Wakefield
West Yorkshire
WF1 2DQ
Website | kongcrete.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 4861234 |
Telephone region | Unknown |
Registered Address | The Plex Margaret Street Wakefield West Yorkshire WF1 2DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Mark Auty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£85,831 |
Cash | £180 |
Current Liabilities | £118,412 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
26 June 2012 | Delivered 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 |
---|
8 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2020 | Registered 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 2020 | Application to strike the company off the register (1 page) |
3 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
22 October 2017 | Satisfaction of charge 1 in full (1 page) |
22 October 2017 | Satisfaction of charge 1 in full (1 page) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
20 April 2017 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
24 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Registered office address changed from 6 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 6 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR United Kingdom on 27 February 2013 (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Registered 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 2012 | Registered 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 2011 | Company name changed safety products international LIMITED\certificate issued on 16/11/11
|
16 November 2011 | Company name changed safety products international LIMITED\certificate issued on 16/11/11
|
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 February 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
16 February 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
8 February 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (14 pages) |
8 February 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (14 pages) |
23 October 2009 | Incorporation
|
23 October 2009 | Incorporation
|