Heathrow Concrete Pumping Limited

General information

Name:

Heathrow Concrete Pumping Ltd

Office Address:

Moy House 69 Belvue Road UB5 5XS Northolt

Number: 08231140

Incorporation date: 2012-09-27

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Heathrow Concrete Pumping Limited is established as Private Limited Company, that is based in Moy House, 69 Belvue Road, Northolt. The main office's post code is UB5 5XS. The firm has been prospering twelve years on the local market. The firm's Companies House Registration Number is 08231140. This company's Standard Industrial Classification Code is 77320 and has the NACE code: Renting and leasing of construction and civil engineering machinery and equipment. 2023-01-31 is the last time when company accounts were filed.

When it comes to this specific business, many of director's duties have been fulfilled by John M., Sean K. and Mark L.. When it comes to these three managers, John M. has administered business for the longest time, having been a vital addition to directors' team since 2020.

Financial data based on annual reports

Company staff

John M.

Role: Director

Appointed: 09 March 2020

Latest update: 15 February 2024

Sean K.

Role: Director

Appointed: 09 March 2020

Latest update: 15 February 2024

Mark L.

Role: Director

Appointed: 09 March 2020

Latest update: 15 February 2024

People with significant control

The companies with significant control over this firm are as follows: Modebest And Heathrow Group Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Pennine Drive, NW2 1NT and was registered as a PSC under the reg no 12478605.

Modebest And Heathrow Group Holdings Ltd
Address: 17 Pennine Drive, London, NW2 1NT, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12478605
Notified on 9 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael B.
Notified on 9 March 2020
Ceased on 7 December 2021
Nature of control:
right to manage directors
Sean K.
Notified on 9 March 2020
Ceased on 9 March 2020
Nature of control:
right to manage directors
John M.
Notified on 9 March 2020
Ceased on 9 March 2020
Nature of control:
right to manage directors
Mark L.
Notified on 9 March 2020
Ceased on 9 March 2020
Nature of control:
right to manage directors
Albert D.
Notified on 6 April 2016
Ceased on 9 March 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Eamonn S.
Notified on 27 September 2018
Ceased on 9 March 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 11 October 2024
Confirmation statement last made up date 27 September 2023
Annual Accounts 2 June 2014
Start Date For Period Covered By Report 2012-09-27
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 2 June 2014
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 25 March 2015
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 19 June 2015
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-01-31
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 2023-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/09/27 (CS01)
filed on: 12th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
11
Company Age

Closest Companies - by postcode