SUPAMIX LIMITED
Overview
Company Name | SUPAMIX LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00654131 |
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 SUPAMIX LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SUPAMIX LIMITED located?
Registered Office Address | Second Floor, Arena Court Crown Lane SL6 8QZ Maidenhead Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SUPAMIX LIMITED?
Company Name | From | Until |
---|---|---|
PIONEER SUPAMIX LIMITED | Nov 12, 1990 | Nov 12, 1990 |
PAK MIX LIMITED | Aug 30, 1985 | Aug 30, 1985 |
MIXCONCRETE DEVELOPMENTS LIMITED | Apr 29, 1982 | Apr 29, 1982 |
MIXCONCRETE (BATH-BRISTOL) LIMITED | Mar 28, 1960 | Mar 28, 1960 |
What are the latest accounts for SUPAMIX 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 SUPAMIX LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for SUPAMIX LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2024 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Change of details for Houserate Limited as a person with significant control on Apr 03, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on Apr 03, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Carsten Matthias Wendt as a director on Sep 06, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Alfredo Quilez Somolinos as a director on Sep 06, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 15 pages | AA | ||||||||||
Director's details changed for Dr Carsten Matthias Wendt on Jul 01, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 31, 2020 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2019 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
legacy | 5 pages | RP04CS01 | ||||||||||
legacy | 6 pages | CS01 | ||||||||||
| ||||||||||||
Who are the officers of SUPAMIX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROGERS, Wendy Fiona | Secretary | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | 206148170001 | |||||||
BENNING-PRINCE, Nicholas Arthur Dawe, Mr. | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | Chartered Accountant | 182670630001 | ||||
DOWLEY, Robert Charles | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | Chartered Accountant | 183842720001 | ||||
GRETTON, Edward Alexander | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | Company Director | 130888540002 | ||||
QUILEZ SOMOLINOS, Alfredo | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | Spanish | Finance Director | 287317590001 | ||||
DRANSFIELD, Graham | Secretary | Downs Hill BR3 5HB Beckenham 18 Kent | British | Director | 4655640001 | |||||
PETERS, Ian Alan Duncan | Secretary | Rectory Stables Gay Street BA11 3PT Mells Somerset | British | Accountant | 154498310001 | |||||
THOMAS, Antony Lewis John | Secretary | 12 Kingfield Road W5 1LB London | British | 914540001 | ||||||
TUNNACLIFFE, Paul Derek | Secretary | 6 Ashburnham Park KT10 9TW Esher Surrey | British | 127202460001 | ||||||
TYSON, Roger Thomas Virley | Secretary | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | British | 113777700001 | ||||||
BOLTER, Andrew Christopher | Director | 110 North View Road Crouch End N8 7LP London | British | Group Chief Accountant | 90294620001 | |||||
BRATT, Duncan Leslie | Director | Field House Oddley Lane HP27 9NQ Saunderton Buckinghamshire | United Kingdom | British | Managing Director | 83112320001 | ||||
CLARKE, David Jonathan | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire England | England | British | Accountant | 160732500001 | ||||
COLQUITT, Warren Geoffrey | Director | 68 Elm Grove Road Barnes SW13 0BS London | British | Director | 57912400001 | |||||
COOK, Jonathan David | Director | 24 Monmouth Road W2 4UT London Flat 3 | United Kingdom | British | Director | 132940150001 | ||||
COULSON, Ruth | Director | Flat 4 14 Steeles Road NW3 4SE London | Australian | Group Chief Accountant | 109716390001 | |||||
DRANSFIELD, Graham | Director | Downs Hill BR3 5HB Beckenham 18 Kent | England | British | Director | 4655640001 | ||||
EGAN, David John | Director | Valley Road WD3 4BJ Rickmansworth 70 Hertfordshire | United Kingdom | British | Group Financial Controller | 324778100001 | ||||
GIMMLER, Richard Robert | Director | Church Walk Ashton Keynes SN6 6PB Swindon Glebe House Wiltshire | England | British | Finance Director | 131676390004 | ||||
GUYATT, Benjamin John | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | United Kingdom | British | Chartered Accountant | 131516210001 | ||||
HOLCROFT, Thomas Bernard Manning | Director | Cotsmoor St Georges Avenue KT13 0BS Weybridge Surrey | United Kingdom | British | Director | 60759250001 | ||||
LECLERCQ, Christian | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | Belgian | Company Director | 130757120001 | ||||
LEEVERS, John William | Director | 47 Hamilton Avenue Pyrford GU22 8RU Woking Surrey | Australian | Director | 1216680001 | |||||
NOLAN, Norman John | Director | Catani 20 Hacketts Lane Pyrford GU22 8PP Woking Surrey | British | Director | 914550001 | |||||
PETERS, Ian Alan Duncan | Director | Rectory Stables Gay Street BA11 3PT Mells Somerset | England | British | Finance Director | 154498310001 | ||||
PIRINCCIOGLU, Seyda | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | Turkish | Finance Director, Hanson Uk | 152863060001 | ||||
SWIFT, Nicholas | Director | 34 The Grove AL9 7RN Brookmans Park Hertfordshire | United Kingdom | British | Group Finance Manager | 90315200001 | ||||
VARCOE, Richard Antony Bruce, Dr | Director | 105 Thingwall Park Fishponds BS16 2AR Bristol | United Kingdom | British | Director | 55610930001 | ||||
VIVIAN, Simon Neil | Director | Pond Farm Cottage Faulkland BA3 5YG Bath Somerset | United Kingdom | British | Director | 97479630001 | ||||
WENDT, Carsten Matthias, Dr | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | Germany | German | Director | 220319550003 |
Who are the persons with significant control of SUPAMIX LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Houserate Limited | Apr 06, 2016 | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | 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