This company is commonly known as Rt Mycock & Sons Limited. The company was founded 17 years ago and was given the registration number 05960383. The firm's registered office is in BUXTON. You can find them at Unit 1 Hunters Way, Harpur Hill Business Park, Buxton, Derbyshire. This company's SIC code is 23630 - Manufacture of ready-mixed concrete.
Name | : | RT MYCOCK & SONS LIMITED |
---|---|---|
Company Number | : | 05960383 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2006 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Hunters Way, Harpur Hill Business Park, Buxton, Derbyshire, England, SK17 9JL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP | Secretary | 03 January 2023 | Active |
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP | Director | 01 July 2022 | Active |
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP | Director | 01 July 2022 | Active |
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP | Director | 03 January 2023 | Active |
Booth Farm, Hollinsclough, Buxton, SK17 0RP | Secretary | 09 October 2006 | Active |
Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP | Director | 01 July 2022 | Active |
Booth Farm, Hollinsclough, Buxton, United Kingdom, SK17 0RP | Director | 06 April 2008 | Active |
Booth Farm, Hollinsclough, Buxton, SK17 0RP | Director | 09 October 2006 | Active |
Booth Farm, Hollinsclough, Buxton, SK17 0RP | Director | 09 October 2006 | Active |
Breedon Trading Limited | ||
Notified on | : | 01 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pinnacle House, Breedon Quarry, Derby, England, DE73 8AP |
Nature of control | : |
|
Mr Kevin George Mycock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pinnacle House, Breedon Quarry, Derby, England, DE73 8AP |
Nature of control | : |
|
Mr Ronald Thomas Mycock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pinnacle House, Breedon Quarry, Derby, England, DE73 8AP |
Nature of control | : |
|
Mr Wayne Ronald Mycock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Hunters Way, Buxton, England, SK17 9JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-20 | Accounts | Change account reference date company current extended. | Download |
2023-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Officers | Appoint person secretary company with name date. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-15 | Address | Move registers to registered office company with new address. | Download |
2022-09-08 | Officers | Change person director company with change date. | Download |
2022-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-05 | Address | Move registers to sail company with new address. | Download |
2022-07-05 | Address | Change sail address company with old address new address. | Download |
2022-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.