ACCUMIX CONCRETE LIMITED

Register to unlock more data on OkredoRegister

ACCUMIX CONCRETE LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

04507902

Incorporation date

09/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2002)
dot icon26/11/2025
Administrator's progress report
dot icon28/10/2025
Notice of extension of period of Administration
dot icon10/06/2025
Administrator's progress report
dot icon21/01/2025
Result of meeting of creditors
dot icon19/12/2024
Statement of administrator's proposal
dot icon13/12/2024
Statement of affairs with form AM02SOA
dot icon19/11/2024
Appointment of an administrator
dot icon14/11/2024
Registered office address changed from The Yard Oakdale Trading Estate Ham Lane Kingswinford West Midlands DY6 7JH to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2024-11-14
dot icon17/10/2024
Registration of charge 045079020007, created on 2024-10-17
dot icon03/10/2024
Satisfaction of charge 4 in full
dot icon03/10/2024
Satisfaction of charge 3 in full
dot icon06/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon06/08/2020
Registration of charge 045079020006, created on 2020-08-06
dot icon04/08/2020
Satisfaction of charge 1 in full
dot icon03/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon30/07/2020
Registration of charge 045079020005, created on 2020-07-29
dot icon06/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon16/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/08/2017
Confirmation statement made on 2017-07-29 with updates
dot icon24/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/09/2016
Confirmation statement made on 2016-07-29 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/12/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon25/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/09/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon29/08/2012
Change of share class name or designation
dot icon29/08/2012
Resolutions
dot icon29/08/2012
Termination of appointment of Neil Shillingford as a director
dot icon21/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon21/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon14/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon09/07/2012
Director's details changed for Mr Neil Patrick Shillingford on 2012-07-02
dot icon23/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon07/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/08/2009
Return made up to 29/07/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon31/07/2008
Return made up to 29/07/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/09/2007
Return made up to 29/07/07; no change of members
dot icon20/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon08/08/2006
Return made up to 29/07/06; full list of members
dot icon12/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/08/2005
Return made up to 29/07/05; full list of members
dot icon07/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/08/2004
Return made up to 09/08/04; full list of members
dot icon17/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon20/08/2003
Return made up to 09/08/03; full list of members
dot icon22/04/2003
Ad 18/10/02--------- £ si 98@1=98 £ ic 2/100
dot icon05/11/2002
Particulars of mortgage/charge
dot icon10/10/2002
New director appointed
dot icon10/10/2002
New secretary appointed;new director appointed
dot icon02/10/2002
Accounting reference date extended from 31/08/03 to 30/09/03
dot icon18/08/2002
Registered office changed on 18/08/02 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon18/08/2002
Secretary resigned
dot icon18/08/2002
Director resigned
dot icon09/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

33
2022
change arrow icon-81.43 % *

* during past year

Cash in Bank

£23,898.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
29/07/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
393.29K
-
0.00
128.69K
-
2022
33
452.48K
-
0.00
23.90K
-
2022
33
452.48K
-
0.00
23.90K
-

Employees

2022

Employees

33 Ascended10 % *

Net Assets(GBP)

452.48K £Ascended15.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.90K £Descended-81.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Nominee Secretary
08/08/2002 - 08/08/2002
3962
Theydon Nominees Limited
Nominee Director
08/08/2002 - 08/08/2002
5513
Phillips, Stephen Edward James
Director
09/08/2002 - Present
7
Shillingford, Neil Patrick
Director
08/08/2002 - 09/08/2012
7
Phillips, Stephen Edward James
Secretary
08/08/2002 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

111
TAZ ROCK LTDSophia House 28 Cathedral Road, Cardiff CF11 9LJ
In Administration

Category:

Support activities for other mining and quarrying

Comp. code:

10009071

Reg. date:

17/02/2016

Turnover:

-

No. of employees:

34
COLOUR MARKETING SERVICES LIMITED3rd Floor 37 Frederick Place, Brighton BN1 4EA
In Administration

Category:

Printing n.e.c.

Comp. code:

05914019

Reg. date:

23/08/2006

Turnover:

-

No. of employees:

30
EXTERGEO INDUSTRIES LTDThe Copper Room Trinity Way, Deva City Office Park, Manchester M3 7BG
In Administration

Category:

Manufacture of non-wovens and articles made from non-wovens except apparel

Comp. code:

10657145

Reg. date:

07/03/2017

Turnover:

-

No. of employees:

31
EZ TEAMSPORTS LIMITEDBrooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
In Administration

Category:

Printing n.e.c.

Comp. code:

10222682

Reg. date:

09/06/2016

Turnover:

-

No. of employees:

35
LIMAVADY PRINTING COMPANY LIMITEDMccambridge Duffy Llp, 101 Spencer Road, Derry, Derry BT47 6AE
In Administration

Category:

Printing n.e.c.

Comp. code:

NI010217

Reg. date:

03/06/1974

Turnover:

-

No. of employees:

39

Description

copy info iconCopy

About ACCUMIX CONCRETE LIMITED

ACCUMIX CONCRETE LIMITED is an(a) In Administration company incorporated on 09/08/2002 with the registered office located at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCUMIX CONCRETE LIMITED?

toggle

ACCUMIX CONCRETE LIMITED is currently In Administration. It was registered on 09/08/2002 .

Where is ACCUMIX CONCRETE LIMITED located?

toggle

ACCUMIX CONCRETE LIMITED is registered at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ.

What does ACCUMIX CONCRETE LIMITED do?

toggle

ACCUMIX CONCRETE LIMITED operates in the Manufacture of ready-mixed concrete (23.63 - SIC 2007) sector.

How many employees does ACCUMIX CONCRETE LIMITED have?

toggle

ACCUMIX CONCRETE LIMITED had 33 employees in 2022.

What is the latest filing for ACCUMIX CONCRETE LIMITED?

toggle

The latest filing was on 26/11/2025: Administrator's progress report.