725360002 | ||
CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES | |
PSC07 | CESSATION OF WAYNE SIMON CRITCHLEY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Higher Toller Holdings Ltd as a person with significant control on 2021-07-30 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052725360002 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Wayne Simon Critchley on 2019-10-28 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/18 FROM Drake House Gadbrook Park Northwich Cheshire CW9 7RA | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 70 | |
SH06 | Cancellation of shares. Statement of capital on 2016-09-09 GBP 70 | |
SH03 | Purchase of own shares | |
AP01 | DIRECTOR APPOINTED MR GARETH HESKETH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN REILLY | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN REILLY / 23/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE SIMON CRITCHLEY / 23/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE SIMON CRITCHLEY / 23/10/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN REILLY / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SIMON CRITCHLEY / 18/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 20 BRIDGE STREET MILNROW ROCHDALE OL16 3ND | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WAYNE CRITCHLEY / 27/10/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 | |
88(2)R | AD 03/11/04--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Satisfied | ALDERMORE BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 555,695 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 542,417 |
Creditors Due Within One Year | 2012-12-31 | £ 355,746 |
Creditors Due Within One Year | 2011-12-31 | £ 321,823 |
Provisions For Liabilities Charges | 2012-12-31 | £ 1,200 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXACT CONCRETE LIMITED
Cash Bank In Hand | 2012-12-31 | £ 92,922 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 78,467 |
Current Assets | 2012-12-31 | £ 440,956 |
Current Assets | 2011-12-31 | £ 431,219 |
Debtors | 2012-12-31 | £ 316,674 |
Debtors | 2011-12-31 | £ 329,037 |
Fixed Assets | 2012-12-31 | £ 565,519 |
Fixed Assets | 2011-12-31 | £ 522,296 |
Secured Debts | 2012-12-31 | £ 126,367 |
Secured Debts | 2011-12-31 | £ 108,703 |
Shareholder Funds | 2012-12-31 | £ 93,834 |
Shareholder Funds | 2011-12-31 | £ 89,275 |
Stocks Inventory | 2012-12-31 | £ 31,360 |
Stocks Inventory | 2011-12-31 | £ 23,715 |
Tangible Fixed Assets | 2012-12-31 | £ 565,519 |
Tangible Fixed Assets | 2011-12-31 | £ 522,296 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (23630 - Manufacture of ready-mixed concrete) as EXACT CONCRETE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85149000 | Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | EXACT CONCRETE LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | SUTTON CONSTRUCTION (NORTH WEST) LIMITED | Event Date | 2012-12-21 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3516 A Petition to wind up the above named Company of 20 Saxby Road, Huyton, Liverpool L14 9NR presented on 21 December 2012 by EXACT CONCRETE LIMITED EXACT CONCRETE LIMITED of Drake House, Gadbrook Park, Northwich, Cheshire CW9 7RA claiming to be a creditor of the Company will be heard at Manchester District Registry, 1 Bridge Street West, Manchester M60 9DJ on 18 February 2013 at 10.00 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or Solicitor in accordance with Rule 4.16 by 1600 hours on 15 February 2013. The Petitioners Solicitor is Bermans LLP , Cardinal House, 20 St Marys Parsonage, Manchester M3 2LY , Tel: 0161 827 4600 , fax: 0161 834 2402, email: antoniya.mercer@bermans.co.uk , Ref: 117/EXA.1.1 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |