FLEXIMIX CONCRETE LTD
Overview
Company Name | FLEXIMIX CONCRETE LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC435520 |
Jurisdiction | Scotland |
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 FLEXIMIX CONCRETE LTD?
- Manufacture of ready-mixed concrete (23630) / Manufacturing
Where is FLEXIMIX CONCRETE LTD located?
Registered Office Address | 1 Drovers Road East Mains Industrial Estate EH52 5ND Broxburn Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FLEXIMIX CONCRETE LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for FLEXIMIX CONCRETE LTD?
Last Confirmation Statement Made Up To | Jun 16, 2025 |
---|---|
Next Confirmation Statement Due | Jun 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 16, 2024 |
Overdue | No |
What are the latest filings for FLEXIMIX CONCRETE LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Appointment of Mr Gordon Bow as a director on Dec 16, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Jun 16, 2023 with updates | 4 pages | CS01 | ||
Current accounting period extended from Oct 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||
Satisfaction of charge SC4355200001 in full | 1 pages | MR04 | ||
Registered office address changed from Axwell House Westerton Road East Mains Industrial Estate Broxburn EH52 5AU Scotland to 1 Drovers Road East Mains Industrial Estate Broxburn EH52 5nd on Jan 31, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin Hume as a director on May 23, 2022 | 1 pages | TM01 | ||
Termination of appointment of Paul Hunter as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Emma Hunter as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Appointment of Mr Graham Bow as a director on Nov 30, 2021 | 2 pages | AP01 | ||
Appointment of Mr Colin Hume as a director on Nov 30, 2021 | 2 pages | AP01 | ||
Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ Scotland to Axwell House Westerton Road East Mains Industrial Estate Broxburn EH52 5AU on Dec 16, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 11 pages | AA | ||
Cessation of Paul Hunter as a person with significant control on Nov 30, 2021 | 3 pages | PSC07 | ||
Notification of Gc Concrete Limited as a person with significant control on Nov 30, 2021 | 4 pages | PSC02 | ||
Confirmation statement made on Oct 20, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 11 pages | AA | ||
Registration of charge SC4355200001, created on Apr 26, 2021 | 16 pages | MR01 | ||
Confirmation statement made on Oct 29, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 39 Badger Park Broxburn West Lothian EH52 5GY to Abercorn School Newton Broxburn EH52 6PZ on Apr 24, 2020 | 1 pages | AD01 | ||
Director's details changed for Mrs Emma Hunter on Apr 23, 2020 | 2 pages | CH01 | ||
Change of details for Mr Paul Hunter as a person with significant control on Apr 23, 2020 | 2 pages | PSC04 | ||
Who are the officers of FLEXIMIX CONCRETE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOW, Gordon | Director | Drovers Road East Mains Industrial Estate EH52 5ND Broxburn 1 Scotland | Scotland | British | Director | 8868960002 | ||||
BOW, Graham | Director | Drovers Road East Mains Industrial Estate EH52 5ND Broxburn 1 Scotland | Scotland | British | Director | 166630030001 | ||||
HUME, Colin | Director | Westerton Road East Mains Industrial Estate EH52 5AU Broxburn Axwell House Scotland | United Kingdom | British | Director | 289803660001 | ||||
HUNTER, Emma | Director | Newton EH52 6PZ Broxburn Abercorn School Scotland | Scotland | British | Director | 148853670002 | ||||
HUNTER, Paul | Director | Westerton Road East Mains Industrial Estate EH52 5AU Broxburn Axwell House Scotland | Scotland | British | Director | 146439100001 |
Who are the persons with significant control of FLEXIMIX CONCRETE LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gc Concrete Limited | Nov 30, 2021 | 2 Westerton Road East Mains Industrial Estate EH52 5AU Broxburn Axwell House West Lothian United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Hunter | Jul 01, 2016 | Newton EH52 6PZ Broxburn Abercorn School Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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