D.b. Concrete Limited

General information

Name:

D.b. Concrete Ltd

Office Address:

46 Aldgate High Street Suite 20 EC3N 1AL London

Number: 01592177

Incorporation date: 1981-10-19

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

1981 marks the launching of D.b. Concrete Limited, a firm that is situated at 46 Aldgate High Street, Suite 20, London. That would make fourty three years D.b. Concrete has existed on the market, as the company was founded on 1981-10-19. The Companies House Registration Number is 01592177 and the post code is EC3N 1AL. This business's registered with SIC code 46130 and has the NACE code: Agents involved in the sale of timber and building materials. The company's latest accounts describe the period up to 2022-07-31 and the most recent annual confirmation statement was released on 2022-12-31.

D B Concrete Ltd is a medium-sized vehicle operator with the licence number OF0094587. The firm has one transport operating centre in the country. In their subsidiary in Colchester on Slough Lane, 10 machines and 2 trailers are available.

Our information about this specific firm's MDs suggests there are four directors: Emma S., Nichola B., Antony S. and David B. who became the part of the company on 2008-05-23, 2001-11-01 and 1991-12-31. In order to provide support to the directors, this particular company has been utilizing the skills of Emma S. as a secretary since November 2001.

Financial data based on annual reports

Company staff

Emma S.

Role: Director

Appointed: 23 May 2008

Latest update: 21 January 2024

Nichola B.

Role: Director

Appointed: 23 May 2008

Latest update: 21 January 2024

Emma S.

Role: Secretary

Appointed: 01 November 2001

Latest update: 21 January 2024

Antony S.

Role: Director

Appointed: 01 November 2001

Latest update: 21 January 2024

David B.

Role: Director

Appointed: 31 December 1991

Latest update: 21 January 2024

People with significant control

David B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

David B.
Notified on 21 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 10 February 2017
Start Date For Period Covered By Report 1 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 10 February 2017
Annual Accounts
Start Date For Period Covered By Report 1 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 1 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 1 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 1 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 1 November 2021
End Date For Period Covered By Report 31 July 2022

Company Vehicle Operator Data

Martells Pit

Address

Slough Lane , Ardleigh

City

Colchester

Postal code

CO7 7RU

No. of Vehicles

10

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022 (AA)
filed on: 15th, February 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 46130 : Agents involved in the sale of timber and building materials
42
Company Age

Closest Companies - by postcode