Chiltern Concrete & Stone Limited

General information

Name:

Chiltern Concrete & Stone Ltd

Office Address:

16 Acfold Road London SW6 2AL

Number: 03947457

Incorporation date: 2000-03-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

03947457 is a registration number for Chiltern Concrete & Stone Limited. It was registered as a Private Limited Company on 2000-03-09. It has been active in this business for twenty four years. This firm can be gotten hold of in 16 Acfold Road London in Fulham. The office's area code assigned to this place is SW6 2AL. This enterprise's principal business activity number is 32990 which means Other manufacturing n.e.c.. 2023/03/31 is the last time when the accounts were reported.

As found in this specific enterprise's executives data, for twenty four years there have been three directors: Giovanni C., Edward M. and Annabelle M.. To help the directors in their tasks, this particular limited company has been utilizing the skills of Edward M. as a secretary for the last twenty four years.

Financial data based on annual reports

Company staff

Giovanni C.

Role: Director

Appointed: 09 March 2000

Latest update: 7 March 2024

Edward M.

Role: Director

Appointed: 09 March 2000

Latest update: 7 March 2024

Edward M.

Role: Secretary

Appointed: 09 March 2000

Latest update: 7 March 2024

Annabelle M.

Role: Director

Appointed: 09 March 2000

Latest update: 7 March 2024

People with significant control

The companies that control the firm include: Dawnay Holdings Plc owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in London at Acfold Road, SW6 2AL and was registered as a PSC under the registration number 00461572. Carrino Flooring Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in St. Neots at Colmworth Business Park, Eaton Socon, PE19 8YP and was registered as a PSC under the registration number 02936243.

Dawnay Holdings Plc
Address: 16 Acfold Road, London, SW6 2AL, England
Legal authority Companies House 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 00461572
Notified on 27 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carrino Flooring Limited
Address: 9 Colmworth Business Park, Eaton Socon, St. Neots, PE19 8YP, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 02936243
Notified on 27 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Edward M.
Notified on 6 April 2016
Ceased on 27 September 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 3rd, October 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
24
Company Age

Similar companies nearby

Closest companies