General information

Name:

Kentcrete Ltd

Office Address:

Spectrum House 2b Suttons Lane RM12 6RJ Hornchurch

Number: 10669507

Incorporation date: 2017-03-14

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

This company is widely known under the name of Kentcrete Limited. It was founded 7 years ago and was registered with 10669507 as its reg. no. This registered office of this company is situated in Hornchurch. You may visit it at Spectrum House, 2b Suttons Lane. The company known today as Kentcrete Limited was known as One Stop Concrete Services until Thursday 13th January 2022 then the name was replaced. This firm's classified under the NACE and SIC code 43999 and has the NACE code: Other specialised construction activities not elsewhere classified. Kentcrete Ltd reported its latest accounts for the period that ended on 2021-03-31. The latest annual confirmation statement was submitted on 2022-06-01.

With regards to the company, the full scope of director's tasks have so far been fulfilled by Alicja N. who was designated to this position in 2020. The company had been supervised by Bhupinder S. until 2020. What is more a different director, including Vlasta S. gave up the position in October 2017.

  • Previous company's names
  • Kentcrete Limited 2022-01-13
  • One Stop Concrete Services Limited 2017-03-14

Financial data based on annual reports

Company staff

Alicja N.

Role: Director

Appointed: 01 June 2020

Latest update: 28 January 2024

People with significant control

Alicja N. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Alicja N.
Notified on 1 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bhupinder S.
Notified on 22 February 2018
Ceased on 1 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Vlasta S.
Notified on 21 February 2018
Ceased on 22 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bhupinder S.
Notified on 10 October 2017
Ceased on 21 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Vlasta S.
Notified on 14 March 2017
Ceased on 10 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2023
Account last made up date 31 March 2021
Confirmation statement next due date 15 June 2023
Confirmation statement last made up date 01 June 2022
Annual Accounts
Start Date For Period Covered By Report 14 March 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

Company filings

Filing category

Hide filing type
Accounts Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 6th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
7
Company Age

Similar companies nearby

Closest companies