INSTITUTE OF CONCRETE TECHNOLOGY(THE) - SANDHURST


Company Profile Company Filings

Overview

INSTITUTE OF CONCRETE TECHNOLOGY(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SANDHURST ENGLAND and has the status: Active.
INSTITUTE OF CONCRETE TECHNOLOGY(THE) was incorporated 39 years ago on 13/03/1985 and has the registered number: 01895185. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

INSTITUTE OF CONCRETE TECHNOLOGY(THE) - SANDHURST

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SUITE 1, GROUND FLOOR, SANDHURST HOUSE 297 YORKTOWN ROAD
SANDHURST
GU47 0QA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/08/2023 26/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS DEBORAH ADAIR Jul 1981 British Director 2024-04-11 CURRENT
MS DEBORAH ADAIR Secretary 2024-04-11 CURRENT
MR JOHN REDDY Apr 1979 Irish Director 2016-04-14 CURRENT
MR COLIN DEREK NESSFIELD Feb 1964 British Director 2015-09-08 CURRENT
GARETH WYN DAVID May 1965 British Director 2018-03-15 CURRENT
CAROL WOOD Feb 1947 British Secretary 2007-06-30 UNTIL 2010-07-08 RESIGNED
ANTHONY MICHAEL HARTLEY Apr 1946 British Director 2005-06-01 UNTIL 2007-06-30 RESIGNED
MR STEPHEN MARK HANDSCOMB Feb 1966 British Director 2020-03-23 UNTIL 2023-07-12 RESIGNED
MR RICHARD ERNEST TOM HALL Jun 1951 British Director RESIGNED
PROFESSOR MICHAEL GEOFFREY GRANTHAM Aug 1951 British Director 2012-04-01 UNTIL 2023-07-12 RESIGNED
MICHAEL GEOFFREY GRANTHAM Aug 1951 British Director 2006-03-27 UNTIL 2007-06-30 RESIGNED
MR NORMAN GREIG Apr 1948 British Director 2015-03-26 UNTIL 2019-04-04 RESIGNED
MR JAMES ROBERT ANDREW HOLLAND Jan 1951 British Director RESIGNED
MR MICHAEL DAVID CONNELL Mar 1953 British Secretary RESIGNED
MR DEAN GERARD COURTNEY-WARD Secretary 2020-09-03 UNTIL 2024-04-11 RESIGNED
MR COLIN DEREK NESSFIELD Feb 1964 British Secretary 2002-03-01 UNTIL 2006-03-28 RESIGNED
MR KEVIN CHARLES SUTHERLAND Secretary 2014-03-03 UNTIL 2015-03-26 RESIGNED
MR KEVIN CHARLES SUTHERLAND Jan 1950 British Secretary 2006-03-27 UNTIL 2007-06-30 RESIGNED
MR STEPHEN MICHAEL WALTON Secretary 2015-03-26 UNTIL 2020-09-03 RESIGNED
MR ALISTAIR STEVEN LEGG Apr 1968 British Director 2017-04-05 UNTIL 2023-07-12 RESIGNED
ROBERT GAIMSTER Apr 1964 British Secretary 1998-04-06 UNTIL 2002-03-01 RESIGNED
DR NINA CARDINAL Jul 1968 German Director 2021-04-29 UNTIL 2023-04-27 RESIGNED
MR SIMON CHRISTOPHER CHUDLEY Jul 1976 British Director 2018-03-15 UNTIL 2023-04-27 RESIGNED
MR MICHAEL DAVID CONNELL Mar 1953 British Director 2014-09-01 UNTIL 2017-04-06 RESIGNED
MR DEAN GERARD COURTNEY-WARD Aug 1980 British Director 2017-03-13 UNTIL 2024-04-11 RESIGNED
MR RICHARD ENGLAND Sep 1958 British Director 2009-04-30 UNTIL 2010-10-31 RESIGNED
MR COLIN DEREK NESSFIELD Feb 1964 British Director 1998-04-06 UNTIL 2007-06-30 RESIGNED
STEPHEN JAMES GOLD Jul 1963 British Director 1994-03-28 UNTIL 1997-12-09 RESIGNED
MR IAIN ALEXANDER CALLANDER Dec 1947 British Director 1996-03-01 UNTIL 1997-02-18 RESIGNED
MR IAN TIMOTHY EVANS Dec 1971 British Director 2015-09-08 UNTIL 2023-07-12 RESIGNED
DR NICHOLAS ROBERT BUENFIELD Oct 1956 British Director RESIGNED
MR ROBERT ANTHONY BINNS Aug 1943 British Director 2015-09-08 UNTIL 2017-04-06 RESIGNED
PROFESSOR PALIAKARAKADU ASSEN MUHAMMED BASHEER Feb 1959 British Director 2016-05-05 UNTIL 2023-07-12 RESIGNED
LEONARD RICHARD BAKER Nov 1937 British Director RESIGNED
MR GERARD PETER JOSEPH ATTREE Feb 1968 Irish Director 2019-04-04 UNTIL 2023-07-12 RESIGNED
MRS KATHLEEN APPLEBY Jun 1953 British Director 2012-04-01 UNTIL 2014-06-23 RESIGNED
RICHARD GUY BOULT British Director 2015-09-08 UNTIL 2020-03-13 RESIGNED
IAN FERGUSSON Jul 1956 British Director 2001-06-01 UNTIL 2007-06-30 RESIGNED
MR MICHAEL DAVID CONNELL Mar 1953 British Director RESIGNED
PROFESSOR PETER CLIVE HEWLETT Jun 1939 British Director 2008-04-01 UNTIL 2023-07-12 RESIGNED
DOCTOR BRYAN KENNETH MARSH Mar 1957 British Director 2002-04-01 UNTIL 2008-04-01 RESIGNED
MR RAMAN JASMATBHAI MANGABHAI Dec 1955 British Director 2015-03-26 UNTIL 2023-07-12 RESIGNED
PETER LEIGH MALLORY Jul 1947 British Director 2005-06-01 UNTIL 2007-06-30 RESIGNED
MR ROBERT CECIL LEWIS Jun 1958 British Director 2015-09-08 UNTIL 2023-07-12 RESIGNED
ROBERT GAIMSTER Apr 1964 British Director 2002-03-01 UNTIL 2006-12-31 RESIGNED
MR JOHN LAY Feb 1963 British Director 2017-04-06 UNTIL 2021-04-29 RESIGNED
PROFESSOR AGNIESZKA JOANNA KLEMM Jun 1964 British Director 2018-05-01 UNTIL 2023-07-12 RESIGNED
MR RICHARD PHILIP KERSHAW Jan 1969 British Director 2015-09-08 UNTIL 2023-07-12 RESIGNED
MR NICK JOWETT Dec 1973 British Director 2017-04-05 UNTIL 2020-09-03 RESIGNED
MR ROBIN PAUL CANNON Dec 1944 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CEMENT ADMIXTURES ASSOCIATION LIMITED WATFORD Active MICRO ENTITY 94120 - Activities of professional membership organizations
BRITISH BOARD OF AGREMENT WATFORD ENGLAND Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
CONCRETE SOCIETY LIMITED(THE) SANDHURST ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
G.W. BOULT & SONS LIMITED RUGBY Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
99 HAMPTON ROAD MANAGEMENT LIMITED CORBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
QUALITY SCHEME FOR READY MIXED CONCRETE(THE) MIDDLESEX Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
DUDLEY DISTRICT CITIZENS ADVICE BUREAUX DUDLEY ENGLAND Dissolved... FULL 63990 - Other information service activities n.e.c.
TEMPRA CONSULTING SERVICES LTD SURREY Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
TESTING AND CONSULTANCY SERVICES LIMITED NEW ELTHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
PILE TEST LIMITED WOKING UNITED KINGDOM Active TOTAL EXEMPTION FULL 99999 - Dormant Company
LKAB MINERALS LIMITED DERBY ENGLAND Active FULL 23990 - Manufacture of other non-metallic mineral products n.e.c.
TALENT CONCRETE TRAINING LIMITED RICKMANSWORTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
CONCRETE ON-LINE LIMITED SANDHURST ENGLAND Active DORMANT 94990 - Activities of other membership organizations n.e.c.
CONCRETE TRAINING LIMITED SANDHURST ENGLAND Active DORMANT 74990 - Non-trading company
CONCRETE INFORMATION LIMITED SANDHURST ENGLAND Active MICRO ENTITY 63990 - Other information service activities n.e.c.
BOULT BROS. (PROPERTIES) LTD RUGBY Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BATOUM RTM COMPANY LIMITED LONDON Active UNAUDITED ABRIDGED 81100 - Combined facilities support activities
HANDSCOMB ASSOCIATES LIMITED BRIERLEY HILL Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CEMENT & CONCRETE ASSOCIATES LIMITED WOTTON-UNDER-EDGE UNITED KINGDOM Dissolved... 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - INSTITUTE OF CONCRETE TECHNOLOGY(THE) 2023-09-19 31-12-2022 £104,295 equity
Micro-entity Accounts - INSTITUTE OF CONCRETE TECHNOLOGY(THE) 2022-04-29 31-12-2021 £102,707 equity
Micro-entity Accounts - INSTITUTE OF CONCRETE TECHNOLOGY(THE) 2021-04-23 31-12-2020 £94,309 equity
Micro-entity Accounts - INSTITUTE OF CONCRETE TECHNOLOGY(THE) 2020-03-25 31-12-2019 £91,448 equity
Micro-entity Accounts - INSTITUTE OF CONCRETE TECHNOLOGY(THE) 2019-09-10 31-12-2018 £93,257 equity
Micro-entity Accounts - INSTITUTE OF CONCRETE TECHNOLOGY(THE) 2018-04-24 31-12-2017 £90,295 equity
Abbreviated Company Accounts - INSTITUTE OF CONCRETE TECHNOLOGY(THE) 2016-03-18 31-12-2015 £85,441 Cash £88,815 equity
Abbreviated Company Accounts - INSTITUTE OF CONCRETE TECHNOLOGY(THE) 2015-09-29 31-12-2014 £83,059 Cash £86,847 equity
Abbreviated Company Accounts - INSTITUTE OF CONCRETE TECHNOLOGY(THE) 2014-09-16 31-12-2013 £85,028 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FORCE INFORMATION SYSTEMS LIMITED SANDHURST ENGLAND Active SMALL 62012 - Business and domestic software development
GREGORY GRAY ASSOCIATES LIMITED SANDHURST ENGLAND Active TOTAL EXEMPTION FULL 71112 - Urban planning and landscape architectural activities
GHOST TELECOM LIMITED SANDHURST ENGLAND Active TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
GYMWORK LIMITED SANDHURST Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
H3BOX LIMITED SANDHURST ENGLAND Active TOTAL EXEMPTION FULL 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
EON LOGISTICS & TRADING LIMITED SANDHURST ENGLAND Active MICRO ENTITY 52290 - Other transportation support activities
J ROBERTS ASSOCIATES LTD SANDHURST ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ITSIAM LIMITED SANDHURST UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
JAMES BROOKS HOLDINGS LTD SANDHURST UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.