Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEXMAST LIMITED
Company Information for

MEXMAST LIMITED

2 JUBILEE ROAD, BURGESS HILL, WEST SUSSEX, RH15 9TL,
Company Registration Number
02630882
Private Limited Company
Active

Company Overview

About Mexmast Ltd
MEXMAST LIMITED was founded on 1991-07-19 and has its registered office in Burgess Hill. The organisation's status is listed as "Active". Mexmast Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MEXMAST LIMITED
 
Legal Registered Office
2 JUBILEE ROAD
BURGESS HILL
WEST SUSSEX
RH15 9TL
Other companies in BN1
 
Filing Information
Company Number 02630882
Company ID Number 02630882
Date formed 1991-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB587702211  
Last Datalog update: 2024-03-06 21:30:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEXMAST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MEXMAST LIMITED
The following companies were found which have the same name as MEXMAST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEXMAST (HIRE) LIMITED 12A MARLBOROUGH PLACE BRIGHTON EAST SUSSEX BN1 1WN Active Company formed on the 1996-04-11
MEXMAST (SALES) LIMITED 3 UNION PLACE WORTHING WORTHING WEST SUSSEX BN11 1LG Dissolved Company formed on the 1985-02-14
MEXMASTER PTY LTD Dissolved Company formed on the 2015-07-31
MEXMASTER SERVICES LLC 625 LITTLE LN MANSFIELD TX 76063 Active Company formed on the 2023-03-29
MEXMASTERS RALEIGH FALLS, INC. 1520 ROYAL PALM SQUARE BLVD., #320 FORT MYERS FL 33919 Inactive Company formed on the 1999-01-19
MEXMASTERS, INC. 1520 ROYAL PALM SQUARE BLVD., #320 FORT MYERS FL 33919 Inactive Company formed on the 1998-02-17
MEXMASTERS HOLLYWOOD, INC. 1520 ROYAL PALM SQUARE BLVD., #320 FORT MYERS FL 33919 Inactive Company formed on the 1998-02-18
MEXMASTERS MIAMI INTERNATIONAL, INC. 1520 ROYAL PALM SQUARE BLVD., #320 FORT MYERS FL 33919 Inactive Company formed on the 1998-02-18
MEXMASTERS CORAL SPRINGS, INC. 1520 ROYAL PALM SQUARE BLVD., #320 FORT MYERS FL 33919 Inactive Company formed on the 1998-07-27
MEXMASTERS FORT MYERS, INC. 1520 ROYAL PALM SQUARE BLVD., #320 FORT MYERS FL 33919 Inactive Company formed on the 1998-03-20
MEXMASTERS RALEIGH FALLS INC North Carolina Unknown

Company Officers of MEXMAST LIMITED

Current Directors
Officer Role Date Appointed
BARBARA ANN KELLY
Company Secretary 1991-07-19
CHRISTINE ROSAMUND DAWN HILL
Director 1995-10-31
PETER JOHN HILL
Director 1995-10-31
JOHN KELLEY
Director 2013-01-01
MARK DAVID SIBUN
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN JAMES BALDWIN
Director 2000-04-05 2015-06-26
SIMON DAVID PACKINGTON
Director 2000-04-03 2006-11-30
ANTHONY ERROL GORRINGE
Director 1991-07-12 1998-07-16
SEMKEN LIMITED
Nominated Secretary 1991-07-19 1991-07-12
LUFMER LIMITED
Nominated Director 1991-07-19 1991-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE ROSAMUND DAWN HILL LIFTE LIMITED Director 2000-11-08 CURRENT 1991-01-30 Active
PETER JOHN HILL LIFTE LIMITED Director 1998-07-16 CURRENT 1991-01-30 Active
PETER JOHN HILL MEXMAST (HIRE) LIMITED Director 1996-04-11 CURRENT 1996-04-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20Change of details for Ms Barbara Ann Kelly as a person with significant control on 2024-03-20
2024-03-20SECRETARY'S DETAILS CHNAGED FOR BARBARA ANN KELLY on 2024-03-20
2024-02-06REGISTERED OFFICE CHANGED ON 06/02/24 FROM 12a Marlborough Place Brighton East Sussex BN1 1WN
2023-07-20CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-04-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-04-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID SIBUN
2021-03-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-03-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-04-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026308820003
2018-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 026308820003
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-07-03SH10Particulars of variation of rights attached to shares
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 41670
2018-07-03SH0107/06/18 STATEMENT OF CAPITAL GBP 41670
2018-07-03CC04Statement of company's objects
2018-07-03SH08Change of share class name or designation
2018-07-03RES12Resolution of varying share rights or name
2018-07-03RES01ADOPT ARTICLES 07/06/2018
2018-06-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-06-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 37502
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-03-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 37502
2015-08-25AR0119/07/15 ANNUAL RETURN FULL LIST
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES BALDWIN
2015-04-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 37502
2014-08-18AR0119/07/14 ANNUAL RETURN FULL LIST
2014-02-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0119/07/13 ANNUAL RETURN FULL LIST
2013-03-07AAMDAmended accounts made up to 2012-12-31
2013-03-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AP01DIRECTOR APPOINTED MR MARK DAVID SIBUN
2013-01-02AP01DIRECTOR APPOINTED MR JOHN KELLEY
2012-08-28AR0119/07/12 ANNUAL RETURN FULL LIST
2012-03-09AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-01AR0119/07/11 ANNUAL RETURN FULL LIST
2011-03-18AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-19AR0119/07/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES BALDWIN / 19/07/2010
2010-05-17AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-04363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-03-25AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-08-28287REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 197-201 CHURCH ROAD HOVE EAST SUSSEX BN3 2AH
2008-03-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-03363sRETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-19288bDIRECTOR RESIGNED
2006-09-13363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-19123NC INC ALREADY ADJUSTED 31/12/05
2006-04-19RES04£ NC 100000/300000 31/12
2006-04-1988(2)RAD 31/12/05--------- £ SI 1@1=1 £ IC 37501/37502
2006-04-1988(2)RAD 31/12/05--------- £ SI 1@1=1 £ IC 37500/37501
2005-08-24363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-05363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-08-05288cSECRETARY'S PARTICULARS CHANGED
2004-08-05363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-07-29363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-09-05363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-07-19363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-06-14AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-09363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-04-12288aNEW DIRECTOR APPOINTED
2000-04-12288aNEW DIRECTOR APPOINTED
2000-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/00
2000-02-08363sRETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS
1999-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-08288bDIRECTOR RESIGNED
1998-08-03169£ SR 12500@1 16/07/98
1998-08-03SRES09POS 16/07/98
1998-07-15363aRETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS
1998-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-20CERTNMCOMPANY NAME CHANGED MEXMAST (SURREY) LIMITED CERTIFICATE ISSUED ON 21/04/98
1998-03-2488(2)RAD 31/12/97--------- £ SI 15000@1=15000 £ IC 10000/25000
1998-03-2488(2)RAD 31/12/97--------- £ SI 25000@1=25000 £ IC 25000/50000
1997-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-27288cDIRECTOR'S PARTICULARS CHANGED
1997-07-27363aRETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS
1997-07-27288cDIRECTOR'S PARTICULARS CHANGED
1996-07-11363aRETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS
1996-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-27288NEW DIRECTOR APPOINTED
1996-02-15288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0219457 Active Licenced property: 18 ALBERT DRIVE BURGESS HILL GB RH15 9TN. Correspondance address: 2 JUBILEE ROAD BURGESS HILL GB RH15 9TL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEXMAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LONG TERM LICENCE TO SUB-LET (WITH SECURITY) 2009-12-15 Outstanding ING LEASE (UK) LIMITED
SINGLE DEBENTURE 1992-12-30 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 194,562
Creditors Due After One Year 2012-12-31 £ 305,758
Creditors Due After One Year 2012-12-31 £ 305,758
Creditors Due After One Year 2011-12-31 £ 308,981
Creditors Due Within One Year 2013-12-31 £ 762,827
Creditors Due Within One Year 2012-12-31 £ 825,474
Creditors Due Within One Year 2012-12-31 £ 825,009
Creditors Due Within One Year 2011-12-31 £ 712,985
Provisions For Liabilities Charges 2013-12-31 £ 67,267
Provisions For Liabilities Charges 2012-12-31 £ 62,329
Provisions For Liabilities Charges 2012-12-31 £ 62,329
Provisions For Liabilities Charges 2011-12-31 £ 73,728

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEXMAST LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 37,502
Called Up Share Capital 2012-12-31 £ 37,502
Called Up Share Capital 2012-12-31 £ 37,502
Called Up Share Capital 2011-12-31 £ 37,502
Cash Bank In Hand 2013-12-31 £ 3,058
Cash Bank In Hand 2012-12-31 £ 37,483
Cash Bank In Hand 2012-12-31 £ 37,483
Cash Bank In Hand 2011-12-31 £ 105,600
Current Assets 2013-12-31 £ 986,608
Current Assets 2012-12-31 £ 1,064,646
Current Assets 2012-12-31 £ 1,064,646
Current Assets 2011-12-31 £ 990,627
Debtors 2013-12-31 £ 472,927
Debtors 2012-12-31 £ 488,348
Debtors 2012-12-31 £ 488,348
Debtors 2011-12-31 £ 448,884
Fixed Assets 2013-12-31 £ 668,072
Fixed Assets 2012-12-31 £ 773,016
Fixed Assets 2012-12-31 £ 773,016
Fixed Assets 2011-12-31 £ 781,800
Secured Debts 2013-12-31 £ 446,198
Secured Debts 2012-12-31 £ 522,019
Secured Debts 2012-12-31 £ 522,019
Secured Debts 2011-12-31 £ 521,617
Shareholder Funds 2013-12-31 £ 630,024
Shareholder Funds 2012-12-31 £ 644,101
Shareholder Funds 2012-12-31 £ 644,566
Shareholder Funds 2011-12-31 £ 676,733
Stocks Inventory 2013-12-31 £ 510,623
Stocks Inventory 2012-12-31 £ 538,815
Stocks Inventory 2012-12-31 £ 538,815
Stocks Inventory 2011-12-31 £ 436,143
Tangible Fixed Assets 2013-12-31 £ 668,072
Tangible Fixed Assets 2012-12-31 £ 773,016
Tangible Fixed Assets 2012-12-31 £ 773,016
Tangible Fixed Assets 2011-12-31 £ 781,800

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEXMAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEXMAST LIMITED
Trademarks
We have not found any records of MEXMAST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MEXMAST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Eastbourne Borough Council 2016-06-16 GBP £60 Supplies & Services
Eastbourne Borough Council 2016-06-16 GBP £860 Supplies & Services
Eastbourne Borough Council 2015-11-03 GBP £415 Premises
Eastbourne Borough Council 2015-11-03 GBP £60 Premises
Eastbourne Borough Council 2015-06-11 GBP £669 Supplies & Services
Merton Council 2013-05-02 GBP £17,150
London Borough of Merton 2013-05-02 GBP £17,150
Adur Worthing Council 2013-04-19 GBP £6,075 Vehicles - Commercial

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MEXMAST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEXMAST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEXMAST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.