Exact Concrete Limited

General information

Name:

Exact Concrete Ltd

Office Address:

20 Bridge Street Milnrow OL16 3ND Rochdale

Number: 05272536

Incorporation date: 2004-10-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Exact Concrete began its business in 2004 as a Private Limited Company under the following Company Registration No.: 05272536. This particular firm has been active for 20 years and the present status is active. The company's headquarters is registered in Rochdale at 20 Bridge Street. You could also locate this business using its area code of OL16 3ND. This business's classified under the NACE and SIC code 23630 meaning Manufacture of ready-mixed concrete. Exact Concrete Ltd filed its account information for the period up to 2022-12-31. The firm's most recent confirmation statement was released on 2023-10-28.

As mentioned in this particular company's directors directory, since September 2023 there have been two directors: Paul S. and Gareth H..

The companies that control this firm are: Higher Toller Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in St Helens at Bold Lane, Milnrow, WA9 4TX, Merseyside and was registered as a PSC under the registration number 13133059.

Financial data based on annual reports

Company staff

Paul S.

Role: Director

Appointed: 13 September 2023

Latest update: 1 February 2024

Gareth H.

Role: Director

Appointed: 09 September 2016

Latest update: 1 February 2024

People with significant control

Higher Toller Holdings Ltd
Address: 46 Bold Business Centre Bold Lane, Milnrow, St Helens, Merseyside, WA9 4TX, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 13133059
Notified on 30 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Wayne C.
Notified on 28 October 2016
Ceased on 30 July 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 November 2024
Confirmation statement last made up date 28 October 2023
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 March 2015
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 11 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 7 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 7 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On September 13, 2023 new director was appointed. (AP01)
filed on: 27th, September 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Drake House Gadbrook Park

Post code:

CW9 7RA

City / Town:

Northwich

HQ address,
2014

Address:

Drake House Gadbrook Park

Post code:

CW9 7RA

City / Town:

Northwich

HQ address,
2015

Address:

Drake House Gadbrook Park

Post code:

CW9 7RA

City / Town:

Northwich

Search other companies

Services (by SIC Code)

  • 23630 : Manufacture of ready-mixed concrete
19
Company Age

Similar companies nearby

Closest companies