CONCRETE PROMO LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS4 4HF

Company number 07773769
Status Active
Incorporation Date 14 September 2011
Company Type Private Limited Company
Address 128 WICK ROAD, BRISLINGTON, BRISTOL, BS4 4HF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 14 September 2016 with updates; Change of share class name or designation. The most likely internet sites of CONCRETE PROMO LIMITED are www.concretepromo.co.uk, and www.concrete-promo.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Concrete Promo Limited is a Private Limited Company. The company registration number is 07773769. Concrete Promo Limited has been working since 14 September 2011. The present status of the company is Active. The registered address of Concrete Promo Limited is 128 Wick Road Brislington Bristol Bs4 4hf. The company`s financial liabilities are £3.04k. It is £1.07k against last year. The cash in hand is £4.78k. It is £0.74k against last year. And the total assets are £11.52k, which is £-0.02k against last year. STIMPSON, Stephen Walter is a Director of the company. The company operates in "Other service activities n.e.c.".


concrete promo Key Finiance

LIABILITIES £3.04k
+54%
CASH £4.78k
+18%
TOTAL ASSETS £11.52k
-1%
All Financial Figures

Current Directors

Director
STIMPSON, Stephen Walter
Appointed Date: 14 September 2011
54 years old

Persons With Significant Control

Mr Stephen Walter Stimpson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

CONCRETE PROMO LIMITED Events

04 May 2017
Total exemption small company accounts made up to 30 September 2016
14 Oct 2016
Confirmation statement made on 14 September 2016 with updates
30 Sep 2016
Change of share class name or designation
30 Sep 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 7 more events
15 Sep 2012
Director's details changed for Mr Stephen Walter Stimpson on 14 September 2012
04 Jul 2012
Registered office address changed from 3a1 Cooper House 2 Michael Road London SW6 2AD United Kingdom on 4 July 2012
13 Jan 2012
Director's details changed for Mr Stephen Stimpson on 1 January 2012
13 Oct 2011
Registered office address changed from 29 St Barnabas Street London SW1W 8QB England on 13 October 2011
14 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted