Company NameM Rushton Realisations Limited
DirectorMark Paul Rushton
Company StatusActive
Company Number05350310
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 2 months ago)
Previous NameAbsolute Concrete Limited

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes

Directors

Director NameMark Paul Rushton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4b, James St Industrial
Estate, James Street
Westhoughton, Bolton
BL5 3QR
Secretary NameBeryl Rushton
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address100 Southfield Drive
Westhoughton
Lancashire
BL5 2NH

Contact

Websiteabsolute-concrete.co.uk
Telephone01942 818681
Telephone regionWigan

Location

Registered AddressUnit 4b, James St Industrial
Estate, James Street
Westhoughton, Bolton
BL5 3QR
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton

Shareholders

2 at £1Mark Paul Rushton
100.00%
Ordinary

Financials

Year2014
Net Worth£34,363
Cash£14,643
Current Liabilities£47,538

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

22 June 2018Delivered on: 26 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
19 September 2023Previous accounting period extended from 31 January 2023 to 31 July 2023 (1 page)
4 July 2023Satisfaction of charge 053503100001 in full (1 page)
30 June 2023Company name changed absolute concrete LIMITED\certificate issued on 30/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-16
(3 pages)
23 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
26 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
20 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
25 March 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
5 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
7 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
26 June 2018Registration of charge 053503100001, created on 22 June 2018 (9 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
3 November 2015Termination of appointment of Beryl Rushton as a secretary on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Beryl Rushton as a secretary on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Beryl Rushton as a secretary on 3 November 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 February 2012Director's details changed for Mark Paul Rushton on 1 January 2012 (2 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
6 February 2012Director's details changed for Mark Paul Rushton on 1 January 2012 (2 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
6 February 2012Director's details changed for Mark Paul Rushton on 1 January 2012 (2 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mark Paul Rushton on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mark Paul Rushton on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mark Paul Rushton on 9 March 2010 (2 pages)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 March 2009Return made up to 02/02/09; full list of members (3 pages)
25 March 2009Return made up to 02/02/09; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 May 2008Return made up to 02/02/08; no change of members (6 pages)
23 May 2008Return made up to 02/02/08; no change of members (6 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 June 2007Return made up to 02/02/07; full list of members (6 pages)
21 June 2007Return made up to 02/02/07; full list of members (6 pages)
8 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 March 2006Return made up to 02/02/06; full list of members (6 pages)
7 March 2006Return made up to 02/02/06; full list of members (6 pages)
6 March 2006Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
6 March 2006Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
2 February 2005Incorporation (16 pages)
2 February 2005Incorporation (16 pages)