CEMEX UK SERVICES LIMITED
Overview
| Company Name | CEMEX UK SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00412261 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CEMEX UK SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CEMEX UK SERVICES LIMITED located?
| Registered Office Address | Cemex House, Binley Business Park Harry Weston Road CV3 2TY Coventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CEMEX UK SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RMC GROUP SERVICES LIMITED | Jun 05, 1946 | Jun 05, 1946 |
What are the latest accounts for CEMEX UK SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CEMEX UK SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Apr 26, 2026 |
|---|---|
| Next Confirmation Statement Due | May 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 26, 2025 |
| Overdue | No |
What are the latest filings for CEMEX UK SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Apr 26, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Miss Alice Louise Powell as a secretary on Apr 30, 2025 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England to Cemex House, Binley Business Park Harry Weston Road Coventry CV3 2TY on Feb 02, 2023 | 1 pages | AD01 | ||
Change of details for Cemex Investments Limited as a person with significant control on Oct 31, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Emma Jayne Ashenden as a secretary on Feb 02, 2023 | 1 pages | TM02 | ||
Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY on Oct 31, 2022 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 120 pages | AA | ||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 146 pages | AA | ||
Termination of appointment of Laurence Burdett Dagley as a director on Nov 23, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 26, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Emma Jayne Ashenden as a secretary on Dec 20, 2019 | 2 pages | AP03 | ||
Termination of appointment of Rebecca Juliet Wright as a secretary on Dec 20, 2019 | 1 pages | TM02 | ||
Appointment of Mr Michael David Lynn as a director on Oct 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Larry Jose Zea Betancourt as a director on Oct 01, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 127 pages | AA | ||
Confirmation statement made on Apr 26, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 164 pages | AA | ||
Who are the officers of CEMEX UK SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POWELL, Alice Louise | Secretary | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | 335322140001 | |||||||
| LYNN, Michael David | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 263114390001 | |||||
| PURI, Vishal | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 209516530001 | |||||
| ASHENDEN, Emma Jayne | Secretary | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House England | 265824690001 | |||||||
| BRILL, Tiffany Fern | Secretary | 44 Claremont Road TW11 8DG Teddington Middlsex | British | 57537970002 | ||||||
| BROWN, Charles Bennett | Secretary | Brendon Beenham RG7 5NX Reading Berkshire | British | 60016180002 | ||||||
| KALIA, Narinder Nath | Secretary | 51 Harewood Road TW7 5HN Isleworth Middlesex | British | 622020001 | ||||||
| MURRAY, Daphne Margaret | Secretary | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | British | 77390020001 | ||||||
| STANDISH, Frank James | Secretary | R M C House Coldharbour Lane Thorpe TW20 8TD Egham Surrey | British | 62970090005 | ||||||
| WRIGHT, Rebecca Juliet | Secretary | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | 248106540001 | |||||||
| BROOKS, James Arthur | Director | 63 Fox Dene GU7 1YG Godalming Surrey | British | 52745370002 | ||||||
| BULLARD, Peter Hamilton Fulke | Director | 59 Hillsborough Park GU15 1HG Camberley Surrey | British | 622030001 | ||||||
| CAMDEN, John | Director | "Westbourn" Pinewood Road GU25 4PY Virginia Water Surrey | British | 34743160001 | ||||||
| COLLINS, Michael Leslie | Director | 15 Sumner Close Fetcham KT22 9XF Leatherhead Surrey | England | British | 70461210001 | |||||
| DAGLEY, Laurence Burdett | Director | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | England | British | 212072670001 | |||||
| FAGE, Anthony Periton | Director | Grubbins Watchet Lane Little Kingshill HP16 0DR Great Missenden Buckinghamshire | British | 8240010001 | ||||||
| HAMPSON, Michael David | Director | R M C House Coldharbour Lane, Thorpe TW20 8TD Egham Surrey | British | 12688630012 | ||||||
| JENKINS, Derek William | Director | The Pines Springfield Road GU15 1AB Camberley Surrey | British | 33947740001 | ||||||
| LAMBOURNE, Robert Ernest | Director | Merry Gardens Church Lane, Burley BH24 4AP Ringwood Hampshire | England | British | 53587710002 | |||||
| LLEWELLYN, David | Director | 32 Foxdene GU7 1YQ Godalming Surrey | British | 42423660001 | ||||||
| MACCLANCY, Mary Elizabeth Ainley | Director | Herzel House Talisman Close RG45 6JE Crowthorne Berkshire | United Kingdom | British | 59454860002 | |||||
| MCCARTHY, Brian George | Director | 26 Alexandra Drive KT5 9AD Surbiton Surrey | British | 52745440001 | ||||||
| MORENO ESTRADA, Marco Antonio | Director | Parkshot TW9 2RD Richmond 6 Surrey | Mexican | 104116010006 | ||||||
| OWEN, Precel James | Director | Soar Hill SA42 0QL Newport Dyfed | British | 36774830001 | ||||||
| ROBINSON, John Anthony | Director | 14 Daws Lea HP11 1QF High Wycombe Buckinghamshire | British | 52745500001 | ||||||
| SALINAS GONZALEZ, Artemio Gerardo | Director | San Gabriel 144 Fracc. San Gabriel Monterrey Nuevo Leon 64989 Mexico | Mexican | 104042590001 | ||||||
| SMALLEY, Jason Alexander | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | 163491340001 | |||||
| SMITH, Andrew Michael | Director | Cemex House Coldharbour Lane TW20 8TD Thorpe Egham Surrey | United Kingdom | British | 112697170001 | |||||
| TASSINARI ELDRIDGE, Hector | Director | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | England | Spanish | 209621590001 | |||||
| YOUNG, John Cedtic Keith | Director | 22 Holme Chase KT13 0BZ Weybridge Surrey | British | 84710600001 | ||||||
| YOUNG, Peter Lance | Director | Warren House Lovelace Close SL6 5NF Hurley Berkshire | British | 621080001 | ||||||
| ZEA BETANCOURT, Larry Jose | Director | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | England | Venezuelan | 132043870002 |
Who are the persons with significant control of CEMEX UK SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cemex Investments Limited | Apr 06, 2016 | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0