Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRECISION POURED CONCRETE LIMITED
Company Information for

PRECISION POURED CONCRETE LIMITED

C/O BRIDGESTONES LIMITED, 2 CROMWELL COURT, OLDHAM, OL1 1ET,
Company Registration Number
05999873
Private Limited Company
Liquidation

Company Overview

About Precision Poured Concrete Ltd
PRECISION POURED CONCRETE LIMITED was founded on 2006-11-15 and has its registered office in Oldham. The organisation's status is listed as "Liquidation". Precision Poured Concrete Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRECISION POURED CONCRETE LIMITED
 
Legal Registered Office
C/O BRIDGESTONES LIMITED
2 CROMWELL COURT
OLDHAM
OL1 1ET
Other companies in OL16
 
Filing Information
Company Number 05999873
Company ID Number 05999873
Date formed 2006-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2019
Account next due 31/08/2021
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB904474430  
Last Datalog update: 2024-01-07 05:29:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRECISION POURED CONCRETE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PRECISION POURED CONCRETE LIMITED
The following companies were found which have the same name as PRECISION POURED CONCRETE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRECISION POURED CONCRETE LIMITED Unknown

Company Officers of PRECISION POURED CONCRETE LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW DAVID HAYTHORN
Director 2006-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC JOHN CHARLSON
Director 2006-11-15 2018-05-10
TBD ASSOCIATES LIMITED
Company Secretary 2014-08-21 2016-02-08
A & S SECRETARIAL SERVICES LTD
Company Secretary 2007-03-21 2014-08-21
HCS SECRETARIAL LIMITED
Nominated Secretary 2006-11-15 2006-11-15
HANOVER DIRECTORS LIMITED
Nominated Director 2006-11-15 2006-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW DAVID HAYTHORN PPC LOGISTICS LTD Director 2013-10-18 CURRENT 2013-10-18 Dissolved 2017-02-21

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Administration AssistantRochdaleBusy expanding Concrete Company is looking for an experienced part time (30 hours) administration assistant to work out of our Rochdale office. Duties to2016-02-16

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30Voluntary liquidation Statement of receipts and payments to 2023-11-29
2023-12-08REGISTERED OFFICE CHANGED ON 08/12/23 FROM C/O Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE
2023-02-01Voluntary liquidation Statement of receipts and payments to 2022-11-29
2022-02-02Voluntary liquidation Statement of receipts and payments to 2021-11-29
2022-02-02LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-29
2020-12-19NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/20 FROM The Old Railway Fishwick Street Rochdale OL16 5NA United Kingdom
2020-12-11NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-12-10NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-12-10LIQ02Voluntary liquidation Statement of affairs
2020-12-10600Appointment of a voluntary liquidator
2020-07-14AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-07-15AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-07-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21PSC04Change of details for Matthew David Haythorn as a person with significant control on 2018-05-10
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JOHN CHARLSON
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 67
2018-06-12SH06Cancellation of shares. Statement of capital on 2018-05-10 GBP 67
2018-06-12SH03Purchase of own shares
2018-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 059998730004
2017-12-06SH0101/11/17 STATEMENT OF CAPITAL GBP 102
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 4
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-11-02PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/11/2017
2017-11-02PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/11/2017
2017-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID HAYTHORN
2017-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID HAYTHORN
2017-06-26AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-03-16AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10TM02Termination of appointment of Tbd Associates Limited on 2016-02-08
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/16 FROM 1-2 st Chads Court School Lane Rochdale Lancashire OL16 1QU
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-18AR0115/11/15 ANNUAL RETURN FULL LIST
2015-09-22CH01Director's details changed for Matthew David Haythorn on 2015-09-22
2015-08-03AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15CH01Director's details changed for Dominic John Charlson on 2015-05-14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-25AR0115/11/14 ANNUAL RETURN FULL LIST
2014-08-21TM02APPOINTMENT TERMINATED, SECRETARY A & S SECRETARIAL SERVICES LTD
2014-08-21AP04CORPORATE SECRETARY APPOINTED TBD ASSOCIATES LIMITED
2014-04-09SH0109/04/14 STATEMENT OF CAPITAL GBP 4
2014-04-09SH0109/04/14 STATEMENT OF CAPITAL GBP 3
2014-03-20AA30/11/13 TOTAL EXEMPTION SMALL
2013-11-27AR0115/11/13 FULL LIST
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOHN CHARLSON / 14/11/2013
2013-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 059998730003
2013-04-08AA30/11/12 TOTAL EXEMPTION SMALL
2012-12-21AR0115/11/12 FULL LIST
2012-02-28AA30/11/11 TOTAL EXEMPTION SMALL
2012-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A & S SECRETARIAL SERVICES LTD / 30/08/2011
2011-11-17AR0115/11/11 FULL LIST
2011-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2011 FROM CALLIARDS FARM SMITHY BRIDGE ROAD LITTLEBOROUGH LANCASHIRE OL15 8QF UNITED KINGDOM
2011-02-17AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-17AR0115/11/10 FULL LIST
2010-03-19AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-25AR0115/11/09 FULL LIST
2009-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2009 FROM CALLAIRDS FARM SMITHY BRIDGE LITTLEBOROUGH LANCASHIRE OL15 8QF
2009-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2009 FROM BENTGATE HOUSE NEWHEY ROAD NEWHEY ROCHDALE LANCS OL16 4JY
2009-10-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A & S SECRETARIAL SERVICES LTD / 26/10/2009
2009-04-06AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-12-02288cSECRETARY'S CHANGE OF PARTICULARS / A & S SECRETARIAL SERVICES LTD / 14/11/2008
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-26AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-15363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: THE OLD RAILWAY YARD FISHWICK STREET ROCHDALE OL11 2TL
2007-04-03288aNEW SECRETARY APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2006-11-23288bSECRETARY RESIGNED
2006-11-23288bDIRECTOR RESIGNED
2006-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1103464 Active Licenced property: THE OLD RAILWAY YARD PRECISION POURED CONCRETE FISHWICK STREET ROCHDALE FISHWICK STREET GB OL16 5NA. Correspondance address: FISHWICK STREET THE OLD RAILWAY YARD ROCHDALE GB OL16 5NA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-12-01
Resolutions for Winding Up2020-12-01
Meetings o2020-11-23
Fines / Sanctions
No fines or sanctions have been issued against PRECISION POURED CONCRETE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-25 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2008-04-16 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2007-11-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-11-30 £ 55,155
Creditors Due After One Year 2012-11-30 £ 44,306
Creditors Due After One Year 2012-11-30 £ 227,039
Creditors Due After One Year 2011-11-30 £ 83,221
Creditors Due Within One Year 2013-11-30 £ 660,901
Creditors Due Within One Year 2012-11-30 £ 572,054
Creditors Due Within One Year 2012-11-30 £ 389,321
Creditors Due Within One Year 2011-11-30 £ 453,434

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRECISION POURED CONCRETE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 0
Called Up Share Capital 2012-11-30 £ 0
Cash Bank In Hand 2013-11-30 £ 0
Current Assets 2013-11-30 £ 475,220
Current Assets 2012-11-30 £ 418,086
Current Assets 2012-11-30 £ 418,086
Current Assets 2011-11-30 £ 302,143
Debtors 2013-11-30 £ 427,600
Debtors 2012-11-30 £ 418,086
Debtors 2012-11-30 £ 418,086
Debtors 2011-11-30 £ 301,239
Shareholder Funds 2013-11-30 £ 8,899
Shareholder Funds 2012-11-30 £ 0
Shareholder Funds 2011-11-30 £ 15,423
Stocks Inventory 2013-11-30 £ 47,004
Tangible Fixed Assets 2013-11-30 £ 249,735
Tangible Fixed Assets 2012-11-30 £ 198,354
Tangible Fixed Assets 2012-11-30 £ 198,354
Tangible Fixed Assets 2011-11-30 £ 249,935

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRECISION POURED CONCRETE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRECISION POURED CONCRETE LIMITED
Trademarks
We have not found any records of PRECISION POURED CONCRETE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRECISION POURED CONCRETE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PRECISION POURED CONCRETE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PRECISION POURED CONCRETE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPRECISION POURED CONCRETE LIMITEDEvent Date2020-11-30
 
Initiating party Event TypeResolutions for Winding Up
Defending partyPRECISION POURED CONCRETE LIMITEDEvent Date2020-11-30
 
Initiating party Event TypeMeetings o
Defending partyPRECISION POURED CONCRETE LIMITEDEvent Date2020-11-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRECISION POURED CONCRETE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRECISION POURED CONCRETE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.