Background WavePink WaveYellow Wave

M K ANDREWS CONCRETE PUMPING LIMITED (06793606)

M K ANDREWS CONCRETE PUMPING LIMITED (06793606) is an active UK company. incorporated on 16 January 2009. with registered office in Wymondham. The company operates in the Manufacturing sector, engaged in unknown sic code (23630). M K ANDREWS CONCRETE PUMPING LIMITED has been registered for 17 years. Current directors include ANDREWS, Carol Ann, DIGHTON, Timothy Edward.

Company Number
06793606
Status
active
Type
ltd
Incorporated
16 January 2009
Age
17 years
Address
The Cottage School Lane, Wymondham, NR18 9JP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23630)
Directors
ANDREWS, Carol Ann, DIGHTON, Timothy Edward
SIC Codes
23630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M K ANDREWS CONCRETE PUMPING LIMITED

M K ANDREWS CONCRETE PUMPING LIMITED is an active company incorporated on 16 January 2009 with the registered office located in Wymondham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23630). M K ANDREWS CONCRETE PUMPING LIMITED was registered 17 years ago.(SIC: 23630)

Status

active

Active since 17 years ago

Company No

06793606

LTD Company

Age

17 Years

Incorporated 16 January 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

The Cottage School Lane Spooner Row Wymondham, NR18 9JP,

Previous Addresses

Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP England
From: 10 February 2010To: 2 September 2011
90 Lincoln Road Peterborough PE1 2SP Uk
From: 16 January 2009To: 10 February 2010
Timeline

5 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
New Owner
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Owner Exit
Jul 25
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DIGHTON, Timothy Edward

Active
100 Station Road, PeterboroughPE6 0QE
Secretary
Appointed 19 Jan 2009

ANDREWS, Carol Ann

Active
School Lane, WymondhamNR18 9JP
Born December 1964
Director
Appointed 17 Jun 2009

DIGHTON, Timothy Edward

Active
100 Station Road, PeterboroughPE6 0QE
Born July 1961
Director
Appointed 19 Jan 2009

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 16 Jan 2009
Resigned 16 Jan 2009

ANDREWS, Mark Kenneth

Resigned
The Cottage, WymondhamNR18 9JP
Born January 1965
Director
Appointed 19 Jan 2009
Resigned 17 Jun 2009

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 16 Jan 2009
Resigned 16 Jan 2009

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Kenneth Andrews

Ceased
School Lane, WymondhamNR18 9JP
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2019
Ceased 30 Jul 2025

Mr Timothy Edward Dighton

Active
School Lane, WymondhamNR18 9JP
Born July 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Mar 2019

Mrs Carol Ann Andrews

Ceased
School Lane, WymondhamNR18 9JP
Born December 1964

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
88(2)Return of Allotment of Shares
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Incorporation Company
16 January 2009
NEWINCIncorporation