AMIX (RMC) PLANT HOLDINGS LTD

Register to unlock more data on OkredoRegister

AMIX (RMC) PLANT HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05532120

Incorporation date

09/08/2005

Size

Dormant

Contacts

Registered address

Registered address

Pilkington Quarry Makinson Lane, Off George's Lane, Horwich, Bolton, Lancashire BL6 6RSCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2005)
dot icon23/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/09/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon24/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/09/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon20/06/2024
Director's details changed for Mr John Shane Wallace on 2024-06-20
dot icon20/12/2023
Accounts for a small company made up to 2023-03-31
dot icon04/10/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon19/08/2022
Termination of appointment of Ewan Grant Hill as a secretary on 2022-08-18
dot icon23/12/2021
Accounts for a small company made up to 2021-03-31
dot icon10/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon10/08/2021
Cessation of David William Armstrong as a person with significant control on 2016-04-06
dot icon10/08/2021
Notification of D W Armstrong Holdings Limited as a person with significant control on 2016-04-06
dot icon19/04/2021
Accounts for a small company made up to 2020-03-31
dot icon14/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon05/03/2020
Registered office address changed from Horwich Recycling Centre Chorley New Road Horwich Bolton BL6 5NJ England to Pilkington Quarry Makinson Lane, Off George's Lane Horwich Bolton Lancashire BL6 6RS on 2020-03-05
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon01/11/2019
Appointment of Mr Ewan Grant Hill as a secretary on 2019-10-20
dot icon01/11/2019
Termination of appointment of Susan Anne Ainsworth as a director on 2019-10-19
dot icon01/11/2019
Termination of appointment of Susan Anne Ainsworth as a secretary on 2019-10-19
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon09/12/2018
Accounts for a small company made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon14/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon24/05/2017
Satisfaction of charge 055321200001 in full
dot icon28/03/2017
Registration of charge 055321200002, created on 2017-03-24
dot icon29/12/2016
Accounts for a small company made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon01/07/2016
Previous accounting period shortened from 2016-09-30 to 2016-03-31
dot icon07/03/2016
Registration of charge 055321200001, created on 2016-02-16
dot icon19/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/01/2016
Registered office address changed from Unit 8 Bay 5 Horwich Loco Works Horwich Bolton BL6 5UE to Horwich Recycling Centre Chorley New Road Horwich Bolton BL6 5NJ on 2016-01-04
dot icon04/01/2016
Appointment of Mr John Shane Wallace as a director on 2016-01-04
dot icon24/12/2015
Appointment of Mrs Susan Anne Ainsworth as a secretary on 2015-12-23
dot icon24/12/2015
Appointment of Mrs Susan Anne Ainsworth as a director on 2015-12-23
dot icon24/12/2015
Termination of appointment of Matthew Keith Howard as a director on 2015-12-23
dot icon24/12/2015
Appointment of Mrs Emma Maria Elizabeth Armstrong as a director on 2015-12-23
dot icon24/12/2015
Appointment of Mr David William Armstrong as a director on 2015-12-23
dot icon24/12/2015
Termination of appointment of Jacqueline Millicent Howard as a director on 2015-12-23
dot icon24/12/2015
Termination of appointment of Jacqueline Millicent Howard as a secretary on 2015-12-23
dot icon27/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon12/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-08-09
dot icon29/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/11/2012
Director's details changed for Mr Matthew Keith Howard on 2012-10-31
dot icon23/11/2012
Director's details changed for Mrs Jacqueline Millicent Howard on 2012-11-16
dot icon23/11/2012
Secretary's details changed for Mrs Jacqueline Millicent Howard on 2012-11-16
dot icon05/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon05/09/2011
Director's details changed for Matthew Keith Howard on 2011-08-07
dot icon05/09/2011
Director's details changed for Mrs Jacqueline Millicent Howard on 2011-08-07
dot icon05/09/2011
Secretary's details changed for Mrs Jacqueline Millicent Howard on 2011-08-07
dot icon10/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon27/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon27/08/2010
Director's details changed for Mrs Jacqueline Millicent Howard on 2010-08-09
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/09/2009
Return made up to 09/08/09; full list of members
dot icon25/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/10/2008
Return made up to 09/08/08; full list of members
dot icon22/10/2008
Registered office changed on 22/10/2008 from, unit 8 bay 5, horwich loco works, horwich, bolton, BL6 5UE
dot icon22/10/2008
Registered office changed on 22/10/2008 from, 16 peel street, westhoughton, bolton, lancs, BL5 3SP
dot icon19/06/2008
Appointment terminate, director julie hodgkinson logged form
dot icon21/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/02/2008
Certificate of change of name
dot icon13/02/2008
Registered office changed on 13/02/08 from: lancaster house, 70 - 76 blackburn st, radcliffe, manchester M26 2JW
dot icon16/10/2007
Return made up to 09/08/07; full list of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/10/2006
Accounting reference date extended from 31/08/06 to 30/09/06
dot icon07/09/2006
Return made up to 09/08/06; full list of members
dot icon07/09/2006
Director's particulars changed
dot icon13/10/2005
Ad 09/08/05--------- £ si 99@1=99 £ ic 1/100
dot icon26/09/2005
New secretary appointed;new director appointed
dot icon26/09/2005
New director appointed
dot icon10/08/2005
Secretary resigned
dot icon10/08/2005
Director resigned
dot icon09/08/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
44.95K
-
0.00
-
-
2022
0
44.95K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
09/08/2005 - 10/08/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
09/08/2005 - 10/08/2005
41295
Armstrong, David William
Director
23/12/2015 - Present
40
Armstrong, Emma Maria Elizabeth
Director
23/12/2015 - Present
18
Ainsworth, Susan Anne
Director
23/12/2015 - 19/10/2019
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMIX (RMC) PLANT HOLDINGS LTD

AMIX (RMC) PLANT HOLDINGS LTD is an(a) Active company incorporated on 09/08/2005 with the registered office located at Pilkington Quarry Makinson Lane, Off George's Lane, Horwich, Bolton, Lancashire BL6 6RS. There are currently 3 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 AMIX (RMC) PLANT HOLDINGS LTD?

toggle

AMIX (RMC) PLANT HOLDINGS LTD is currently Active. It was registered on 09/08/2005 .

Where is AMIX (RMC) PLANT HOLDINGS LTD located?

toggle

AMIX (RMC) PLANT HOLDINGS LTD is registered at Pilkington Quarry Makinson Lane, Off George's Lane, Horwich, Bolton, Lancashire BL6 6RS.

What does AMIX (RMC) PLANT HOLDINGS LTD do?

toggle

AMIX (RMC) PLANT HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AMIX (RMC) PLANT HOLDINGS LTD?

toggle

The latest filing was on 23/12/2025: Accounts for a dormant company made up to 2025-03-31.