CONCRETE GARAGES LIMITED
CHIPPING CAMPDEN MATRIX BUILDING SYSTEMS LIMITED QUICKSHOPPER LIMITED MATRIX LEASING LIMITED MAYFAIR CONSERVATORIES LTD

Hellopages » Gloucestershire » Cotswold » GL55 6SS

Company number 02994915
Status Active
Incorporation Date 25 November 1994
Company Type Private Limited Company
Address THE WHITE HOUSE, STRATFORD ROAD, MICKLETON, CHIPPING CAMPDEN, GLOUCESTERSHIRE, GL55 6SS
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-12 GBP 2 . The most likely internet sites of CONCRETE GARAGES LIMITED are www.concretegarages.co.uk, and www.concrete-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Concrete Garages Limited is a Private Limited Company. The company registration number is 02994915. Concrete Garages Limited has been working since 25 November 1994. The present status of the company is Active. The registered address of Concrete Garages Limited is The White House Stratford Road Mickleton Chipping Campden Gloucestershire Gl55 6ss. . HAMMOND, David Andrew is a Secretary of the company. HAMMOND, David Andrew is a Director of the company. AVITEC ELECTRONICS LTD is a Director of the company. Secretary ACCOMODEX LIMITED has been resigned. Secretary ADAMS, Philip James has been resigned. Secretary ALLEN, David John has been resigned. Secretary HAMMOND, Colin Edward has been resigned. Secretary ISMAY, Karen Margaret has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director CONSOLIDATED SYSTEM BUILDING PLC has been resigned. Director SHARP, Geoffrey has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HAMMOND, David Andrew
Appointed Date: 25 November 2010

Director
HAMMOND, David Andrew
Appointed Date: 01 November 2011
63 years old

Director
AVITEC ELECTRONICS LTD
Appointed Date: 02 January 1998

Resigned Directors

Secretary
ACCOMODEX LIMITED
Resigned: 20 November 2000
Appointed Date: 04 February 2000

Secretary
ADAMS, Philip James
Resigned: 01 November 2010
Appointed Date: 20 November 2000

Secretary
ALLEN, David John
Resigned: 30 October 1998
Appointed Date: 19 December 1997

Secretary
HAMMOND, Colin Edward
Resigned: 02 November 2000
Appointed Date: 25 November 1994

Secretary
ISMAY, Karen Margaret
Resigned: 04 February 2000
Appointed Date: 30 October 1998

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 25 November 1994
Appointed Date: 25 November 1994

Director
CONSOLIDATED SYSTEM BUILDING PLC
Resigned: 02 January 1998
Appointed Date: 30 January 1997

Director
SHARP, Geoffrey
Resigned: 30 January 1997
Appointed Date: 25 November 1994
77 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 25 November 1994
Appointed Date: 25 November 1994

Persons With Significant Control

Avitec Electronics Ltd
Notified on: 25 November 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CONCRETE GARAGES LIMITED Events

27 Nov 2016
Confirmation statement made on 25 November 2016 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 2

09 Sep 2015
Accounts for a dormant company made up to 31 December 2014
25 Nov 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2

...
... and 62 more events
20 Sep 1995
Registered office changed on 20/09/95 from: 80/81,walsworth road hitchin hertfordshire SG4 9SX
06 Jan 1995
Registered office changed on 06/01/95 from: 372 old street london EC1V 9LT

06 Jan 1995
Secretary resigned;new secretary appointed

06 Jan 1995
Director resigned;new director appointed

25 Nov 1994
Incorporation