Direct Concrete Remedials Ltd

General information

Name:

Direct Concrete Remedials Limited

Office Address:

Units 2-3 Bowling Hill Business Park Chipping Sodbury BS37 6JL Bristol

Number: 07543331

Incorporation date: 2011-02-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 07543331 thirteen years ago, Direct Concrete Remedials Ltd is categorised as a Private Limited Company. The firm's current office address is Units 2-3 Bowling Hill Business Park, Chipping Sodbury Bristol. The company's SIC code is 43999, that means Other specialised construction activities not elsewhere classified. 2022-03-31 is the last time the company accounts were reported.

Council Southampton City Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 4,566 pounds of revenue. Cooperation with the Southampton City Council council covered the following areas: Sub Contractors - Work Order Use.

Taking into consideration this firm's growth, it became vital to formally appoint other executives: Philip G. and Harry G. who have been collaborating since March 2018 for the benefit of this specific limited company.

Executives with significant control over the firm are: Harry G.. Philip G. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Philip G.

Role: Director

Appointed: 31 March 2018

Latest update: 9 February 2024

Harry G.

Role: Director

Appointed: 25 February 2011

Latest update: 9 February 2024

People with significant control

Harry G.
Notified on 24 February 2017
Nature of control:
right to manage directors
Philip G.
Notified on 24 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 March 2024
Confirmation statement last made up date 24 February 2023
Annual Accounts 22 May 2014
Start Date For Period Covered By Report 01 March 2013
Date Approval Accounts 22 May 2014
Annual Accounts 9 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 November 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 31 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 31 October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 1st, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Southampton City Council 3 £ 4 566.00
2014-04-17 42234955 £ 4 566.00 Sub Contractors - Work Order Use
2014-04-25 42239733 £ 4 566.00 Sub Contractors - Work Order Use
2014-04-25 22153 £ -4 566.00 Sub Contractors - Work Order Use

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies