UKBizDB.co.uk

ROADMIX LIMITED

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

This company is commonly known as Roadmix Limited. The company was founded 45 years ago and was given the registration number NI013023. The firm's registered office is in NEWTOWNABBEY. You can find them at 5 Blackwater Road, , Newtownabbey, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ROADMIX LIMITED
Company Number:NI013023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1978
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:5 Blackwater Road, Newtownabbey, Northern Ireland, BT36 4TZ
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Blackwater Road, Newtownabbey, Northern Ireland, BT36 4TZ

Secretary31 December 2020Active
5, Blackwater Road, Newtownabbey, Northern Ireland, BT36 4TZ

Director01 March 2022Active
5, Blackwater Road, Newtownabbey, Northern Ireland, BT36 4TZ

Director03 August 2022Active
5, Blackwater Road, Newtownabbey, Northern Ireland, BT36 4TZ

Secretary18 January 2008Active
1 Old Coach Lane, Upper Malone Road, Belfast,

Secretary12 September 1978Active
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP

Secretary31 October 2018Active
5, Blackwater Road, Newtownabbey, Northern Ireland, BT36 4TZ

Director16 March 2021Active
5, Blackwater Road, Newtownabbey, Northern Ireland, BT36 4TZ

Director30 August 2010Active
25 Church Avenue, Holywood, BT18 9BJ

Director20 February 2002Active
1 Old Coach Lane, Upper Malone Road, Belfast, BT9 5PS

Director12 September 1978Active
5, Blackwater Road, Newtownabbey, Northern Ireland, BT36 4TZ

Director20 January 2011Active
19 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG

Director12 September 1978Active
24 Cadogan Park, Belfast, BT9 6HH

Director12 September 1978Active
19 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG

Director01 March 2012Active
Pinnacle House, Breedon-On-The-Hill, Derby, England, DE73 8AP

Director20 April 2018Active
12 Haddington Hill, Lisburn, Co Antrim, BT28 3AU

Director20 February 2002Active
Pinnacle House, Breedon-On-The-Hill, Derby, England, DE73 8AP

Director20 April 2018Active

People with Significant Control

Whitemountain Quarries Ltd
Notified on:26 October 2018
Status:Active
Country of residence:Northern Ireland
Address:5, Blackwater Road, Newtownabbey, Northern Ireland, BT36 4TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Lagan Cement Products Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:5, Blackwater Road, Newtownabbey, Northern Ireland, BT36 4TZ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-07-13Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Officers

Appoint person secretary company with name date.

Download
2021-01-13Officers

Termination secretary company with name termination date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-09-02Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type micro entity.

Download
2019-03-13Miscellaneous

Legacy.

Download
2019-02-28Persons with significant control

Cessation of a person with significant control.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.