UKBizDB.co.uk

CONCRETE MIXOLOGY LIMITED

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

This company is commonly known as Concrete Mixology Limited. The company was founded 27 years ago and was given the registration number 03376577. The firm's registered office is in BIRMINGHAM. You can find them at Lifford Hall, Lifford Lane Kings Norton, Birmingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CONCRETE MIXOLOGY LIMITED
Company Number:03376577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1997
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Lifford Hall, Lifford Lane Kings Norton, Birmingham, B30 3JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, B60 4DJ

Director31 May 2014Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary27 May 1997Active
Lifford Hall, Lifford Lane Kings Norton, Birmingham, B30 3JN

Secretary27 May 1997Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director27 May 1997Active
Lifford Hall, Lifford Lane Kings Norton, Birmingham, B30 3JN

Director27 May 1997Active
Lifford Hall, Lifford Lane Kings Norton, Birmingham, B30 3JN

Director27 May 1997Active

People with Significant Control

Hymix Investments Limited
Notified on:04 July 2018
Status:Active
Country of residence:United Kingdom
Address:Lifford Hall Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent
Kathleen Jeanne Humpish
Notified on:06 April 2016
Status:Active
Date of birth:October 1940
Nationality:British
Country of residence:United Kingdom
Address:Lifford Hall, Lifford Lane, United Kingdom, United Kingdom, B30 3JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Michael Humpish
Notified on:06 April 2016
Status:Active
Date of birth:September 1937
Nationality:British
Country of residence:United Kingdom
Address:Lifford Hall, Lifford Lane, United Kingdom, United Kingdom, B30 3JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas James Humpish
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Lifford Hall, Lifford Lane, United Kingdom, United Kingdom, B30 3JN
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Insolvency

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

Download
2022-11-25Address

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

Download
2022-11-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-25Resolution

Resolution.

Download
2022-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Resolution

Resolution.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-07-04Persons with significant control

Change to a person with significant control.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-07-04Officers

Termination secretary company with name termination date.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.