Company Information for MEXMAST LIMITED
2 JUBILEE ROAD, BURGESS HILL, WEST SUSSEX, RH15 9TL,
|
Company Registration Number
02630882
Private Limited Company
Active |
Company Name | |
---|---|
MEXMAST LIMITED | |
Legal Registered Office | |
2 JUBILEE ROAD BURGESS HILL WEST SUSSEX RH15 9TL Other companies in BN1 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
BARBARA ANN KELLY |
||
CHRISTINE ROSAMUND DAWN HILL |
||
PETER JOHN HILL |
||
JOHN KELLEY |
||
MARK DAVID SIBUN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN JAMES BALDWIN |
Director | ||
SIMON DAVID PACKINGTON |
Director | ||
ANTHONY ERROL GORRINGE |
Director | ||
SEMKEN LIMITED |
Nominated Secretary | ||
LUFMER LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIFTE LIMITED | Director | 2000-11-08 | CURRENT | 1991-01-30 | Active | |
LIFTE LIMITED | Director | 1998-07-16 | CURRENT | 1991-01-30 | Active | |
MEXMAST (HIRE) LIMITED | Director | 1996-04-11 | CURRENT | 1996-04-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Ms Barbara Ann Kelly as a person with significant control on 2024-03-20 | ||
SECRETARY'S DETAILS CHNAGED FOR BARBARA ANN KELLY on 2024-03-20 | ||
REGISTERED OFFICE CHANGED ON 06/02/24 FROM 12a Marlborough Place Brighton East Sussex BN1 1WN | ||
CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DAVID SIBUN | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026308820003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026308820003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
LATEST SOC | 03/07/18 STATEMENT OF CAPITAL;GBP 41670 | |
SH01 | 07/06/18 STATEMENT OF CAPITAL GBP 41670 | |
CC04 | Statement of company's objects | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 07/06/2018 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 37502 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 37502 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES BALDWIN | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 37502 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/13 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2012-12-31 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARK DAVID SIBUN | |
AP01 | DIRECTOR APPOINTED MR JOHN KELLEY | |
AR01 | 19/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES BALDWIN / 19/07/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 197-201 CHURCH ROAD HOVE EAST SUSSEX BN3 2AH | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
123 | NC INC ALREADY ADJUSTED 31/12/05 | |
RES04 | £ NC 100000/300000 31/12 | |
88(2)R | AD 31/12/05--------- £ SI 1@1=1 £ IC 37501/37502 | |
88(2)R | AD 31/12/05--------- £ SI 1@1=1 £ IC 37500/37501 | |
363s | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 08/02/00 | |
363s | RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288b | DIRECTOR RESIGNED | |
169 | £ SR 12500@1 16/07/98 | |
SRES09 | POS 16/07/98 | |
363a | RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
CERTNM | COMPANY NAME CHANGED MEXMAST (SURREY) LIMITED CERTIFICATE ISSUED ON 21/04/98 | |
88(2)R | AD 31/12/97--------- £ SI 15000@1=15000 £ IC 10000/25000 | |
88(2)R | AD 31/12/97--------- £ SI 25000@1=25000 £ IC 25000/50000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LONG TERM LICENCE TO SUB-LET (WITH SECURITY) | Outstanding | ING LEASE (UK) LIMITED | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC |
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
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Eastbourne Borough Council | |
|
Supplies & Services |
Eastbourne Borough Council | |
|
Supplies & Services |
Eastbourne Borough Council | |
|
Premises |
Eastbourne Borough Council | |
|
Premises |
Eastbourne Borough Council | |
|
Supplies & Services |
Merton Council | |
|
|
London Borough of Merton | |
|
|
Adur Worthing Council | |
|
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.
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. |