ABCON READIMIX CONCRETE LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Wakefield » WF9 5JB

Company number 04062746
Status Active
Incorporation Date 31 August 2000
Company Type Private Limited Company
Address HOYLE MILL ROAD, KINSLEY, PONTEFRACT, WEST YORKSHIRE, WF9 5JB
Home Country United Kingdom
Nature of Business 23630 - Manufacture of ready-mixed concrete
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 100 . The most likely internet sites of ABCON READIMIX CONCRETE LIMITED are www.abconreadimixconcrete.co.uk, and www.abcon-readimix-concrete.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Abcon Readimix Concrete Limited is a Private Limited Company. The company registration number is 04062746. Abcon Readimix Concrete Limited has been working since 31 August 2000. The present status of the company is Active. The registered address of Abcon Readimix Concrete Limited is Hoyle Mill Road Kinsley Pontefract West Yorkshire Wf9 5jb. . HAVARD, Philip is a Secretary of the company. HAVARD, Paul James is a Director of the company. HAVARD, Philip is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HAVARD, Mildred Ellen has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of ready-mixed concrete".


Current Directors

Secretary
HAVARD, Philip
Appointed Date: 31 August 2000

Director
HAVARD, Paul James
Appointed Date: 01 January 2002
47 years old

Director
HAVARD, Philip
Appointed Date: 31 August 2000
77 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 31 August 2000
Appointed Date: 31 August 2000

Director
HAVARD, Mildred Ellen
Resigned: 31 December 2002
Appointed Date: 31 August 2000
80 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 31 August 2000
Appointed Date: 31 August 2000

Persons With Significant Control

Paul James Havard
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Philip Havard
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABCON READIMIX CONCRETE LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2016
Confirmation statement made on 31 August 2016 with updates
28 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

06 Aug 2015
Total exemption small company accounts made up to 31 December 2014
28 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 37 more events
12 Sep 2000
Registered office changed on 12/09/00 from: 12 york place leeds west yorkshire LS1 2DS
11 Sep 2000
New secretary appointed;new director appointed
11 Sep 2000
Secretary resigned
11 Sep 2000
Director resigned
31 Aug 2000
Incorporation

ABCON READIMIX CONCRETE LIMITED Charges

31 July 2002
Legal charge
Delivered: 17 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land on the north west side of…