ACT MIX UK LIMITED

Register to unlock more data on OkredoRegister

ACT MIX UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05850919

Incorporation date

19/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

34 Frederick Street, Sunderland, Tyne And Wear SR1 1LPCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2006)
dot icon25/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon15/03/2025
Micro company accounts made up to 2024-06-30
dot icon01/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon24/01/2024
Administrative restoration application
dot icon24/01/2024
Confirmation statement made on 2023-06-19 with no updates
dot icon21/11/2023
Final Gazette dissolved via compulsory strike-off
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon28/04/2023
Micro company accounts made up to 2022-06-30
dot icon02/08/2022
Termination of appointment of Martin Charles Thompson as a director on 2022-06-30
dot icon02/08/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon19/08/2021
Director's details changed for Miss Debbie Thompson on 2021-07-24
dot icon07/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon30/06/2020
Micro company accounts made up to 2019-06-30
dot icon23/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon26/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon29/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon05/12/2017
Second filing for the appointment of Miss Debbie Thompson as a director
dot icon04/09/2017
Director's details changed for Miss Debbie Thompson on 2017-08-23
dot icon04/09/2017
Appointment of Miss Debbie Thompson as a director on 2017-08-23
dot icon04/09/2017
Appointment of Mr Cavan John Mcnicholas as a director on 2017-08-23
dot icon04/09/2017
Termination of appointment of Alan Charles Thompson as a director on 2017-08-23
dot icon30/06/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon30/06/2017
Notification of Alan Charles Thompson as a person with significant control on 2016-04-06
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/10/2016
Termination of appointment of Kim Thompson as a secretary on 2016-10-17
dot icon13/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/08/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon12/07/2010
Director's details changed for Martin Charles Thompson on 2009-10-01
dot icon01/07/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/07/2009
Return made up to 19/06/09; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/07/2008
Return made up to 19/06/08; full list of members
dot icon10/08/2007
Return made up to 19/06/07; full list of members
dot icon10/08/2007
Registered office changed on 10/08/07 from: 28/29 west sunniside sunderland tyne and wear SR1 1BX
dot icon19/06/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/06/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
244.30K
-
0.00
-
-
2022
1
252.74K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Thompson, Kim
Secretary
19/06/2006 - 17/10/2016
1
Miss Debbie Downes
Director
23/08/2017 - Present
2
Mcnicholas, Cavan John
Director
23/08/2017 - Present
2
Thompson, Alan Charles
Director
19/06/2006 - 23/08/2017
10
Thompson, Martin Charles
Director
19/06/2006 - 30/06/2022
7

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACT MIX UK LIMITED

ACT MIX UK LIMITED is an(a) Dissolved company incorporated on 19/06/2006 with the registered office located at 34 Frederick Street, Sunderland, Tyne And Wear SR1 1LP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACT MIX UK LIMITED?

toggle

ACT MIX UK LIMITED is currently Dissolved. It was registered on 19/06/2006 and dissolved on 25/11/2025.

Where is ACT MIX UK LIMITED located?

toggle

ACT MIX UK LIMITED is registered at 34 Frederick Street, Sunderland, Tyne And Wear SR1 1LP.

What does ACT MIX UK LIMITED do?

toggle

ACT MIX UK LIMITED operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

What is the latest filing for ACT MIX UK LIMITED?

toggle

The latest filing was on 25/11/2025: Final Gazette dissolved via compulsory strike-off.