TT CONCRETE PRODUCTS LIMITED
WITNEY PITCOMP 331 LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX28 6RA

Company number 04982091
Status Active
Incorporation Date 2 December 2003
Company Type Private Limited Company
Address HARVESTWAY HOUSE, 28 HIGH STREET, WITNEY, OXFORDSHIRE, OX28 6RA
Home Country United Kingdom
Nature of Business 23610 - Manufacture of concrete products for construction purposes
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TT CONCRETE PRODUCTS LIMITED are www.ttconcreteproducts.co.uk, and www.tt-concrete-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Tt Concrete Products Limited is a Private Limited Company. The company registration number is 04982091. Tt Concrete Products Limited has been working since 02 December 2003. The present status of the company is Active. The registered address of Tt Concrete Products Limited is Harvestway House 28 High Street Witney Oxfordshire Ox28 6ra. . MACE, Peter Charles is a Secretary of the company. MACE, Peter Charles is a Director of the company. SMYTHE, Peter Brearley is a Director of the company. Secretary PITSEC LIMITED has been resigned. Director AKERS, Paul has been resigned. Director CASTLE NOTORNIS LIMITED has been resigned. The company operates in "Manufacture of concrete products for construction purposes".


Current Directors

Secretary
MACE, Peter Charles
Appointed Date: 31 March 2004

Director
MACE, Peter Charles
Appointed Date: 31 March 2004
73 years old

Director
SMYTHE, Peter Brearley
Appointed Date: 13 September 2004
82 years old

Resigned Directors

Secretary
PITSEC LIMITED
Resigned: 31 March 2004
Appointed Date: 02 December 2003

Director
AKERS, Paul
Resigned: 27 February 2006
Appointed Date: 31 March 2004
67 years old

Director
CASTLE NOTORNIS LIMITED
Resigned: 31 March 2004
Appointed Date: 02 December 2003
35 years old

Persons With Significant Control

Mr Peter Charles Mace
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Peter Brearley Smythe
Notified on: 1 July 2016
82 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Valerie Joan Smythe
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – 75% or more

TT CONCRETE PRODUCTS LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 19 August 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 March 2015
19 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 107,500

08 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 107,500

...
... and 50 more events
08 Apr 2004
New director appointed
07 Apr 2004
Secretary resigned
07 Apr 2004
Director resigned
07 Apr 2004
New secretary appointed;new director appointed
02 Dec 2003
Incorporation

TT CONCRETE PRODUCTS LIMITED Charges

9 June 2009
Debenture
Delivered: 12 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 August 2004
All assets debenture
Delivered: 6 August 2004
Status: Satisfied on 12 June 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…