UKBizDB.co.uk

THE CEMENT MARKETING COMPANY LIMITED

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

This company is commonly known as The Cement Marketing Company Limited. The company was founded 104 years ago and was given the registration number 00162672. The firm's registered office is in DORKING. You can find them at Park Lodge, London Road, Dorking, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE CEMENT MARKETING COMPANY LIMITED
Company Number:00162672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1920
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Park Lodge, London Road, Dorking, Surrey, United Kingdom, RH4 1TH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ

Director29 April 2020Active
Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ

Director10 December 2019Active
Park Lodge, London Road, Dorking, United Kingdom, RH4 1TH

Director29 April 2020Active
6 Old Bracknell Close, Bracknell, RG12 7AN

Secretary-Active
4 Church Close, Rushton, Kettering, NN14 1SB

Secretary14 December 2001Active
The Cottage Little End, Hunningham, Leamington Spa, CV33 9DT

Secretary30 May 1997Active
Rosa's Cottage, 13 Church Road, Warboys, PE28 2RJ

Secretary13 April 2007Active
Regent House, Dorking, United Kingdom, RH4 1TH

Secretary07 January 2013Active
Park Lodge, London Road, Dorking, United Kingdom, RH4 1TH

Secretary23 October 2013Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Secretary19 June 2009Active
Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Corporate Secretary04 January 2010Active
37 Chantry Avenue, Hartley, Longfield, DA3 8DD

Director-Active
Portland House, Bickenhill Lane, Solihull, United Kingdom, B37 7BQ

Director01 September 2011Active
6 Old Bracknell Close, Bracknell, RG12 7AN

Director-Active
Somerset's Farm, Wootton Rivers, Marlborough, SN8 4NQ

Director-Active
4 Church Close, Rushton, Kettering, NN14 1SB

Director14 December 2001Active
Company Secretariat Department, Granite House, Granite Way Syston, Leicester, LE7 1PL

Director07 June 2010Active
8, Bridge Street, Packington, Ashby De La Zouch, Leicestershire, England, LE65 1WB

Director12 January 2018Active
The Cottage Little End, Hunningham, Leamington Spa, CV33 9DT

Director30 May 1997Active
7 Riverside Drive, Esher, KT10 8PG

Director-Active
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ

Director01 January 2012Active
Rosa's Cottage, 13 Church Road, Warboys, PE28 2RJ

Director13 April 2007Active
Regent House, Station Approach, Dorking, United Kingdom, RH4 1TH

Director23 October 2013Active
5 Alleyn Park, London, SE21 8AU

Director01 January 1994Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Director16 August 2010Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Director05 December 2012Active
7 Hazeldene Drive, Pinner, HA5 3NJ

Director19 September 1997Active
Regent House, Dorking, United Kingdom, RH4 1TH

Director06 April 2003Active
Park Lodge, London Road, Dorking, United Kingdom, RH4 1TH

Director23 October 2013Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Director15 June 2009Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Director05 January 2011Active
Newstead House, The Green, Bitteswell, LE17 4SG

Director14 December 2001Active
33 Station Road, Earls Barton, Northampton, NN6 0NT

Director01 February 1995Active
Bardon Hall, Copt Oak Road, Markfield, Leicestershire, United Kingdom, LE67 9PJ

Director24 July 2017Active
Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Corporate Director01 February 2010Active

People with Significant Control

Lafarge North America Inc
Notified on:15 December 2017
Status:Active
Country of residence:United States
Address:8700 West Bryn, Mawr Avenue, Chicago, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Permanent Concrete Ulc
Notified on:01 June 2016
Status:Active
Country of residence:Canada
Address:3200 Manulife Place, 10180-101 Street, Edmonton, Canada,
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-22Dissolution

Dissolution application strike off company.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Accounts

Accounts with accounts type dormant.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-01Officers

Termination secretary company with name termination date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Persons with significant control

Cessation of a person with significant control.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Officers

Appoint person director company with name date.

Download
2018-01-30Officers

Termination director company with name termination date.

Download
2017-12-05Capital

Legacy.

Download
2017-12-05Capital

Capital statement capital company with date currency figure.

Download
2017-12-05Insolvency

Legacy.

Download
2017-12-05Resolution

Resolution.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.