TT CONCRETE PRODUCTS LIMITED - WITNEY
Company Profile | Company Filings |
Overview
TT CONCRETE PRODUCTS LIMITED is a Private Limited Company from WITNEY ENGLAND and has the status: Active.
TT CONCRETE PRODUCTS LIMITED was incorporated 20 years ago on 02/12/2003 and has the registered number: 04982091. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TT CONCRETE PRODUCTS LIMITED was incorporated 20 years ago on 02/12/2003 and has the registered number: 04982091. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TT CONCRETE PRODUCTS LIMITED - WITNEY
This company is listed in the following categories:
23610 - Manufacture of concrete products for construction purposes
23610 - Manufacture of concrete products for construction purposes
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
4 WITAN WAY
WITNEY
OXON
OX28 6FF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PITCOMP 331 LIMITED (until 30/04/2004)
PITCOMP 331 LIMITED (until 30/04/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/05/2023 | 05/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER BREARLEY SMYTHE | Apr 1943 | British | Director | 2004-09-13 | CURRENT |
PETER CHARLES MACE | Mar 1952 | British | Director | 2004-03-31 | CURRENT |
MR CHRISTOPHER SCOTT BAKER | Jan 1985 | British | Director | 2022-09-01 | CURRENT |
PETER CHARLES MACE | Mar 1952 | British | Secretary | 2004-03-31 | CURRENT |
CASTLE NOTORNIS LIMITED | Corporate Director | 2003-12-02 UNTIL 2004-03-31 | RESIGNED | ||
PITSEC LIMITED | Corporate Secretary | 2003-12-02 UNTIL 2004-03-31 | RESIGNED | ||
PAUL AKERS | Apr 1958 | British | Director | 2004-03-31 UNTIL 2006-02-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Valerie Joan Smythe | 2016-07-01 - 2018-04-24 | 7/1946 | Oxford | Ownership of shares 75 to 100 percent |
Mr Peter Charles Mace | 2016-07-01 | 3/1952 | Witney Oxfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Peter Brearley Smythe | 2016-07-01 | 4/1943 | Oxford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TT Concrete Products Limited - Filleted accounts | 2023-08-16 | 31-03-2023 | £770,610 Cash £1,454,632 equity |
TT Concrete Products Limited - Filleted accounts | 2022-08-18 | 31-03-2022 | £941,412 Cash £1,573,181 equity |
TT Concrete Products Limited - Filleted accounts | 2021-08-21 | 31-03-2021 | £1,115,530 Cash £1,675,212 equity |
TT Concrete Products Limited - Filleted accounts | 2021-01-15 | 31-03-2020 | £1,421,368 Cash £1,831,562 equity |
TT Concrete Products Limited - Abbreviated accounts | 2016-12-16 | 31-03-2016 | £1,410,770 Cash |
TT Concrete Products Limited - Abbreviated accounts | 2015-09-30 | 31-03-2015 | £1,434,647 Cash |
TT Concrete Products Limited - Abbreviated accounts | 2014-09-18 | 31-03-2014 | £1,172,599 Cash |