MIXCONCRETE HOLDINGS LIMITED
Overview
| Company Name | MIXCONCRETE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00838308 |
| 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 MIXCONCRETE HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MIXCONCRETE HOLDINGS 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 MIXCONCRETE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MIXCONCRETE (HOLDINGS) P L C | Feb 19, 1965 | Feb 19, 1965 |
| MIXCONCRETE (HOLDINGS) P L C | Feb 19, 1965 | Feb 19, 1965 |
What are the latest accounts for MIXCONCRETE HOLDINGS 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 MIXCONCRETE HOLDINGS 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 MIXCONCRETE HOLDINGS 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 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
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 | ||||||||||
Change of details for Pioneer Concrete Holdings 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
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 | ||||||||||
Director's details changed for Dr Carsten Matthias Wendt on Jul 01, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
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 MIXCONCRETE HOLDINGS 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 | 206103560001 | |||||||
| BENNING-PRINCE, Nicholas Arthur Dawe, Mr. | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | 182670630001 | |||||
| DOWLEY, Robert Charles | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | 183842720001 | |||||
| GRETTON, Edward Alexander | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | 130888540002 | |||||
| QUILEZ SOMOLINOS, Alfredo | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | Spanish | 287317590001 | |||||
| DRANSFIELD, Graham | Secretary | Downs Hill BR3 5HB Beckenham 18 Kent | British | 4655640001 | ||||||
| PETERS, Ian Alan Duncan | Secretary | Rectory Stables Gay Street BA11 3PT Mells Somerset | British | 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 | 90294620001 | ||||||
| BRATT, Duncan Leslie | Director | Field House Oddley Lane HP27 9NQ Saunderton Buckinghamshire | United Kingdom | British | 83112320001 | |||||
| CLARKE, David Jonathan | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire England | England | British | 160732500001 | |||||
| COLQUITT, Warren Geoffrey | Director | 68 Elm Grove Road Barnes SW13 0BS London | British | 57912400001 | ||||||
| COULSON, Ruth | Director | Flat 4 14 Steeles Road NW3 4SE London | Australian | 109716390001 | ||||||
| DRANSFIELD, Graham | Director | Downs Hill BR3 5HB Beckenham 18 Kent | England | British | 4655640001 | |||||
| EGAN, David John | Director | Valley Road WD3 4BJ Rickmansworth 70 Hertfordshire | United Kingdom | British | 324778100001 | |||||
| GIMMLER, Richard Robert | Director | Church Walk Ashton Keynes SN6 6PB Swindon Glebe House Wiltshire | England | British | 131676390004 | |||||
| GUYATT, Benjamin John | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | United Kingdom | British | 131516210001 | |||||
| HOLCROFT, Thomas Bernard Manning | Director | Cotsmoor St Georges Avenue KT13 0BS Weybridge Surrey | United Kingdom | British | 60759250001 | |||||
| LAURIE, Elliot John | Director | 126 Rosendale Road Dulwich SE21 8LG London | United Kingdom | British | 81649310002 | |||||
| LECLERCQ, Christian | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | Belgian | 130757120001 | |||||
| LEEVERS, John William | Director | 47 Hamilton Avenue Pyrford GU22 8RU Woking Surrey | Australian | 1216680001 | ||||||
| MANSON, Frank Stuart Chiswell | Director | The Beeches 1 Barn Lane Milton Malsor NN7 3AH Northampton Northamptonshire | British | 9816550001 | ||||||
| NOLAN, Norman John | Director | Catani 20 Hacketts Lane Pyrford GU22 8PP Woking Surrey | British | 914550001 | ||||||
| OGDEN, Michael Alan | Director | 5 West Mall Clifton Village BS8 4BH Bristol | England | British | 77031770005 | |||||
| PETERS, Ian Alan Duncan | Director | Rectory Stables Gay Street BA11 3PT Mells Somerset | England | British | 154498310001 | |||||
| PIRINCCIOGLU, Seyda | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | Turkish | 152863060001 | |||||
| SWIFT, Nicholas | Director | 34 The Grove AL9 7RN Brookmans Park Hertfordshire | United Kingdom | British | 90315200001 | |||||
| TONKIN, David James | Director | White House 38 High Street Chew Magna BS40 8PW Bristol Avon | United Kingdom | British | 79977630001 | |||||
| VARCOE, Richard Antony Bruce, Dr | Director | 105 Thingwall Park Fishponds BS16 2AR Bristol | United Kingdom | British | 55610930001 | |||||
| VIVIAN, Simon Neil | Director | Pond Farm Cottage Faulkland BA3 5YG Bath Somerset | United Kingdom | British | 97479630001 | |||||
| WENDT, Carsten Matthias, Dr | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | Germany | German | 220319550003 |
Who are the persons with significant control of MIXCONCRETE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pioneer Concrete Holdings 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