Company NameConcrete Ventures Limited
DirectorsMichael Thomas Purcell and Sarah Madeline Purcell
Company StatusActive
Company Number05154671
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 10 months ago)
Previous NameMTP Investments (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Thomas Purcell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Mauldeth Road
Burnage
Manchester
M19 1AJ
Director NameMrs Sarah Madeline Purcell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2005(1 year after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Mauldeth Road
Burnage
Manchester
M19 1AJ
Secretary NameMrs Sarah Purcell
NationalityBritish
StatusCurrent
Appointed04 July 2005(1 year after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 Mauldeth Road
Burnage
Manchester
M19 1AJ
Secretary NameMr Paul Joseph Purcell
NationalityBritish
StatusResigned
Appointed16 June 2004(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Willows
Chorltonville
Manchester
M21 8FQ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websiteconcreterecordings.co.uk

Location

Registered Address204 Mauldeth Road
Burnage
Manchester
M19 1AJ
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardBurnage
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15k at £0.01Michael Thomas Purcell
32.33%
Ordinary
15k at £0.01Sarah Purcell
32.33%
Ordinary
820 at £0.1Michael Thomas Purcell
17.67%
Preference
820 at £0.1Sarah Purcell
17.67%
Preference

Financials

Year2014
Net Worth-£22,384
Cash£371
Current Liabilities£6,355

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

28 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
23 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
23 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
24 April 2018Director's details changed for Mr Michael Thomas Purcell on 20 April 2018 (2 pages)
24 April 2018Change of details for Mrs Sarah Madeline Purcell as a person with significant control on 20 April 2018 (2 pages)
24 April 2018Director's details changed for Mrs Sarah Madeline Purcell on 20 April 2018 (2 pages)
24 April 2018Registered office address changed from 1006 the Hub 5 Piccadilly Place Manchester M1 3BP England to 204 Mauldeth Road Burnage Manchester M19 1AJ on 24 April 2018 (1 page)
24 April 2018Secretary's details changed for Mrs Sarah Purcell on 20 April 2018 (1 page)
6 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
26 June 2017Notification of Michael Thomas Purcell as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Sarah Madeline Purcell as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Michael Thomas Purcell as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
26 June 2017Notification of Sarah Madeline Purcell as a person with significant control on 6 April 2016 (2 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 464
(6 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 464
(6 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 July 2015Registered office address changed from 204 Mauldeth Road Burnage Manchester M19 1AJ to 1006 the Hub 5 Piccadilly Place Manchester M1 3BP on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 204 Mauldeth Road Burnage Manchester M19 1AJ to 1006 the Hub 5 Piccadilly Place Manchester M1 3BP on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 204 Mauldeth Road Burnage Manchester M19 1AJ to 1006 the Hub 5 Piccadilly Place Manchester M1 3BP on 1 July 2015 (1 page)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 464
(6 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 464
(6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 June 2014Director's details changed for Mrs Sarah Purcell on 18 June 2014 (2 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 464
(6 pages)
18 June 2014Secretary's details changed for Mrs Sarah Purcell on 18 June 2014 (1 page)
18 June 2014Director's details changed for Mrs Sarah Purcell on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Michael Thomas Purcell on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Michael Thomas Purcell on 18 June 2014 (2 pages)
18 June 2014Secretary's details changed for Mrs Sarah Purcell on 18 June 2014 (1 page)
18 June 2014Director's details changed for Mrs Sarah Purcell on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Michael Thomas Purcell on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Mrs Sarah Purcell on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Michael Thomas Purcell on 18 June 2014 (2 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 464
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
15 November 2011Director's details changed for Michael Thomas Purcell on 11 November 2011 (2 pages)
15 November 2011Registered office address changed from 35 Beech Road Chorlton Manchester Lancashire M21 8BX on 15 November 2011 (1 page)
15 November 2011Director's details changed for Mrs Sarah Purcell on 11 November 2011 (2 pages)
15 November 2011Director's details changed for Mrs Sarah Purcell on 11 November 2011 (2 pages)
15 November 2011Registered office address changed from 35 Beech Road Chorlton Manchester Lancashire M21 8BX on 15 November 2011 (1 page)
15 November 2011Director's details changed for Michael Thomas Purcell on 11 November 2011 (2 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
4 May 2011Secretary's details changed for Mrs Sarah Purcell on 23 April 2011 (2 pages)
4 May 2011Secretary's details changed for Mrs Sarah Purcell on 23 April 2011 (2 pages)
4 May 2011Secretary's details changed for Mrs Sarah Purcell on 23 April 2011 (2 pages)
4 May 2011Director's details changed for Michael Thomas Purcell on 23 April 2011 (2 pages)
4 May 2011Director's details changed for Mrs Sarah Purcell on 23 April 2011 (2 pages)
4 May 2011Secretary's details changed for Mrs Sarah Purcell on 23 April 2011 (2 pages)
4 May 2011Director's details changed for Michael Thomas Purcell on 23 April 2011 (2 pages)
4 May 2011Director's details changed for Mrs Sarah Purcell on 23 April 2011 (2 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 June 2009Return made up to 05/06/09; full list of members (4 pages)
6 June 2009Return made up to 05/06/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 July 2008Return made up to 15/06/08; full list of members (4 pages)
17 July 2008Return made up to 15/06/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 July 2007Return made up to 15/06/07; full list of members (7 pages)
31 July 2007Return made up to 15/06/07; full list of members (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 August 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
18 August 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 August 2005Return made up to 15/06/05; full list of members (7 pages)
15 August 2005Return made up to 15/06/05; full list of members (7 pages)
2 August 2005New secretary appointed;new director appointed (2 pages)
2 August 2005New secretary appointed;new director appointed (2 pages)
23 May 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
23 May 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
15 November 2004Registered office changed on 15/11/04 from: 1ST floor northern assurance buildings 9-21 princess street manchester M2 4DN (1 page)
15 November 2004Registered office changed on 15/11/04 from: 1ST floor northern assurance buildings 9-21 princess street manchester M2 4DN (1 page)
12 November 2004Company name changed mtp investments (uk) LIMITED\certificate issued on 12/11/04 (2 pages)
12 November 2004Company name changed mtp investments (uk) LIMITED\certificate issued on 12/11/04 (2 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Registered office changed on 30/06/04 from: credit reporting services LIMITED 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Registered office changed on 30/06/04 from: credit reporting services LIMITED 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
30 June 2004Secretary resigned (1 page)
15 June 2004Incorporation (14 pages)
15 June 2004Incorporation (14 pages)