Concrete Technology Limited NANTWICH


Founded in 2006, Concrete Technology, classified under reg no. 06015486 is an active company. Currently registered at 271 Newcastle Road CW5 7ET, Nantwich the company has been in the business for eighteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely David P. and George P.. In addition one secretary - George P. - is with the firm. As of 29 May 2024, there was 1 ex director - Elizabeth P.. There were no ex secretaries.

Concrete Technology Limited Address / Contact

Office Address 271 Newcastle Road
Office Address2 Blakelow
Town Nantwich
Post code CW5 7ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 06015486
Date of Incorporation Fri, 1st Dec 2006
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

David P.

Position: Director

Appointed: 11 June 2016

George P.

Position: Director

Appointed: 01 December 2006

George P.

Position: Secretary

Appointed: 01 December 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 2006

Resigned: 01 December 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 01 December 2006

Resigned: 01 December 2006

Elizabeth P.

Position: Director

Appointed: 01 December 2006

Resigned: 04 April 2023

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is D i Pickering Ltd from Nantwich, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is George P. This PSC owns 25-50% shares. Moving on, there is Elizabeth P., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

D I Pickering Ltd

271 271 Newcastle Road, Blakelow, Nantwich, CW5 7ET, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 14699726
Notified on 4 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

George P.

Notified on 6 April 2016
Ceased on 4 April 2023
Nature of control: 25-50% shares

Elizabeth P.

Notified on 6 April 2016
Ceased on 4 April 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand773 4881 438 9921 717 544784 784631 762795 748934 847
Current Assets1 274 7241 600 4211 967 2682 161 4372 632 6043 027 3553 283 981
Debtors450 236135 429168 7241 176 4031 782 3421 837 8572 217 134
Net Assets Liabilities     2 814 3843 134 616
Other Debtors212 80328 0502 4371 021 5841 500 0001 500 9951 749 495
Property Plant Equipment663496442   27 780
Total Inventories51 00026 00081 000200 250218 500393 750 
Other
Accumulated Amortisation Impairment Intangible Assets408 550408 550408 550408 550408 550408 550 
Accumulated Depreciation Impairment Property Plant Equipment2 2332 4002 6053 0473 0473 0477 790
Average Number Employees During Period  44444
Bank Borrowings Overdrafts    32  
Creditors215 925178 469225 331109 724291 519212 971171 867
Increase From Depreciation Charge For Year Property Plant Equipment 167205442  4 743
Intangible Assets Gross Cost408 550408 550408 550408 550408 550408 550 
Net Current Assets Liabilities1 058 7991 421 9521 741 9372 051 7132 341 0852 814 3843 112 114
Number Shares Issued Fully Paid 1 000100    
Other Creditors71 10277 478124 86822 85638 79638 88527 940
Other Taxation Social Security Payable108 80591 30184 37982 91677 777132 28782 918
Par Value Share 11    
Property Plant Equipment Gross Cost2 8962 8963 0473 0473 0473 04735 570
Provisions For Liabilities Balance Sheet Subtotal      5 278
Total Additions Including From Business Combinations Property Plant Equipment  151   32 523
Total Assets Less Current Liabilities1 059 4621 422 4481 742 3792 051 713 2 814 3843 139 894
Trade Creditors Trade Payables36 0189 69016 0843 952174 91441 79961 009
Trade Debtors Trade Receivables237 433107 379166 287154 819282 342336 862467 639

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 7th, December 2023
Free Download (10 pages)

Company search

Advertisements