Warning: file_put_contents(c/f0f313d1a665c74e69e5ad7cfe0fe542.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Acc-q-mix Limited, LE12 7NN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACC-Q-MIX LIMITED

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

This company is commonly known as Acc-q-mix Limited. The company was founded 18 years ago and was given the registration number 05669845. The firm's registered office is in SILEBY. You can find them at 109 Swan Street, , Sileby, Leicestershire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ACC-Q-MIX LIMITED
Company Number:05669845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 January 2006
End of financial year:31 January 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:109 Swan Street, Sileby, Leicestershire, LE12 7NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Greenway, Monkton Heathfield, Taunton, England, TA2 8NF

Director09 January 2006Active
Bullenshay Lodge, Adsborough, Taunton, England, TA2 8RN

Secretary09 January 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 January 2006Active
Bullenshay Lodge, Adsborough, Taunton, England, TA2 8RN

Director09 January 2006Active

People with Significant Control

Andrew Champion
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:53, Greenway, Taunton, England, TA2 8NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Robert Champion
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:English
Country of residence:England
Address:Bullenshay Lodge, Adsborough, Taunton, England, TA2 8RN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-25Address

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

Download
2021-11-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-16Address

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

Download
2020-10-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-26Insolvency

Liquidation voluntary statement of affairs.

Download
2018-09-14Address

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

Download
2018-09-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-11Resolution

Resolution.

Download
2018-07-09Address

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

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-06-05Officers

Termination secretary company with name termination date.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-27Accounts

Accounts with accounts type total exemption small.

Download
2014-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-30Accounts

Accounts with accounts type total exemption small.

Download
2013-10-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.