Concrete Pump Services Limited MAIDENHEAD


Founded in 2016, Concrete Pump Services, classified under reg no. 10329389 is an active company. Currently registered at C/o Mha Macintyre Hudson, Building 4 Foundation Park SL6 3UD, Maidenhead the company has been in the business for eight years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31. Since 2017-01-06 Concrete Pump Services Limited is no longer carrying the name Project Oxford 1.

The company has one director. Derek S., appointed on 15 August 2016. There are currently no secretaries appointed. As of 19 April 2024, there was 1 ex director - Damian S.. There were no ex secretaries.

Concrete Pump Services Limited Address / Contact

Office Address C/o Mha Macintyre Hudson, Building 4 Foundation Park
Office Address2 Roxborough Way
Town Maidenhead
Post code SL6 3UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10329389
Date of Incorporation Mon, 15th Aug 2016
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Derek S.

Position: Director

Appointed: 15 August 2016

Damian S.

Position: Director

Appointed: 15 August 2016

Resigned: 01 August 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we established, there is Damian S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Derek S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Gabrielle W., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Damian S.

Notified on 15 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Derek S.

Notified on 15 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gabrielle W.

Notified on 15 August 2016
Ceased on 26 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Project Oxford 1 January 6, 2017

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-05-31
filed on: 18th, February 2024
Free Download (4 pages)

Company search