UKBizDB.co.uk

5 MIX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 5 Mix Limited. The company was founded 20 years ago and was given the registration number 04876299. The firm's registered office is in NEWBURY. You can find them at 2 Communications Road, Greenham Business Park, Newbury, Berkshire. This company's SIC code is 28131 - Manufacture of pumps.

Company Information

Name:5 MIX LIMITED
Company Number:04876299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28131 - Manufacture of pumps

Office Address & Contact

Registered Address:2 Communications Road, Greenham Business Park, Newbury, Berkshire, England, RG19 6AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Vicarage Wood Way, Tilehurst, Reading, United Kingdom, RG31 6ZX

Secretary22 August 2003Active
10, Vicarage Wood Way, Tilehurst, Reading, United Kingdom, RG31 6ZX

Director22 August 2003Active
51, Shaw Road, Newbury, United Kingdom, RG14 1HG

Director22 August 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 August 2003Active
5 Dewe Lane, Burghfield, RG30 3SU

Director03 July 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 August 2003Active

People with Significant Control

Andrew Charles Leech
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:English
Country of residence:England
Address:51, Shaw Road, Newbury, England, RG14 1HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gary John Hermon
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:10, Vicarage Wood Way, Reading, England, RG31 6ZX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Address

Change registered office address company with date old address new address.

Download
2019-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2016-10-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2015-09-24Accounts

Accounts with accounts type total exemption full.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Officers

Change person director company with change date.

Download
2014-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-12Accounts

Accounts with accounts type total exemption full.

Download
2013-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-18Accounts

Accounts with accounts type total exemption full.

Download
2012-09-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.