UKBizDB.co.uk

CEMEX UK

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

This company is commonly known as Cemex Uk. The company was founded 19 years ago and was given the registration number 05196131. The firm's registered office is in RUGBY. You can find them at Cemex House, Evreux Way, Rugby, Warwickshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CEMEX UK
Company Number:05196131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Cemex House, Evreux Way, Rugby, Warwickshire, England, CV21 2DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cemex House, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Director01 October 2019Active
Cemex House, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Director20 October 2016Active
Cemex House, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Director29 July 2020Active
Cemex House, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Director08 March 2022Active
Cemex House, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Secretary25 January 2021Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Secretary31 July 2009Active
6, Parkshot, Richmond, TW9 2RD

Secretary01 March 2005Active
Cemex House, Evreux Way, Rugby, England, CV21 2DT

Secretary01 November 2016Active
Cemex House, Coldharbour Lane Thorpe, Egham, TW20 8TD

Secretary01 August 2015Active
Cemex House, Coldharbour Lane Thorpe, Egham, TW20 8TD

Secretary31 March 2015Active
Monte Blanco 181 Ote, Col., Villa Montana, Garza Garcia, Mexico,

Secretary17 August 2004Active
Cemex House, Evreux Way, Rugby, England, CV21 2DT

Secretary30 June 2018Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary03 August 2004Active
Cemex House, Evreux Way, Rugby, England, CV21 2DT

Director11 July 2017Active
23 Gillespie, Holloway Drive Virginia Park, Virginia Water, GU25 4SU

Director01 July 2007Active
15 Sumner Close, Fetcham, Leatherhead, KT22 9XF

Director07 October 2005Active
34 Sandy Lane, St Anne's Park, Virginia Water, GU25 4TG

Director07 October 2005Active
Mallards, Temple Gardens, Staines, TW18 3NQ

Director07 October 2005Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director29 March 2010Active
Lucerna 211 Col, San Patricio San Pedro Garza Garcia, Nuevo Leon, Mexico,

Director01 March 2005Active
Cemex House, Coldharbour Lane Thorpe, Egham, TW20 8TD

Director05 July 2011Active
Cemex House, Evreux Way, Rugby, England, CV21 2DT

Director29 March 2010Active
Calz. Del Valle 600 Pte Condomino, Los Nogales Torre B Sur Piso 10 Col, Valle Garza Garcia, Mexico,

Director17 August 2004Active
6, Parkshot, Richmond, TW9 2RD

Director01 July 2007Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director31 July 2009Active
Flat 2a Durward House, 31 Kensington Court, London, W8 5BH

Director12 August 2004Active
Cemex House, Evreux Way, Rugby, England, CV21 2DT

Director31 July 2009Active
Ventura Rodriguez 9, Madrid, Spain, FOREIGN

Director28 September 2004Active
Hernandez De Tejada No.1, Madrid, Spain, FOREIGN

Director28 September 2004Active
Socrates No 119, Residencial Chipinque, Garza Garcia Nl, Mexico,

Director01 March 2005Active
Cemex House, Evreux Way, Rugby, England, CV21 2DT

Director12 December 2018Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director29 March 2010Active
Cemex House, Evreux Way, Rugby, England, CV21 2DT

Director01 September 2010Active
Ave.Ricardo Margain Zozaya, 325 Valle Del Campestre, Garza Garcia N.L., Mexico,

Director28 September 2004Active
Cemex House, Coldharbour Lane Thorpe, Egham, TW20 8TD

Director30 September 2011Active

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
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Termination secretary company with name termination date.

Download
2023-01-16Resolution

Resolution.

Download
2022-10-31Address

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

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2021-08-09Accounts

Accounts with accounts type full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Termination secretary company with name termination date.

Download
2021-01-25Officers

Appoint person secretary company with name date.

Download
2020-09-09Accounts

Accounts with accounts type full.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-07-19Accounts

Accounts with accounts type full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Officers

Change person director company with change date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.