Company NameConcrete Oval Limited
DirectorSteven Douglas Price
Company StatusActive
Company Number04215373
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)
Previous NamePrice Coventry Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven Douglas Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2001(3 days after company formation)
Appointment Duration22 years, 11 months
RoleChartered Engineer
Country of ResidenceBelgium
Correspondence AddressDieweg 54-19 1180 Uccle
Brussels
Belgium
Director NameAlexandra Coventry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(3 days after company formation)
Appointment Duration6 years, 8 months (resigned 15 January 2008)
RoleCompany Director
Correspondence Address11 Avenue Du Lycee Francais
Brussels
1180
Belgium
Secretary NameAlexandra Coventry
NationalityBritish
StatusResigned
Appointed14 May 2001(3 days after company formation)
Appointment Duration6 years, 8 months (resigned 15 January 2008)
RoleCompany Director
Correspondence Address11 Avenue Du Lycee Francais
Brussels
1180
Belgium
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed15 January 2008(6 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Steven Douglas Price
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,811
Cash£53,156
Current Liabilities£144,585

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

12 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
11 April 2023Micro company accounts made up to 31 May 2022 (3 pages)
31 May 2022Micro company accounts made up to 31 May 2021 (4 pages)
11 May 2022Confirmation statement made on 11 May 2022 with updates (5 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
11 May 2021Confirmation statement made on 11 May 2021 with updates (5 pages)
11 May 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
20 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
11 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
1 August 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
1 August 2017Notification of Steven Douglas Price as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Steven Douglas Price as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
1 August 2017Director's details changed for Mr Steven Douglas Price on 1 January 2017 (2 pages)
1 August 2017Director's details changed for Mr Steven Douglas Price on 1 January 2017 (2 pages)
1 August 2017Notification of Steven Douglas Price as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
18 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
18 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 July 2011Director's details changed for Steven Douglas Price on 1 July 2011 (2 pages)
7 July 2011Director's details changed for Steven Douglas Price on 1 July 2011 (2 pages)
7 July 2011Director's details changed for Steven Douglas Price on 1 July 2011 (2 pages)
6 July 2011Director's details changed for Steven Douglas Price on 1 July 2011 (2 pages)
6 July 2011Director's details changed for Steven Douglas Price on 1 July 2011 (2 pages)
6 July 2011Director's details changed for Steven Douglas Price on 1 July 2011 (2 pages)
3 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 June 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 25 June 2010 (1 page)
25 June 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 25 June 2010 (1 page)
19 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 July 2009Return made up to 11/05/09; full list of members (3 pages)
2 July 2009Return made up to 11/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
29 May 2008Return made up to 11/05/08; full list of members (3 pages)
29 May 2008Return made up to 11/05/08; full list of members (3 pages)
8 April 2008Appointment terminated secretary ivan whittingham (1 page)
8 April 2008Appointment terminated secretary ivan whittingham (1 page)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 March 2008Director's change of particulars / steven price / 24/03/2008 (1 page)
28 March 2008Director's change of particulars / steven price / 24/03/2008 (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Secretary resigned (1 page)
6 July 2007Return made up to 11/05/07; full list of members (2 pages)
6 July 2007Return made up to 11/05/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 February 2007Registered office changed on 23/02/07 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page)
23 February 2007Registered office changed on 23/02/07 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page)
18 December 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
18 December 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
14 June 2006Return made up to 11/05/06; full list of members (2 pages)
14 June 2006Return made up to 11/05/06; full list of members (2 pages)
6 July 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 June 2005Return made up to 11/05/05; full list of members (2 pages)
17 June 2005Return made up to 11/05/05; full list of members (2 pages)
15 February 2005Delivery ext'd 3 mth 31/05/04 (1 page)
15 February 2005Delivery ext'd 3 mth 31/05/04 (1 page)
22 December 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
6 July 2004Return made up to 11/05/04; full list of members (7 pages)
6 July 2004Return made up to 11/05/04; full list of members (7 pages)
5 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
5 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
22 August 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
15 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
14 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
25 July 2002Ad 14/05/01-30/06/01 £ si 1@1 (2 pages)
25 July 2002Return made up to 11/05/02; full list of members (7 pages)
25 July 2002Ad 14/05/01-30/06/01 £ si 1@1 (2 pages)
25 July 2002Return made up to 11/05/02; full list of members (7 pages)
9 October 2001Registered office changed on 09/10/01 from: pannell house 6 queen street leeds LS1 2TW (1 page)
9 October 2001Registered office changed on 09/10/01 from: pannell house 6 queen street leeds LS1 2TW (1 page)
13 July 2001New secretary appointed;new director appointed (1 page)
13 July 2001New director appointed (1 page)
13 July 2001New director appointed (1 page)
13 July 2001New secretary appointed;new director appointed (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Registered office changed on 12/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 July 2001Registered office changed on 12/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 May 2001Incorporation (15 pages)
11 May 2001Incorporation (15 pages)