Company NameC D Concreting Services Limited
Company StatusDissolved
Company Number03577736
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 11 months ago)
Dissolution Date5 March 2024 (2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Carl David Miller
StatusClosed
Appointed12 February 2015(16 years, 8 months after company formation)
Appointment Duration9 years (closed 05 March 2024)
RoleCompany Director
Correspondence AddressGreen Acre Farm Hop Hills Lane
Dunscroft
Doncaster
South Yorkshire
DN7 4JX
Director NameMr Carl Miller
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2019(20 years, 12 months after company formation)
Appointment Duration4 years, 9 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Acre Farm Hop Hills Lane
Dunscroft
Doncaster
South Yorkshire
DN7 4JX
Director NameMr Carl David Miller
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(6 days after company formation)
Appointment Duration20 years, 11 months (resigned 01 June 2019)
RoleConcreter
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Acre Farm Hop Hills Lane
Dunscroft
Doncaster
South Yorkshire
DN7 4JX
Secretary NameAmanda Jane Bithell
NationalityBritish
StatusResigned
Appointed15 June 1998(6 days after company formation)
Appointment Duration16 years, 8 months (resigned 12 February 2015)
RoleCompany Director
Correspondence Address4 Grange Close
Hatfield
Doncaster
South Yorkshire
DN7 6QR
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Contact

Telephone01302 841652
Telephone regionDoncaster

Location

Registered AddressGreen Acre Farm Hop Hills Lane
Dunscroft
Doncaster
South Yorkshire
DN7 4JX
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishHatfield
WardHatfield
Built Up AreaDunscroft

Shareholders

2 at £1Carl David Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£30,889
Cash£24,930
Current Liabilities£6,023

Accounts

Latest Accounts8 June 2023 (11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End08 June

Filing History

19 August 2020Micro company accounts made up to 8 June 2020 (3 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 8 June 2019 (2 pages)
18 June 2019Registered office address changed from Greenacre Farm Dunscroft Doncaster South Yorkshire DN7 4JX to Green Acre Farm Hop Hills Lane Dunscroft Doncaster South Yorkshire DN7 4JX on 18 June 2019 (1 page)
18 June 2019Secretary's details changed for Mr Carl David Miller on 18 June 2019 (1 page)
18 June 2019Termination of appointment of Carl David Miller as a director on 1 June 2019 (1 page)
18 June 2019Change of details for Mr Carl Miller as a person with significant control on 18 June 2019 (2 pages)
18 June 2019Appointment of Mr Carl Miller as a director on 1 June 2019 (2 pages)
18 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
31 October 2018Micro company accounts made up to 8 June 2018 (2 pages)
20 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
17 August 2017Micro company accounts made up to 8 June 2017 (2 pages)
17 August 2017Micro company accounts made up to 8 June 2017 (2 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 8 June 2016 (3 pages)
2 September 2016Total exemption small company accounts made up to 8 June 2016 (3 pages)
27 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
27 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
6 August 2015Total exemption small company accounts made up to 8 June 2015 (3 pages)
6 August 2015Total exemption small company accounts made up to 8 June 2015 (3 pages)
6 August 2015Total exemption small company accounts made up to 8 June 2015 (3 pages)
4 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(3 pages)
4 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(3 pages)
4 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(3 pages)
12 February 2015Termination of appointment of Amanda Jane Bithell as a secretary on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Amanda Jane Bithell as a secretary on 12 February 2015 (1 page)
12 February 2015Appointment of Mr Carl David Miller as a secretary on 12 February 2015 (2 pages)
12 February 2015Appointment of Mr Carl David Miller as a secretary on 12 February 2015 (2 pages)
23 July 2014Total exemption small company accounts made up to 8 June 2014 (3 pages)
23 July 2014Total exemption small company accounts made up to 8 June 2014 (3 pages)
23 July 2014Total exemption small company accounts made up to 8 June 2014 (3 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
15 October 2013Total exemption small company accounts made up to 8 June 2013 (3 pages)
15 October 2013Total exemption small company accounts made up to 8 June 2013 (3 pages)
15 October 2013Total exemption small company accounts made up to 8 June 2013 (3 pages)
6 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 8 June 2012 (4 pages)
9 August 2012Total exemption small company accounts made up to 8 June 2012 (4 pages)
9 August 2012Total exemption small company accounts made up to 8 June 2012 (4 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 8 June 2011 (4 pages)
19 July 2011Total exemption small company accounts made up to 8 June 2011 (4 pages)
19 July 2011Total exemption small company accounts made up to 8 June 2011 (4 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
9 August 2010Total exemption small company accounts made up to 8 June 2010 (4 pages)
9 August 2010Total exemption small company accounts made up to 8 June 2010 (4 pages)
9 August 2010Total exemption small company accounts made up to 8 June 2010 (4 pages)
1 July 2010Director's details changed for Carl David Miller on 9 June 2010 (2 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Carl David Miller on 9 June 2010 (2 pages)
1 July 2010Director's details changed for Carl David Miller on 9 June 2010 (2 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 8 June 2009 (7 pages)
25 June 2009Total exemption small company accounts made up to 8 June 2009 (7 pages)
25 June 2009Total exemption small company accounts made up to 8 June 2009 (7 pages)
23 June 2009Return made up to 09/06/09; full list of members (3 pages)
23 June 2009Return made up to 09/06/09; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 8 June 2008 (7 pages)
4 August 2008Total exemption small company accounts made up to 8 June 2008 (7 pages)
4 August 2008Total exemption small company accounts made up to 8 June 2008 (7 pages)
22 July 2008Return made up to 09/06/08; full list of members (3 pages)
22 July 2008Return made up to 09/06/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 8 June 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 8 June 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 8 June 2007 (7 pages)
13 July 2007Return made up to 09/06/07; no change of members (6 pages)
13 July 2007Return made up to 09/06/07; no change of members (6 pages)
22 November 2006Total exemption small company accounts made up to 8 June 2006 (3 pages)
22 November 2006Total exemption small company accounts made up to 8 June 2006 (3 pages)
22 November 2006Total exemption small company accounts made up to 8 June 2006 (3 pages)
21 June 2006Return made up to 09/06/06; full list of members (6 pages)
21 June 2006Return made up to 09/06/06; full list of members (6 pages)
30 September 2005Total exemption small company accounts made up to 8 June 2005 (3 pages)
30 September 2005Total exemption small company accounts made up to 8 June 2005 (3 pages)
30 September 2005Total exemption small company accounts made up to 8 June 2005 (3 pages)
23 June 2005Return made up to 09/06/05; full list of members (6 pages)
23 June 2005Return made up to 09/06/05; full list of members (6 pages)
11 November 2004Total exemption small company accounts made up to 8 June 2004 (3 pages)
11 November 2004Total exemption small company accounts made up to 8 June 2004 (3 pages)
11 November 2004Total exemption small company accounts made up to 8 June 2004 (3 pages)
2 August 2004Return made up to 09/06/04; full list of members (6 pages)
2 August 2004Return made up to 09/06/04; full list of members (6 pages)
20 November 2003Total exemption small company accounts made up to 8 June 2003 (3 pages)
20 November 2003Total exemption small company accounts made up to 8 June 2003 (3 pages)
20 November 2003Total exemption small company accounts made up to 8 June 2003 (3 pages)
1 August 2003Return made up to 09/06/03; full list of members (6 pages)
1 August 2003Return made up to 09/06/03; full list of members (6 pages)
3 December 2002Total exemption small company accounts made up to 8 June 2002 (3 pages)
3 December 2002Total exemption small company accounts made up to 8 June 2002 (3 pages)
3 December 2002Total exemption small company accounts made up to 8 June 2002 (3 pages)
10 June 2002Return made up to 09/06/02; full list of members (6 pages)
10 June 2002Return made up to 09/06/02; full list of members (6 pages)
18 March 2002Total exemption small company accounts made up to 8 June 2001 (3 pages)
18 March 2002Total exemption small company accounts made up to 8 June 2001 (3 pages)
18 March 2002Total exemption small company accounts made up to 8 June 2001 (3 pages)
15 June 2001Return made up to 09/06/01; full list of members (6 pages)
15 June 2001Return made up to 09/06/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 8 June 2000 (3 pages)
24 January 2001Accounts for a small company made up to 8 June 2000 (3 pages)
24 January 2001Accounts for a small company made up to 8 June 2000 (3 pages)
26 June 2000Return made up to 09/06/00; full list of members (6 pages)
26 June 2000Return made up to 09/06/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 8 June 1999 (3 pages)
1 March 2000Accounts for a small company made up to 8 June 1999 (3 pages)
1 March 2000Accounts for a small company made up to 8 June 1999 (3 pages)
22 February 2000Accounting reference date shortened from 30/06/99 to 08/06/99 (1 page)
22 February 2000Accounting reference date shortened from 30/06/99 to 08/06/99 (1 page)
25 August 1999Return made up to 09/06/99; full list of members (6 pages)
25 August 1999Return made up to 09/06/99; full list of members (6 pages)
31 March 1999Registered office changed on 31/03/99 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
31 March 1999Registered office changed on 31/03/99 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
24 June 1998New secretary appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Secretary resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
12 June 1998Registered office changed on 12/06/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998New secretary appointed (2 pages)
9 June 1998Incorporation (10 pages)
9 June 1998Incorporation (10 pages)