This company is commonly known as Cemex Uk Properties Limited. The company was founded 59 years ago and was given the registration number 00837688. 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 68100 - Buying and selling of own real estate.
Name | : | CEMEX UK PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00837688 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1965 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cemex House, Evreux Way, Rugby, Warwickshire, England, CV21 2DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY | Director | 22 October 2016 | Active |
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY | Director | 31 December 2018 | Active |
Cemex House, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY | Secretary | 25 January 2021 | Active |
Brendon, Beenham, Reading, RG7 5NX | Secretary | 01 March 1999 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Secretary | 31 July 2000 | Active |
51 Harewood Road, Isleworth, TW7 5HN | Secretary | - | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Secretary | 21 October 2016 | Active |
Rivendell 20a Kings Road, West End, Woking, GU24 9LN | Secretary | 22 September 1997 | Active |
17 Fairmile House, Twickenham Road, Teddington, TW11 8BA | Secretary | 26 May 2000 | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Secretary | 30 June 2018 | Active |
Cemex House, Evreux Way, Rugby, England, CV21 2DT | Director | 01 April 2004 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 01 April 2004 | Active |
Foxcote, Blackhorse Road, Woking, GU22 0QT | Director | 31 July 2000 | Active |
Bryntirion 8 St Marys Road, Leatherhead, KT22 8EY | Director | 31 December 1999 | Active |
Soar Hill, Newport, SA42 0QL | Director | - | Active |
Monterye Lodge, St Thomas Street, Wells, BA5 2UU | Director | 01 January 1996 | Active |
14 Daws Lea, High Wycombe, HP11 1QF | Director | 31 July 2000 | Active |
Cemex House, Coldharbour Lane, Thorpe Egham, TW20 8TD | Director | 16 March 2015 | Active |
Warren House, Lovelace Close, Hurley, SL6 5NF | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Address | Change registered office address company with date old address new address. | Download |
2023-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-02 | Officers | Termination secretary company with name termination date. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Officers | Appoint person secretary company with name date. | Download |
2021-01-25 | Officers | Termination secretary company with name termination date. | Download |
2021-01-13 | Accounts | Accounts with accounts type full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Officers | Termination director company with name termination date. | Download |
2019-02-06 | Officers | Appoint person director company with name date. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-07-04 | Officers | Appoint person secretary company with name date. | Download |
2018-07-04 | Officers | Termination secretary company with name termination date. | Download |
2018-06-05 | Officers | Change person director company with change date. | Download |
2018-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-04 | Address | Change registered office address company with date old address new address. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.