Company NameKongcrete Ltd
Company StatusDissolved
Company Number07055405
CategoryPrivate Limited Company
Incorporation Date23 October 2009(14 years, 6 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)
Previous NameSafety Products International Limited

Business Activity

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

Director

Director NameMr Mark Ian Auty
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Plex Margaret Street
Wakefield
West Yorkshire
WF1 2DQ

Contact

Websitekongcrete.co.uk
Email address[email protected]
Telephone0845 4861234
Telephone regionUnknown

Location

Registered AddressThe Plex
Margaret Street
Wakefield
West Yorkshire
WF1 2DQ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Mark Auty
100.00%
Ordinary

Financials

Year2014
Net Worth-£85,831
Cash£180
Current Liabilities£118,412

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

26 June 2012Delivered on: 2 July 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
15 September 2020Registered office address changed from Transport House Calder Island Way Calder Island Wakefield West Yorkshire WF2 7AW to The Plex Margaret Street Wakefield West Yorkshire WF1 2DQ on 15 September 2020 (1 page)
15 September 2020Application to strike the company off the register (1 page)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
22 October 2017Satisfaction of charge 1 in full (1 page)
22 October 2017Satisfaction of charge 1 in full (1 page)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
20 April 2017Confirmation statement made on 30 September 2016 with updates (5 pages)
20 April 2017Confirmation statement made on 30 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
24 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
27 February 2013Registered office address changed from 6 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR United Kingdom on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 6 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR United Kingdom on 27 February 2013 (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
17 January 2012Registered office address changed from Unit 4 Ashley Industrial Estate, Wakefield Road Ossett Ossett WF5 9JD United Kingdom on 17 January 2012 (1 page)
17 January 2012Registered office address changed from Unit 4 Ashley Industrial Estate, Wakefield Road Ossett Ossett WF5 9JD United Kingdom on 17 January 2012 (1 page)
16 November 2011Company name changed safety products international LIMITED\certificate issued on 16/11/11
  • RES15 ‐ Change company name resolution on 2011-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 November 2011Company name changed safety products international LIMITED\certificate issued on 16/11/11
  • RES15 ‐ Change company name resolution on 2011-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 February 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
16 February 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
8 February 2011Annual return made up to 23 October 2010 with a full list of shareholders (14 pages)
8 February 2011Annual return made up to 23 October 2010 with a full list of shareholders (14 pages)
23 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
23 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)