Shayler Concrete Pumping Limited

General information

Name:

Shayler Concrete Pumping Ltd

Office Address:

2 Eastfields Blewbury OX11 9NR Didcot

Number: 04413357

Incorporation date: 2002-04-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

04413357 is a registration number for Shayler Concrete Pumping Limited. This firm was registered as a Private Limited Company on April 10, 2002. This firm has been present on the British market for the last 22 years. The firm can be found at 2 Eastfields Blewbury in Didcot. The main office's postal code assigned to this location is OX11 9NR. This enterprise's classified under the NACE and SIC code 43999 - Other specialised construction activities not elsewhere classified. Shayler Concrete Pumping Ltd reported its account information for the period up to Fri, 31st Mar 2023. The business latest confirmation statement was filed on Mon, 22nd May 2023.

Shayler Concrete Pumping Ltd is a small-sized vehicle operator with the licence number OH1025498. The firm has three transport operating centres in the country. In their subsidiary in Newbury on Newbury Premix, 2 machines are available. The centre in Oxford on Horspath Road has 2 machines, and the centre in Wallingford on Cow Lane is equipped with 5 machines.

Having three recruitment advert since 2014/07/14, the firm has been an active employer on the labour market. On 2017/07/17, it started searching for new workers for a full time Truck Mixer Driver position in Wallingford, and on 2014/07/14, for the vacant position of a full time Truck Mixer Driver in Didcot. So far, they have employed applicants for the Concrete Pump Operator posts.

To this date, the following company has only had 1 managing director: Mark S. who has been administering it for 22 years. In order to support the directors in their duties, this particular company has been utilizing the skills of Lisa S. as a secretary since April 2002.

Financial data based on annual reports

Company staff

Lisa S.

Role: Secretary

Appointed: 10 April 2002

Latest update: 9 February 2024

Mark S.

Role: Director

Appointed: 10 April 2002

Latest update: 9 February 2024

People with significant control

Executives who control the firm include: Mark S. owns 1/2 or less of company shares. Lisa S. owns 1/2 or less of company shares.

Mark S.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Lisa S.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 05 June 2024
Confirmation statement last made up date 22 May 2023
Annual Accounts 8 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 August 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 May 2015
Annual Accounts 3 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 3 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 10 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 July 2013

Company Vehicle Operator Data

Hanson Aggregates Uk

Address

Newbury Premix , Boundary Road

City

Newbury

Postal code

RG14 5RR

No. of Vehicles

2

Hanson Concrete

Address

Horspath Road , Oxford

City

Oxford

Postal code

OX4 2DP

No. of Vehicles

2

Greenlands Farm

Address

Cow Lane , Moulsford

City

Wallingford

Postal code

OX10 9JT

No. of Vehicles

5

Jobs and Vacancies at Shayler Concrete Pumping Ltd

Truck Mixer Driver in Wallingford, posted on Monday 17th July 2017
Region / City Home Counties, Wallingford
Industry Industrial areas and infrastructure construction
Salary From £25000.00 to £30000.00 per year
Job type full time
Career level experienced (non-managerial)
Job contact info Mark Shayler
 
Concrete Pump Operator in Didcot, posted on Thursday 28th January 2016
Region / City Home Counties, Didcot
Industry Construction of infrastructure and industrial sites
Salary From £10.00 to £20.00 per hour
Experience less than one year
Work hours Overtime
Job type full time
Career level none
Education level a GCSE (Scottish or equivalent)
 
Truck Mixer Driver in Didcot, posted on Monday 14th July 2014
Region / City Home Counties, Didcot
Industry Industrial areas and infrastructure construction
Salary £9.60 per hour
Experience at least five years
Work hours Overtime
Job type full time
Career level experienced (non-managerial)
Education level a GCSE (Scottish or equivalent)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 10th, July 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
22
Company Age

Similar companies nearby

Closest companies