General information

Name:

Allans Concrete Ltd

Office Address:

C/o Melanie Curtis Accountants Ltd Wellington Office Stratfield Saye RG7 2BT Reading

Number: 07740649

Incorporation date: 2011-08-15

Dissolution date: 2019-03-26

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Allans Concrete came into being in 2011 as a company enlisted under no 07740649, located at RG7 2BT Reading at C/o Melanie Curtis Accountants Ltd Wellington Office. The firm's last known status was dissolved. Allans Concrete had been operating in this business field for eight years.

The data at our disposal detailing this firm's executives indicates that the last two directors were: Allan F. and Tracy J. who became the part of the company on 2011-08-15.

Executives who had control over the firm were as follows: Allan F. owned 1/2 or less of company shares. Tracy J. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Allan F.

Role: Director

Appointed: 15 August 2011

Latest update: 15 December 2022

Tracy J.

Role: Director

Appointed: 15 August 2011

Latest update: 15 December 2022

People with significant control

Allan F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Tracy J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 29 August 2018
Confirmation statement last made up date 15 August 2017
Annual Accounts 3 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 3 December 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 15 December 2015
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 18 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
Annual Accounts 20 December 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 20 December 2012
Annual Accounts 19 November 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 19 November 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, March 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

49 Crescent Road Tilehurst

Post code:

RG31 5AH

City / Town:

Reading

HQ address,
2013

Address:

49 Crescent Road Tilehurst

Post code:

RG31 5AH

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
7
Company Age

Similar companies nearby

Closest companies