UKBizDB.co.uk

SMALL LOTS (MIX-IT) LIMITED

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

This company is commonly known as Small Lots (mix-it) Limited. The company was founded 40 years ago and was given the registration number 01812610. The firm's registered office is in MAIDENHEAD. You can find them at Hanson House, 14 Castle Hill, Maidenhead, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SMALL LOTS (MIX-IT) LIMITED
Company Number:01812610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Secretary10 March 2016Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director15 October 2013Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director09 December 2013Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director02 June 2008Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director06 September 2021Active
18, Downs Hill, Beckenham, BR3 5HB

Secretary10 December 2007Active
Rectory Stables, Gay Street, Mells, BA11 3PT

Secretary03 March 2003Active
Wakefield Lodge, Potterspury, Towcester, NN12 7QX

Secretary-Active
Summerhill House, Coach Drive Quarndon, Derby, DE22 5JX

Secretary12 July 2002Active
6 Ashburnham Park, Esher, KT10 9TW

Secretary11 July 2003Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Secretary31 July 2008Active
10 Kings Avenue, Chippenham, SN14 0UJ

Secretary12 July 2002Active
110 North View Road, Crouch End, London, N8 7LP

Director11 July 2003Active
Popyfield Lodge, Warkton Lodge Farm, Kettering, NN16 9XG

Director08 July 1991Active
Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ

Director01 June 2011Active
Flat 4, 14 Steeles Road, London, NW3 4SE

Director01 December 2005Active
18, Downs Hill, Beckenham, BR3 5HB

Director11 July 2003Active
70, Valley Road, Rickmansworth, WD3 4BJ

Director01 June 2007Active
Glebe House, Church Walk, Ashton Keynes, Swindon, SN6 6PB

Director13 June 2008Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director13 June 2008Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director02 June 2008Active
Rectory Stables, Gay Street, Mells, BA11 3PT

Director13 December 2002Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director19 July 2010Active
Park Farm House, Paulerspury, Towcester, NN12 7NG

Director-Active
Wakefield Lodge, Potterspury, Towcester, NN12 7QX

Director-Active
27 Muirfield Road, Wellingborough, NN8 3NY

Director18 January 1991Active
Summerhill House, Coach Drive Quarndon, Derby, DE22 5JX

Director12 July 2002Active
34 The Grove, Brookmans Park, AL9 7RN

Director11 July 2003Active
100 Nest Lane, Wellingborough, NN8 4AX

Director-Active
Pond Farm Cottage, Faulkland, Bath, BA3 5YG

Director12 July 2002Active
Windrush Brookside Place, Nether Heyford, Northampton, NN7 3NL

Director-Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director01 December 2016Active
10 Kings Avenue, Chippenham, SN14 0UJ

Director12 July 2002Active

People with Significant Control

Hanson Concrete Products Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ
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 (5 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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-04-03Address

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

Download
2023-03-08Accounts

Accounts with accounts type dormant.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-07-22Accounts

Accounts with accounts type full.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Accounts

Accounts with accounts type dormant.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Accounts

Accounts with accounts type dormant.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type dormant.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Accounts

Accounts with accounts type dormant.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Officers

Appoint person director company with name date.

Download
2016-12-14Officers

Termination director company with name termination date.

Download
2016-10-06Accounts

Accounts with accounts type dormant.

Download
2016-03-15Officers

Appoint person secretary company with name date.

Download
2016-03-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.