Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
24-7 Concrete Pumping Services Limited
24-7 Concrete Pumping Services Limited is an active company incorporated on 15 October 2007 with the registered office located in Thatcham, Berkshire. 24-7 Concrete Pumping Services Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06399631
Private limited company
Age
18 years
Incorporated
15 October 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 October 2025
(2 months ago)
Next confirmation dated
7 October 2026
Due by
21 October 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year 1 month remaining)
Learn more about 24-7 Concrete Pumping Services Limited
Contact
Update Details
Address
Lindenmuth House
37 Greenham Business Park
Thatcham
Berkshire
RG19 6HW
United Kingdom
Address changed on
25 Oct 2022
(3 years ago)
Previous address was
Pound Court Pound Street Newbury Berkshire RG14 6AA England
Companies in RG19 6HW
Telephone
Unreported
Email
Unreported
Website
Jdsconcretepumping.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Sharron Joy Racey
Director • Housewife • British • Lives in England • Born in Jun 1958
Alan Victor Racey
Director • Concrete Pump Operater • British • Lives in England • Born in Apr 1958
Mr Alan Victor Racey
PSC • British • Lives in England • Born in Apr 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£8.42K
Decreased by £2.65K (-24%)
Total Liabilities
-£8.22K
Decreased by £381 (-4%)
Net Assets
£206
Decreased by £2.27K (-92%)
Debt Ratio (%)
98%
Increased by 19.88% (+26%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 17 Oct 2025
Mr Alan Victor Racey (PSC) Details Changed
3 Months Ago on 27 Sep 2025
Mrs Sharron Joy Racey Details Changed
3 Months Ago on 27 Sep 2025
Mr Alan Victor Racey Details Changed
3 Months Ago on 27 Sep 2025
Micro Accounts Submitted
3 Months Ago on 2 Sep 2025
Confirmation Submitted
1 Year 2 Months Ago on 21 Oct 2024
Mrs Sharron Joy Racey Details Changed
1 Year 2 Months Ago on 21 Oct 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 16 Jul 2024
Mrs Sharron Joy Racey Details Changed
1 Year 7 Months Ago on 16 May 2024
Mr Alan Victor Racey (PSC) Details Changed
1 Year 7 Months Ago on 16 May 2024
Get Alerts
Get Credit Report
Discover 24-7 Concrete Pumping Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 7 October 2025 with updates
Submitted on 17 Oct 2025
Change of details for Mr Alan Victor Racey as a person with significant control on 27 September 2025
Submitted on 27 Sep 2025
Director's details changed for Mr Alan Victor Racey on 27 September 2025
Submitted on 27 Sep 2025
Director's details changed for Mrs Sharron Joy Racey on 27 September 2025
Submitted on 27 Sep 2025
Micro company accounts made up to 30 April 2025
Submitted on 2 Sep 2025
Confirmation statement made on 7 October 2024 with no updates
Submitted on 21 Oct 2024
Director's details changed for Mrs Sharron Joy Racey on 21 October 2024
Submitted on 21 Oct 2024
Micro company accounts made up to 30 April 2024
Submitted on 16 Jul 2024
Director's details changed for Mr Alan Victor Racey on 16 May 2024
Submitted on 16 May 2024
Change of details for Mr Alan Victor Racey as a person with significant control on 16 May 2024
Submitted on 16 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs