UKBizDB.co.uk

CEMEX UK CEMENT LIMITED

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

This company is commonly known as Cemex Uk Cement Limited. The company was founded 74 years ago and was given the registration number 00475212. 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 23510 - Manufacture of cement.

Company Information

Name:CEMEX UK CEMENT LIMITED
Company Number:00475212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1949
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23510 - Manufacture of cement

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

Director18 December 2015Active
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Director23 November 2020Active
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Director22 October 2016Active
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Director12 December 2018Active
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Secretary25 January 2021Active
Toft Cottage Toft, Dunchurch, Rugby, CV22 6NR

Secretary-Active
15 Sumner Close, Fetcham, Leatherhead, KT22 9XF

Secretary01 July 2000Active
12 Avonmere, Newbold Road, Rugby, CV21 1EB

Secretary26 September 1995Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Secretary01 April 2004Active
17 Fairmile House, Twickenham Road, Teddington, TW11 8BA

Secretary30 April 2000Active
Cemex House, Evreux Way, Rugby, England, CV21 2DT

Secretary30 June 2018Active
Toft Cottage Toft, Dunchurch, Rugby, CV22 6NR

Director09 November 1998Active
30 Alban Road, Letchworth, SG6 2AT

Director01 July 2000Active
26 Woodlea Avenue, Lutterworth, LE17 4TU

Director31 October 1999Active
Brendon, Beenham, Reading, RG7 5NX

Director24 February 2000Active
15 Sumner Close, Fetcham, Leatherhead, KT22 9XF

Director01 July 2000Active
7 Craddocks Close, Ashtead, KT21 1AF

Director24 June 2003Active
Cemex House, Evreux Way, Rugby, England, CV21 2DT

Director22 June 2018Active
Woodhall Manor Heath Road, Helpston, Peterborough, PE6 7EG

Director27 November 2002Active
Threshing Barn, Brookhouse Court Birch Cross, Uttoxeter, ST14 8TU

Director16 January 2002Active
4, Sarawak Place, Cawston Grange, Rugby, CV22 7FF

Director01 March 2008Active
Cemex House, Coldharbour Lane, Thorpe, Egham, United Kingdom, TW20 8TD

Director01 March 2008Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director01 March 2008Active
Cemex House, Coldharbour Lane, Thorpe Egham, TW20 8TD

Director05 July 2011Active
12 Avonmere, Newbold Road, Rugby, CV21 1EB

Director01 July 1999Active
Bryntirion 8 St Marys Road, Leatherhead, KT22 8EY

Director24 February 2000Active
35 Avenue Road, Stratford Upon Avon, CV37 6UW

Director-Active
The Close, Sutton Under Brailes, Banbury, OX15 5BH

Director-Active
Cemex House, Coldharbour Lane, Thorpe Egham, TW20 8TD

Director01 January 2015Active
Norcroft House, 91 Rugby Road Dunchurch, Rugby, CV22 6PQ

Director01 January 1996Active
14 Betchworth Way, Macclesfield, SK10 2PA

Director29 June 2005Active
Cemex House, Coldharbour Lane, Egham, TW20 8TD

Director01 September 2010Active
Willowbrook, 2a School Street, Daventry, NN11 9ET

Director29 June 2005Active
6 Guards View, 16 High Street, Windsor, SL4 1LY

Director22 April 2005Active
14 Daws Lea, High Wycombe, HP11 1QF

Director24 February 2000Active

People with Significant Control

Cemex Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cemex House, Binley Business Park, Coventry, United Kingdom, CV3 2TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2023-02-02Officers

Termination secretary company with name termination date.

Download
2023-02-02Address

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

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
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Appoint person secretary company with name date.

Download
2021-01-25Officers

Termination secretary company with name termination date.

Download
2020-12-20Accounts

Accounts with accounts type full.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-07-04Officers

Appoint person secretary company with name date.

Download
2018-07-04Officers

Termination secretary company with name termination date.

Download
2018-06-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.