EMBASSY CONCRETE PUMPING LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 1QZ

Company number 03405791
Status Active
Incorporation Date 21 July 1997
Company Type Private Limited Company
Address ABBEY HOUSE, 25 CLARENDON ROAD, REDHILL, ENGLAND, RH1 1QZ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EMBASSY CONCRETE PUMPING LIMITED are www.embassyconcretepumping.co.uk, and www.embassy-concrete-pumping.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and three months. Embassy Concrete Pumping Limited is a Private Limited Company. The company registration number is 03405791. Embassy Concrete Pumping Limited has been working since 21 July 1997. The present status of the company is Active. The registered address of Embassy Concrete Pumping Limited is Abbey House 25 Clarendon Road Redhill England Rh1 1qz. The company`s financial liabilities are £113.28k. It is £77.86k against last year. The cash in hand is £246.41k. It is £-28.15k against last year. And the total assets are £489.6k, which is £-7.33k against last year. HAYES, Patrick Noel is a Secretary of the company. HAYES, Stephen Martin is a Secretary of the company. HAYES, Patrick Noel is a Director of the company. Secretary HAYES, Sarah Teresa has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


embassy concrete pumping Key Finiance

LIABILITIES £113.28k
+219%
CASH £246.41k
-11%
TOTAL ASSETS £489.6k
-2%
All Financial Figures

Current Directors

Secretary
HAYES, Patrick Noel
Appointed Date: 02 March 1999

Secretary
HAYES, Stephen Martin
Appointed Date: 28 March 2006

Director
HAYES, Patrick Noel
Appointed Date: 21 July 1997
70 years old

Resigned Directors

Secretary
HAYES, Sarah Teresa
Resigned: 28 March 2006
Appointed Date: 21 July 1997

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 21 July 1997
Appointed Date: 21 July 1997

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 21 July 1997
Appointed Date: 21 July 1997

Persons With Significant Control

Mr Patrick Noel Hayes
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – 75% or more

EMBASSY CONCRETE PUMPING LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jul 2016
Confirmation statement made on 21 July 2016 with updates
12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Oct 2015
Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ to Abbey House 25 Clarendon Road Redhill RH1 1QZ on 14 October 2015
06 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2

...
... and 43 more events
01 Aug 1997
Director resigned
25 Jul 1997
Registered office changed on 25/07/97 from: regent house 316 beulah hill london SE19 3HF
25 Jul 1997
Director resigned
25 Jul 1997
Secretary resigned
21 Jul 1997
Incorporation