Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.C.P. (CONCRETE) LIMITED
Company Information for

A.C.P. (CONCRETE) LIMITED

Solway House Silloth Industrial Estate, The Airfield, Silloth, Wigton, CUMBRIA, CA7 4NS,
Company Registration Number
02212402
Private Limited Company
Active

Company Overview

About A.c.p. (concrete) Ltd
A.C.P. (CONCRETE) LIMITED was founded on 1988-01-21 and has its registered office in Wigton. The organisation's status is listed as "Active". A.c.p. (concrete) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
A.C.P. (CONCRETE) LIMITED
 
Legal Registered Office
Solway House Silloth Industrial Estate
The Airfield, Silloth
Wigton
CUMBRIA
CA7 4NS
Other companies in CA15
 
Filing Information
Company Number 02212402
Company ID Number 02212402
Date formed 1988-01-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-10-01
Account next due 2024-12-31
Latest return 2024-03-29
Return next due 2025-04-12
Type of accounts FULL
Last Datalog update: 2024-04-12 14:33:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.C.P. (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.

Company Officers of A.C.P. (CONCRETE) LIMITED

Current Directors
Officer Role Date Appointed
PAUL ARMSTRONG
Company Secretary 2003-04-28
PAUL ARMSTRONG
Director 1996-12-16
JOHN KEITH DENHAM
Director 1992-03-29
JEREMY SPENCER NASH
Director 2004-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MERCER
Director 1996-12-16 2017-07-28
TREVOR REYNOLDSON BOWMAN
Director 1992-03-29 2012-04-27
RAYMOND GLOVER LAYTON DENHAM
Company Secretary 1992-03-29 2003-04-28
RAYMOND GLOVER LAYTON DENHAM
Director 1992-03-29 2003-04-28
PHILIP HUSSEY
Director 1992-03-29 1992-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ARMSTRONG COLLIER & HENRY CONCRETE LIMITED Company Secretary 2006-12-20 CURRENT 1983-03-28 Active
PAUL ARMSTRONG COLLIER & HENRY CONCRETE (HOLDINGS) LIMITED Company Secretary 2006-12-20 CURRENT 1999-03-09 Active
PAUL ARMSTRONG COVEWALK LIMITED Company Secretary 2004-04-06 CURRENT 1998-05-18 Active
PAUL ARMSTRONG LINDEN INDUSTRIAL SUPPLIES LIMITED Company Secretary 2003-06-30 CURRENT 1990-08-14 Active - Proposal to Strike off
PAUL ARMSTRONG SOLWAY AGGREGATES LIMITED Company Secretary 2003-04-28 CURRENT 1993-08-06 Active
PAUL ARMSTRONG TAYBAN CONCRETE PRODUCTS (2010) LIMITED Company Secretary 2003-04-28 CURRENT 1996-03-28 Active
PAUL ARMSTRONG COULTHARDS CONCRETE PRODUCTS (1980) LIMITED Company Secretary 2003-04-28 CURRENT 1980-10-13 Active
PAUL ARMSTRONG TOLSONS (PROPERTIES) LIMITED Company Secretary 2003-04-28 CURRENT 1930-06-04 Active
PAUL ARMSTRONG SOUTHPORT SAND COMPANY LIMITED(THE) Company Secretary 2003-04-28 CURRENT 1931-08-08 Active - Proposal to Strike off
PAUL ARMSTRONG LOW ROAD PROPERTIES LIMITED Company Secretary 2003-04-28 CURRENT 1986-06-30 Active
PAUL ARMSTRONG WM.RAINFORD LIMITED Company Secretary 2003-04-28 CURRENT 1958-12-23 Active - Proposal to Strike off
PAUL ARMSTRONG WILLIAM RAINFORD (HOLDINGS) LIMITED Company Secretary 2003-04-28 CURRENT 1970-07-10 Active
PAUL ARMSTRONG THOMAS ARMSTRONG (HOLDINGS) LIMITED Company Secretary 2003-04-28 CURRENT 1930-01-01 Active
PAUL ARMSTRONG WASHINGTON HOMES LIMITED Company Secretary 2003-04-28 CURRENT 1960-10-27 Active
PAUL ARMSTRONG THOMAS ARMSTRONG (CONSTRUCTION) LIMITED Company Secretary 2003-04-28 CURRENT 1964-09-09 Active
PAUL ARMSTRONG THOMAS ARMSTRONG (CONCRETE BLOCKS) LIMITED Company Secretary 2003-04-28 CURRENT 1964-09-09 Active
PAUL ARMSTRONG THOMAS ARMSTRONG (TIMBER) LIMITED Company Secretary 2003-04-28 CURRENT 1964-09-09 Active
PAUL ARMSTRONG THOMAS ARMSTRONG (AGGREGATES) LIMITED Company Secretary 2003-04-28 CURRENT 1976-09-24 Active
PAUL ARMSTRONG PETER GREGGAINS LIMITED Company Secretary 2003-04-28 CURRENT 1961-11-01 Active - Proposal to Strike off
PAUL ARMSTRONG BARNETT'S(BUGLAWTON)LIMITED Company Secretary 2003-04-28 CURRENT 1931-07-25 Active
PAUL ARMSTRONG THE MEADOWS (HIGH HARRINGTON) LIMITED Director 2016-05-21 CURRENT 2016-05-21 Active
PAUL ARMSTRONG STOCKS BROS. LIMITED Director 2007-03-09 CURRENT 1952-06-11 Active
PAUL ARMSTRONG COLLIER & HENRY CONCRETE LIMITED Director 2006-12-20 CURRENT 1983-03-28 Active
PAUL ARMSTRONG COLLIER & HENRY CONCRETE (FLOORS) LIMITED Director 2006-12-20 CURRENT 1993-03-31 Active
PAUL ARMSTRONG COLLIER & HENRY CONCRETE (HOLDINGS) LIMITED Director 2006-12-20 CURRENT 1999-03-09 Active
PAUL ARMSTRONG COVEWALK LIMITED Director 2004-04-06 CURRENT 1998-05-18 Active
PAUL ARMSTRONG LINDEN INDUSTRIAL SUPPLIES LIMITED Director 2003-06-30 CURRENT 1990-08-14 Active - Proposal to Strike off
PAUL ARMSTRONG TOLSONS (PROPERTIES) LIMITED Director 2003-04-28 CURRENT 1930-06-04 Active
PAUL ARMSTRONG THOMAS ARMSTRONG (HOLDINGS) LIMITED Director 2000-10-01 CURRENT 1930-01-01 Active
PAUL ARMSTRONG TAYBAN CONCRETE PRODUCTS (2010) LIMITED Director 1999-09-16 CURRENT 1996-03-28 Active
PAUL ARMSTRONG BARNETT'S(BUGLAWTON)LIMITED Director 1998-02-12 CURRENT 1931-07-25 Active
PAUL ARMSTRONG COULTHARDS CONCRETE PRODUCTS (1980) LIMITED Director 1997-06-30 CURRENT 1980-10-13 Active
PAUL ARMSTRONG SOLWAY AGGREGATES LIMITED Director 1996-12-16 CURRENT 1993-08-06 Active
PAUL ARMSTRONG LOW ROAD PROPERTIES LIMITED Director 1996-12-16 CURRENT 1986-06-30 Active
PAUL ARMSTRONG WASHINGTON HOMES LIMITED Director 1996-12-16 CURRENT 1960-10-27 Active
PAUL ARMSTRONG THOMAS ARMSTRONG (CONSTRUCTION) LIMITED Director 1996-12-16 CURRENT 1964-09-09 Active
PAUL ARMSTRONG THOMAS ARMSTRONG (CONCRETE BLOCKS) LIMITED Director 1996-12-16 CURRENT 1964-09-09 Active
PAUL ARMSTRONG THOMAS ARMSTRONG (TIMBER) LIMITED Director 1996-12-16 CURRENT 1964-09-09 Active
PAUL ARMSTRONG THOMAS ARMSTRONG (AGGREGATES) LIMITED Director 1996-12-16 CURRENT 1976-09-24 Active
PAUL ARMSTRONG PETER GREGGAINS LIMITED Director 1995-10-02 CURRENT 1961-11-01 Active - Proposal to Strike off
PAUL ARMSTRONG SOUTHPORT SAND COMPANY LIMITED(THE) Director 1995-06-15 CURRENT 1931-08-08 Active - Proposal to Strike off
PAUL ARMSTRONG WM.RAINFORD LIMITED Director 1995-06-15 CURRENT 1958-12-23 Active - Proposal to Strike off
PAUL ARMSTRONG WILLIAM RAINFORD (HOLDINGS) LIMITED Director 1995-06-15 CURRENT 1970-07-10 Active
JOHN KEITH DENHAM STOCKS BROS. LIMITED Director 2007-03-09 CURRENT 1952-06-11 Active
JOHN KEITH DENHAM COLLIER & HENRY CONCRETE LIMITED Director 2006-12-20 CURRENT 1983-03-28 Active
JOHN KEITH DENHAM COLLIER & HENRY CONCRETE (FLOORS) LIMITED Director 2006-12-20 CURRENT 1993-03-31 Active
JOHN KEITH DENHAM COLLIER & HENRY CONCRETE (HOLDINGS) LIMITED Director 2006-12-20 CURRENT 1999-03-09 Active
JOHN KEITH DENHAM COVEWALK LIMITED Director 2004-04-06 CURRENT 1998-05-18 Active
JOHN KEITH DENHAM TAYBAN CONCRETE PRODUCTS (2010) LIMITED Director 1999-09-16 CURRENT 1996-03-28 Active
JOHN KEITH DENHAM BARNETT'S(BUGLAWTON)LIMITED Director 1998-02-12 CURRENT 1931-07-25 Active
JOHN KEITH DENHAM COULTHARDS CONCRETE PRODUCTS (1980) LIMITED Director 1997-06-30 CURRENT 1980-10-13 Active
JOHN KEITH DENHAM PETER GREGGAINS LIMITED Director 1995-10-02 CURRENT 1961-11-01 Active - Proposal to Strike off
JOHN KEITH DENHAM SOUTHPORT SAND COMPANY LIMITED(THE) Director 1995-06-15 CURRENT 1931-08-08 Active - Proposal to Strike off
JOHN KEITH DENHAM WM.RAINFORD LIMITED Director 1995-06-15 CURRENT 1958-12-23 Active - Proposal to Strike off
JOHN KEITH DENHAM WILLIAM RAINFORD (HOLDINGS) LIMITED Director 1995-06-15 CURRENT 1970-07-10 Active
JOHN KEITH DENHAM SOLWAY AGGREGATES LIMITED Director 1993-12-24 CURRENT 1993-08-06 Active
JOHN KEITH DENHAM TOLSONS (PROPERTIES) LIMITED Director 1992-03-29 CURRENT 1930-06-04 Active
JOHN KEITH DENHAM WASHINGTON HOMES LIMITED Director 1992-03-29 CURRENT 1960-10-27 Active
JOHN KEITH DENHAM THOMAS ARMSTRONG (HOLDINGS) LIMITED Director 1991-04-12 CURRENT 1930-01-01 Active
JOHN KEITH DENHAM LOW ROAD PROPERTIES LIMITED Director 1991-03-14 CURRENT 1986-06-30 Active
JOHN KEITH DENHAM THOMAS ARMSTRONG (CONSTRUCTION) LIMITED Director 1991-03-14 CURRENT 1964-09-09 Active
JOHN KEITH DENHAM THOMAS ARMSTRONG (CONCRETE BLOCKS) LIMITED Director 1991-03-14 CURRENT 1964-09-09 Active
JOHN KEITH DENHAM THOMAS ARMSTRONG (TIMBER) LIMITED Director 1991-03-14 CURRENT 1964-09-09 Active
JOHN KEITH DENHAM THOMAS ARMSTRONG (AGGREGATES) LIMITED Director 1991-03-14 CURRENT 1976-09-24 Active

More director information

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
2023-09-22REGISTERED OFFICE CHANGED ON 22/09/23 FROM Workington Road Flimby Maryport Cumbria CA15 8RY
2023-09-21Termination of appointment of Paul Armstrong on 2023-09-19
2023-09-21Appointment of Sheila Paisley as company secretary on 2023-09-19
2023-09-21Notification of Atlas Concrete Limited as a person with significant control on 2023-09-19
2023-09-21CESSATION OF JOHN KEITH DENHAM AS A PERSON OF SIGNIFICANT CONTROL
2023-09-21Current accounting period extended from 30/09/23 TO 31/03/24
2023-09-21DIRECTOR APPOINTED JAMES DAVID ROWE
2023-09-21DIRECTOR APPOINTED MRS JUDITH ANGELA WILLIAMSON
2023-09-21DIRECTOR APPOINTED MR RICHARD ALLAN HARRISON
2023-09-21DIRECTOR APPOINTED MR DAVID ANTHONY HARRISON
2023-09-21DIRECTOR APPOINTED MR WILLIAM HENRY HARRISON
2023-09-21APPOINTMENT TERMINATED, DIRECTOR PHILIP DALY
2023-09-21APPOINTMENT TERMINATED, DIRECTOR PAUL ARMSTRONG
2023-09-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEOFFREY FISHER
2023-09-21APPOINTMENT TERMINATED, DIRECTOR JOHN KEITH DENHAM
2023-09-21APPOINTMENT TERMINATED, DIRECTOR GARETH JOHN ROBERTS
2023-09-21APPOINTMENT TERMINATED, DIRECTOR DANIEL WAINWRIGHT WILLIAMS
2023-07-10FULL ACCOUNTS MADE UP TO 01/10/22
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2022-10-10DIRECTOR APPOINTED MR MICHAEL GEOFFREY FISHER
2022-07-19AP01DIRECTOR APPOINTED MR PHILIP DALY
2022-07-05FULL ACCOUNTS MADE UP TO 02/10/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 02/10/21
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2021-07-10AAFULL ACCOUNTS MADE UP TO 03/10/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2020-07-03AAFULL ACCOUNTS MADE UP TO 28/09/19
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SPENCER NASH
2019-07-08AAFULL ACCOUNTS MADE UP TO 29/09/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2018-05-31AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 10000
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MERCER
2017-06-06AAFULL ACCOUNTS MADE UP TO 01/10/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-05-13AAFULL ACCOUNTS MADE UP TO 03/10/15
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-25AR0129/03/16 ANNUAL RETURN FULL LIST
2015-05-06AAFULL ACCOUNTS MADE UP TO 27/09/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-21AR0129/03/15 ANNUAL RETURN FULL LIST
2014-05-15AAFULL ACCOUNTS MADE UP TO 28/09/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-03AR0129/03/14 ANNUAL RETURN FULL LIST
2013-05-22AAFULL ACCOUNTS MADE UP TO 29/09/12
2013-04-03AR0129/03/13 ANNUAL RETURN FULL LIST
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MERCER / 29/03/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MERCER / 29/03/2013
2013-01-29CH01Director's details changed for William Mercer on 2012-12-20
2013-01-28CH01Director's details changed for William Mercer on 2012-12-20
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BOWMAN
2012-05-30AAFULL ACCOUNTS MADE UP TO 01/10/11
2012-04-26AR0129/03/12 ANNUAL RETURN FULL LIST
2011-04-15AR0129/03/11 ANNUAL RETURN FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 02/10/10
2010-10-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2010-04-23AR0129/03/10 ANNUAL RETURN FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SPENCER NASH / 29/03/2010
2010-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-07AAFULL ACCOUNTS MADE UP TO 26/09/09
2009-06-22AAFULL ACCOUNTS MADE UP TO 27/09/08
2009-04-23363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-05-02363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-04-16AAFULL ACCOUNTS MADE UP TO 29/09/07
2007-06-19AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-19363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-02-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-11AAFULL ACCOUNTS MADE UP TO 01/10/05
2006-05-11288cDIRECTOR'S PARTICULARS CHANGED
2006-04-18363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-05-23AAFULL ACCOUNTS MADE UP TO 02/10/04
2005-04-21363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-11-18288aNEW DIRECTOR APPOINTED
2004-05-12AAFULL ACCOUNTS MADE UP TO 27/09/03
2004-04-14363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-10-20288cDIRECTOR'S PARTICULARS CHANGED
2003-05-21AAFULL ACCOUNTS MADE UP TO 28/09/02
2003-05-21363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-05-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-20288aNEW SECRETARY APPOINTED
2002-05-24AAFULL ACCOUNTS MADE UP TO 29/09/01
2002-05-01363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2001-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-02AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-27363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2000-04-27363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
2000-04-26AAFULL ACCOUNTS MADE UP TO 02/10/99
1999-04-30363sRETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS
1999-04-30AAFULL ACCOUNTS MADE UP TO 03/10/98
1998-04-30363sRETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS
1998-04-30AAFULL ACCOUNTS MADE UP TO 27/09/97
1997-05-09363sRETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS
1997-05-09AAFULL ACCOUNTS MADE UP TO 29/09/96
1997-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-29288aNEW DIRECTOR APPOINTED
1997-01-29288aNEW DIRECTOR APPOINTED
1996-04-26363sRETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS
1996-04-26AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-05-01363sRETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS
1995-05-01AAFULL ACCOUNTS MADE UP TO 02/10/94
1994-04-29AAFULL ACCOUNTS MADE UP TO 03/10/93
1994-04-29363sRETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS
1988-03-09Wd 03/02/88 ad 28/01/88--------- si 9998@1=9998 ic 2/10000
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
236 - Manufacture of articles of concrete, cement and plaster
23610 - Manufacture of concrete products for construction purposes




Licences & Regulatory approval
We could not find any licences issued to A.C.P. (CONCRETE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.C.P. (CONCRETE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-13 Satisfied CLYDESDALE BANK PLC
DEBENTURE 1988-05-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-27
Annual Accounts
2013-09-28
Annual Accounts
2012-09-29
Annual Accounts
2011-10-01
Annual Accounts
2010-10-02
Annual Accounts
2009-09-26
Annual Accounts
2008-09-27
Annual Accounts
2007-09-29
Annual Accounts
2006-09-30

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 A.C.P. (CONCRETE) LIMITED

Intangible Assets
Patents
We have not found any records of A.C.P. (CONCRETE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.C.P. (CONCRETE) LIMITED
Trademarks
We have not found any records of A.C.P. (CONCRETE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A.C.P. (CONCRETE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2015-12-29 GBP £21,863
Derbyshire County Council 2015-12-29 GBP £4,373
Derbyshire County Council 2014-05-23 GBP £4,040
Derbyshire County Council 2014-05-23 GBP £808
Cumbria County Council 2012-07-18 GBP £30,706

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where A.C.P. (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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.C.P. (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 A.C.P. (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.