Knutsford Concrete And Aggregates Limited

General information

Name:

Knutsford Concrete And Aggregates Ltd

Office Address:

Ebenezer House Ryecroft ST5 2BE Newcastle Under Lyme

Number: 07710817

Incorporation date: 2011-07-19

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Knutsford Concrete And Aggregates Limited is a Private Limited Company, that is based in Ebenezer House, Ryecroft in Newcastle Under Lyme. The company's postal code is ST5 2BE. This company has been thirteen years in the business. Its Companies House Registration Number is 07710817. 10 years from now this business switched its business name from Knutsford Skip Hire And Aggregates to Knutsford Concrete And Aggregates Limited. The enterprise's registered with SIC code 77320 and their NACE code stands for Renting and leasing of construction and civil engineering machinery and equipment. 2022-06-30 is the last time when the accounts were filed.

Thomas B. is this particular enterprise's single director, that was assigned to lead the company on Sun, 1st Apr 2018. Since Tue, 19th Jul 2011 Thomas B., had been performing the duties for the company up to the moment of the resignation in 2012. What is more a different director, namely Kellie M. gave up the position four years ago.

  • Previous company's names
  • Knutsford Concrete And Aggregates Limited 2014-05-28
  • Knutsford Skip Hire And Aggregates Limited 2011-07-19

Financial data based on annual reports

Company staff

Thomas B.

Role: Director

Appointed: 01 April 2018

Latest update: 20 April 2024

People with significant control

Thomas B. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Thomas B.
Notified on 1 April 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Kellie M.
Notified on 6 April 2016
Ceased on 19 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 11 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 11 November 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 September 2015
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 17 October 2016
Annual Accounts 12 March 2018
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 12 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 4 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 4 April 2013
Annual Accounts 21 March 2014
Date Approval Accounts 21 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Own shares purchase (SH03)
filed on: 11th, December 2023
capital
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

1 Wellington Road Bollington

Post code:

SK10 5JR

City / Town:

Macclesfiled

HQ address,
2013

Address:

1 Wellington Road Bollington

Post code:

SK10 5JR

City / Town:

Macclesfiled

HQ address,
2014

Address:

1 Wellington Road Bollington

Post code:

SK10 5JR

City / Town:

Macclesfiled

Search other companies

Services (by SIC Code)

  • 77320 : Renting and leasing of construction and civil engineering machinery and equipment
12
Company Age

Similar companies nearby

Closest companies