Company Information for ECOMIX CONCRETE LIMITED
ORIEL HOUSE, 2-8 ORIEL ROAD, BOOTLE, MERSEYSIDE, L20 7EP,
|
Company Registration Number
06431224
Private Limited Company
Active |
Company Name | |
---|---|
ECOMIX CONCRETE LIMITED | |
Legal Registered Office | |
ORIEL HOUSE, 2-8 ORIEL ROAD BOOTLE MERSEYSIDE L20 7EP Other companies in L20 | |
Company Number | 06431224 | |
---|---|---|
Company ID Number | 06431224 | |
Date formed | 2007-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB922368719 |
Last Datalog update: | 2023-12-05 20:43:41 |
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 | ||
---|---|---|---|---|
ECOMIX CONCRETE & SCREED LIMITED | 46 MAIN STREET MEXBOROUGH SOUTH YORKSHIRE S64 9DU | Dissolved | Company formed on the 2008-04-17 | |
ECOMIX CONCRETE AND AGGREGATES LIMITED | 15 CHAPMAN DRIVE BINFIELD BRACKNELL RG42 4FT | Active | Company formed on the 2019-09-25 |
Officer | Role | Date Appointed |
---|---|---|
PAUL STUART MATTHEWS |
||
DAVID ANDERSON |
||
JOHN STEPHEN DAVIES |
||
STEPHEN GRAHAM LONGRIGG |
||
PAUL STUART MATTHEWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECONOMIX (WIGAN) LIMITED | Company Secretary | 2000-07-11 | CURRENT | 2000-07-11 | Dissolved 2013-09-03 | |
ECOMIX NORTH WEST LIMITED | Director | 2013-01-30 | CURRENT | 2013-01-30 | Active | |
ECOMIX LIMITED | Director | 2011-01-21 | CURRENT | 2011-01-21 | Active | |
ECONOMIX (WIGAN) LIMITED | Director | 2000-07-11 | CURRENT | 2000-07-11 | Dissolved 2013-09-03 | |
ECOMIX NORTH WEST LIMITED | Director | 2015-06-16 | CURRENT | 2013-01-30 | Active | |
ECOMIX LIMITED | Director | 2011-01-21 | CURRENT | 2011-01-21 | Active | |
ECOMIX LIMITED | Director | 2011-01-21 | CURRENT | 2011-01-21 | Active | |
ECOMIX NORTH WEST LIMITED | Director | 2013-01-30 | CURRENT | 2013-01-30 | Active | |
ECOMIX LIMITED | Director | 2011-01-21 | CURRENT | 2011-01-21 | Active | |
ECONOMIX (WIGAN) LIMITED | Director | 2000-07-11 | CURRENT | 2000-07-11 | Dissolved 2013-09-03 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/11/23, WITH UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON | |
PSC07 | CESSATION OF DAVID ANDERSON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STUART MATTHEWS | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2019-01-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAHAM LONGRIGG | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 19/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN DAVIES / 11/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART MATTHEWS / 11/02/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAUL STUART MATTHEWS on 2011-02-11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM LONGRIGG / 11/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDERSON / 11/02/2011 | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 19/11/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
88(2) | AD 31/03/08 GBP SI 24@1=24 GBP IC 76/100 | |
88(2) | AD 31/03/08 GBP SI 75@1=75 GBP IC 1/76 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | SKIPTON BUSINESS FINANCE LIMITED | |
INVOICE FINANCE AGREEMENT | Satisfied | DAVENHAM TRADE FINANCE LIMITED | |
DEBENTURE | Satisfied | DAVENHAM TRADE FINANCE LIMITED |
Creditors Due After One Year | 2012-11-30 | £ 181,197 |
---|---|---|
Creditors Due After One Year | 2011-11-30 | £ 258,165 |
Creditors Due Within One Year | 2012-11-30 | £ 550,258 |
Creditors Due Within One Year | 2011-11-30 | £ 411,934 |
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 ECOMIX CONCRETE LIMITED
Current Assets | 2012-11-30 | £ 201,864 |
---|---|---|
Current Assets | 2011-11-30 | £ 175,052 |
Debtors | 2012-11-30 | £ 183,860 |
Debtors | 2011-11-30 | £ 157,048 |
Secured Debts | 2012-11-30 | £ 84,814 |
Secured Debts | 2011-11-30 | £ 118,307 |
Stocks Inventory | 2012-11-30 | £ 18,000 |
Stocks Inventory | 2011-11-30 | £ 18,000 |
Tangible Fixed Assets | 2012-11-30 | £ 362,926 |
Tangible Fixed Assets | 2011-11-30 | £ 414,772 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bolton Council | |
|
Direct Materials |
Bolton Council | |
|
Direct Materials |
Bolton Council | |
|
Direct Materials |
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Bolton Council | |
|
Direct Materials |
Bolton Council | |
|
Direct Materials |
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Bolton Council | |
|
Expense AP Accrual |
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Bolton Council | |
|
Expense AP Accrual |
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
Building Materials for direct delivery |
Manchester City Council | |
|
Building Materials for direct delivery |
Bolton Council | |
|
Expense AP Accrual |
Bolton Council | |
|
Expense AP Accrual |
Manchester City Council | |
|
Purchase of stores for re-distribution |
Bolton Council | |
|
Expense AP Accrual |
Manchester City Council | |
|
Purchase of stores for re-distribution |
Bolton Council | |
|
Expense AP Accrual |
Manchester City Council | |
|
Building Materials for direct delivery |
Bolton Council | |
|
Expense AP Accrual |
Manchester City Council | |
|
Building Materials for direct delivery |
Manchester City Council | |
|
Building Materials for direct delivery |
Manchester City Council | |
|
Building Materials for direct delivery |
Bolton Council | |
|
Expense AP Accrual |
Bolton Council | |
|
Expense AP Accrual |
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. |