Company NameSpot On Concrete (Halifax) Limited
DirectorSteven John James Walker
Company StatusActive
Company Number06289538
CategoryPrivate Limited Company
Incorporation Date22 June 2007(16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Steven John James Walker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2007(same day as company formation)
RoleOperator Driver
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Crown Works
Grantham Road
Halifax
West Yorkshire
HX3 6PL
Secretary NameMr David Charles Adams
NationalityBritish
StatusResigned
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCragside Farm Dick Lane
Cowling
Keighley
West Yorkshire
BD22 0JZ

Contact

Websitewww.spotonconcrete.co.uk
Telephone01422 248888
Telephone regionHalifax

Location

Registered AddressUnit 1 Crown Works
Grantham Road
Halifax
West Yorkshire
HX3 6PL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£358,942
Cash£90,935
Current Liabilities£423,663

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

27 July 2007Delivered on: 28 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 June 2017Notification of Steven John James Walker as a person with significant control on 23 June 2017 (2 pages)
29 June 2017Notification of Steven John James Walker as a person with significant control on 23 June 2017 (2 pages)
29 June 2017Notification of Steven John James Walker as a person with significant control on 29 June 2017 (2 pages)
28 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 110
(6 pages)
29 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 110
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 July 2015Registered office address changed from 90 Pye Nest Road Halifax HX2 7HS to Unit 1 Crown Works Grantham Road Halifax West Yorkshire HX3 6PL on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 90 Pye Nest Road Halifax HX2 7HS to Unit 1 Crown Works Grantham Road Halifax West Yorkshire HX3 6PL on 17 July 2015 (1 page)
17 July 2015Director's details changed for Mr Steven John James Walker on 1 July 2015 (2 pages)
17 July 2015Director's details changed for Mr Steven John James Walker on 1 July 2015 (2 pages)
17 July 2015Director's details changed for Mr Steven John James Walker on 1 July 2015 (2 pages)
16 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 110
(4 pages)
16 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 110
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 110
(4 pages)
15 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 110
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
16 July 2012Statement of capital following an allotment of shares on 1 March 2011
  • GBP 110
(4 pages)
16 July 2012Statement of capital following an allotment of shares on 1 March 2011
  • GBP 110
(4 pages)
16 July 2012Statement of capital following an allotment of shares on 1 March 2011
  • GBP 110
(4 pages)
10 July 2012Change of share class name or designation (2 pages)
10 July 2012Change of share class name or designation (2 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
12 January 2012Statement of capital following an allotment of shares on 1 March 2011
  • GBP 110
(4 pages)
12 January 2012Change of share class name or designation (2 pages)
12 January 2012Statement of capital following an allotment of shares on 1 March 2011
  • GBP 110
(4 pages)
12 January 2012Change of share class name or designation (2 pages)
12 January 2012Statement of capital following an allotment of shares on 1 March 2011
  • GBP 110
(4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Steven John James Walker on 21 June 2010 (2 pages)
12 August 2010Director's details changed for Steven John James Walker on 21 June 2010 (2 pages)
12 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 July 2009Return made up to 22/06/09; full list of members (3 pages)
31 July 2009Return made up to 22/06/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 October 2008Ad 17/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 October 2008Ad 17/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 October 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
30 October 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
25 July 2008Return made up to 22/06/08; full list of members (3 pages)
25 July 2008Return made up to 22/06/08; full list of members (3 pages)
10 June 2008Appointment terminated secretary david adams (1 page)
10 June 2008Appointment terminated secretary david adams (1 page)
28 July 2007Particulars of mortgage/charge (3 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
22 June 2007Incorporation (17 pages)
22 June 2007Incorporation (17 pages)