CEMEX READYMIX EAST ANGLIA LIMITED
Overview
| Company Name | CEMEX READYMIX EAST ANGLIA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00616299 |
| 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 READYMIX EAST ANGLIA LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CEMEX READYMIX EAST ANGLIA 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 READYMIX EAST ANGLIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| RMC READYMIX EAST ANGLIA LIMITED | Dec 30, 1998 | Dec 30, 1998 |
| READY MIXED CONCRETE(EASTERN COUNTIES)LIMITED | Dec 08, 1958 | Dec 08, 1958 |
What are the latest accounts for CEMEX READYMIX EAST ANGLIA 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 READYMIX EAST ANGLIA LIMITED?
| Last Confirmation Statement Made Up To | Apr 26, 2027 |
|---|---|
| Next Confirmation Statement Due | May 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 26, 2026 |
| Overdue | No |
What are the latest filings for CEMEX READYMIX EAST ANGLIA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 26, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 15 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 | 15 pages | AA | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Cemex Investments Limited as a person with significant control on Oct 31, 2022 | 2 pages | PSC05 | ||
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 | ||
Termination of appointment of Emma Jayne Ashenden as a secretary on Feb 02, 2023 | 1 pages | TM02 | ||
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 Oct 31, 2022 | 1 pages | AD01 | ||
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 | 15 pages | AA | ||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Emma Jayne Ashenden as a secretary on Jan 25, 2021 | 2 pages | AP03 | ||
Termination of appointment of Rebecca Juliet Wright as a secretary on Jan 25, 2021 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2019 | 14 pages | AA | ||
Confirmation statement made on Apr 26, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||
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 | ||
Confirmation statement made on Apr 26, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of CEMEX READYMIX EAST ANGLIA 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 | 335319230001 | |||||||
| 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 | 278894480001 | |||||||
| BROWN, Charles Bennett | Secretary | Brendon Beenham RG7 5NX Reading Berkshire | British | 60016180002 | ||||||
| COLLINS, Michael Leslie | Secretary | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | British | 70461210001 | ||||||
| KALIA, Narinder Nath | Secretary | 51 Harewood Road TW7 5HN Isleworth Middlesex | British | 622020001 | ||||||
| MURRAY, Daphne Margaret | Secretary | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | 175019420001 | |||||||
| STANDISH, Frank James | Secretary | 17 Fairmile House Twickenham Road TW11 8BA Teddington Middlesex | British | 62970090002 | ||||||
| WRIGHT, Rebecca Juliet | Secretary | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | 248096470001 | |||||||
| BARTLES-SMITH, Allan Rex | Director | Beech Leaves 57 Ledborough Lane HP9 2DB Beaconsfield Buckinghamshire | British | 36662560003 | ||||||
| CAMDEN, John | Director | "Westbourn" Pinewood Road GU25 4PY Virginia Water Surrey | British | 34743160001 | ||||||
| CATHER, David Connal | Director | 38 Goldcrest Close CO4 3FN Colchester Essex | British | 69166570001 | ||||||
| CLARK, Graham Edward | Director | Nsungwi Knowle Grove GU25 4JB Virginia Water Surrey | British | 51142740001 | ||||||
| COLLINS, Michael Leslie | Director | Coldharbour Lane TW20 8TD Egham Cemex House Surrey | England | British | 70461210001 | |||||
| COOPER, John Brian | Director | Waterside The Green Holyport SL6 2JT Maidenhead Berkshire | British | 7687060001 | ||||||
| CORKERY, Thomas John | Director | Kennels Cottage Upper Street CO7 6JH Stratford St Mary Suffolk | Irish | 76783760003 | ||||||
| DE LIEDEKERKE, Charles | Director | 8 Avenue Nestor Plissart FOREIGN Brussels 1040 Belgium | Belgian | 61378630001 | ||||||
| DEERING, Peter Richard, Dr | Director | Hadleigh Hartley Road TN17 3QP Cranbrook Kent | British | 85771360001 | ||||||
| ELLIOTT, Raymond Alfred | Director | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||
| FOSTER, Michael George | Director | Foxcote Blackhorse Road GU22 0QT Woking Surrey | England | British | 44786890004 | |||||
| FRANCO CARRILLO, Luis Guillermo | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | Mexican | 127736130001 | ||||||
| GONZALEZ, Jesus Saenz | Director | Ke Kulisce 2627/1l Prague 6 164 00 Prague Czech Republic | Mexican | 128776780001 | ||||||
| GREENWOOD, Jeremy Michael | Director | Granite Way Syston LE7 1PL Leicester Company Secretariat Department Granite House Leicestershire | Uk | British | 80691460001 | |||||
| HALLING, Michael John | Director | Buttermilk Hall Baldock Road Cottered SG9 9RH Buntingford Hertfordshire | British | 11471100001 | ||||||
| HAYMAN, Kevin Michael | Director | Coldharbour Lane TW20 8TD Egham Cemex House Surrey | United Kingdom | British | 133400510001 | |||||
| HAYMAN, Kevin Michael | Director | Cave Close Cawston CV22 7GL Rugby 20 Warwickshire | United Kingdom | British | 133400510001 | |||||
| HOULTON, Jonathan Charles Bennett | Director | 31 Heath Road EN6 1LW Potters Bar Hertfordshire | British | 70905760001 | ||||||
| JAMES, Dyfrig Morgan | Director | 10 Kimpton Road Blackmore End AL4 8LD Wheathampstead Hertfordshire | United Kingdom | British | 46026620001 | |||||
| JOSLIN, Alan Gerald | Director | 9 Hardwick Close Bragbury End SG2 8UF Stevenage Hertfordshire | England | British | 58563980001 | |||||
| KING, Stephen Robert | Director | Oak Lodge Chilling Place Farm Ludgershall HP18 9UH Brill Buckinghamshire | British | 71406640003 | ||||||
| LEESE, Christopher Arthur | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | 65813010002 | |||||
| LEWIS, Roy Edward | Director | 53 Victoria Road CO3 3NU Colchester Essex | British | 42189680002 | ||||||
| LOPEZ, Juan Ramon | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | United Kingdom | British | 125906550001 | |||||
| MILLBURN, Julie Dawn | Director | Granite House Granite Way Syston LE7 1PL Leicester Company Secretariat Department Leicestershire | United Kingdom | British | 134876190001 |
Who are the persons with significant control of CEMEX READYMIX EAST ANGLIA 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