BASE MINIMIX LIMITED

Register to unlock more data on OkredoRegister

BASE MINIMIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00556209

Incorporation date

20/10/1955

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1986)
dot icon19/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2023
First Gazette notice for voluntary strike-off
dot icon25/09/2023
Application to strike the company off the register
dot icon31/05/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon09/03/2023
Secretary's details changed for Tarmac Secretaries (Uk) Limited on 2023-02-07
dot icon19/02/2023
Confirmation statement made on 2017-04-17 with updates
dot icon19/02/2023
Confirmation statement made on 2020-04-17 with no updates
dot icon19/02/2023
Confirmation statement made on 2022-04-17 with no updates
dot icon19/02/2023
Confirmation statement made on 2018-04-17 with no updates
dot icon19/02/2023
Confirmation statement made on 2019-04-17 with no updates
dot icon19/02/2023
Confirmation statement made on 2021-04-17 with no updates
dot icon06/02/2023
Accounts for a dormant company made up to 2015-12-31
dot icon06/02/2023
Accounts for a dormant company made up to 2016-12-31
dot icon06/02/2023
Accounts for a dormant company made up to 2017-12-31
dot icon06/02/2023
Accounts for a dormant company made up to 2018-12-31
dot icon06/02/2023
Accounts for a dormant company made up to 2019-12-31
dot icon06/02/2023
Accounts for a dormant company made up to 2020-12-31
dot icon06/02/2023
Accounts for a dormant company made up to 2021-12-31
dot icon26/01/2023
Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on 2023-01-27
dot icon26/01/2023
Director's details changed for Mr Paul Francis William Cottrell on 2023-01-25
dot icon24/01/2023
Notification of Tarmac Holdings (Thl) Limited as a person with significant control on 2016-04-06
dot icon16/01/2023
Restoration by order of the court
dot icon16/01/2023
Appointment of Paul Francis William Cottrell as a director on 2022-10-17
dot icon16/01/2023
Termination of appointment of Fiona Puleston Penhallurick as a director on 2016-03-29
dot icon16/01/2023
Termination of appointment of Michael John Choules as a director on 2016-03-29
dot icon29/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon12/01/2016
First Gazette notice for voluntary strike-off
dot icon04/01/2016
Application to strike the company off the register
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/08/2015
Appointment of Mr Michael John Choules as a director on 2015-08-27
dot icon28/08/2015
Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 2015-08-27
dot icon28/08/2015
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 2015-08-27
dot icon12/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon29/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon01/05/2014
Secretary's details changed for Lafarge Secretaries (Uk) Limited on 2014-04-15
dot icon08/04/2014
Termination of appointment of Andrew Bolter as a director
dot icon08/04/2014
Appointment of Mrs Fiona Puleston Penhallurick as a director
dot icon03/12/2013
Director's details changed for Mr Andrew Christopher Bolter on 2013-12-03
dot icon25/11/2013
Registered office address changed from Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP on 2013-11-25
dot icon21/11/2013
Termination of appointment of Deborah Grimason as a director
dot icon26/07/2013
Termination of appointment of Tarmac Nominees Limited as a director
dot icon26/07/2013
Termination of appointment of Tarmac Nominees Two Limited as a secretary
dot icon26/07/2013
Termination of appointment of Tarmac Nominees Two Limited as a director
dot icon26/07/2013
Appointment of Lafarge Secretaries (Uk) Limited as a secretary
dot icon26/07/2013
Appointment of Ms Deborah Grimason as a director
dot icon26/07/2013
Appointment of Lafarge Tarmac Directors (Uk) Limited as a director
dot icon03/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon06/01/2013
Termination of appointment of James Stirk as a director
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/09/2012
Appointment of Mr Andrew Christopher Bolter as a director
dot icon20/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon06/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon20/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/10/2010
Director's details changed for James Richard Stirk on 2010-09-17
dot icon16/07/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon15/07/2010
Director's details changed for Tarmac Nominees Two Limited on 2009-10-01
dot icon15/07/2010
Director's details changed for Tarmac Nominees Limited on 2009-10-01
dot icon15/07/2010
Secretary's details changed for Tarmac Nominees Two Limited on 2009-10-01
dot icon07/07/2010
Appointment of James Richard Stirk as a director
dot icon07/07/2010
Termination of appointment of David Grady as a director
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/07/2009
Director appointed david anthony grady
dot icon15/06/2009
Return made up to 11/05/09; full list of members
dot icon11/06/2009
Appointment terminated director christopher reynolds
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/06/2008
Return made up to 11/05/08; full list of members
dot icon06/02/2008
New director appointed
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/06/2007
Return made up to 11/05/07; full list of members
dot icon21/03/2007
Certificate of change of name
dot icon05/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon07/06/2006
Return made up to 11/05/06; full list of members
dot icon05/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/07/2005
Return made up to 11/05/05; full list of members
dot icon03/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon25/05/2004
Return made up to 11/05/04; full list of members
dot icon31/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon16/05/2003
Return made up to 11/05/03; full list of members
dot icon10/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/05/2002
Return made up to 11/05/02; full list of members
dot icon23/05/2001
Return made up to 11/05/01; full list of members
dot icon29/03/2001
Accounts for a dormant company made up to 2000-12-31
dot icon12/12/2000
Director's particulars changed
dot icon05/12/2000
New secretary appointed
dot icon05/12/2000
Secretary resigned
dot icon02/06/2000
Return made up to 11/05/00; full list of members
dot icon05/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon17/12/1999
Registered office changed on 17/12/99 from: hilton hall essington wolverhampton west midlands WV11 2BJ
dot icon22/07/1999
Return made up to 11/05/99; full list of members
dot icon15/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon21/05/1998
Return made up to 11/05/98; full list of members
dot icon20/05/1998
Accounts for a dormant company made up to 1997-12-31
dot icon27/08/1997
Accounts for a dormant company made up to 1996-12-31
dot icon28/07/1997
Director's particulars changed
dot icon01/07/1997
Return made up to 11/05/97; full list of members
dot icon04/08/1996
Accounts for a dormant company made up to 1995-12-31
dot icon12/06/1996
Return made up to 11/05/96; full list of members
dot icon07/06/1996
Secretary's particulars changed;director's particulars changed
dot icon07/06/1996
Secretary's particulars changed
dot icon01/08/1995
Accounts for a dormant company made up to 1994-12-31
dot icon23/05/1995
Return made up to 11/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Accounts for a dormant company made up to 1993-12-31
dot icon16/06/1994
Return made up to 11/05/94; no change of members
dot icon02/11/1993
Accounts for a dormant company made up to 1992-12-31
dot icon06/07/1993
Return made up to 11/05/93; full list of members
dot icon17/07/1992
Accounts for a dormant company made up to 1991-12-31
dot icon11/07/1992
Declaration of satisfaction of mortgage/charge
dot icon02/06/1992
Return made up to 11/05/92; no change of members
dot icon18/06/1991
Accounts for a dormant company made up to 1990-12-31
dot icon18/06/1991
Return made up to 11/05/91; no change of members
dot icon16/08/1990
Accounts for a dormant company made up to 1989-12-31
dot icon16/08/1990
Return made up to 11/05/90; full list of members
dot icon10/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/06/1989
Accounts for a dormant company made up to 1988-12-31
dot icon01/06/1989
Return made up to 11/05/89; full list of members
dot icon22/06/1988
Accounts made up to 1987-12-31
dot icon22/06/1988
Return made up to 12/05/88; full list of members
dot icon11/09/1987
Registered office changed on 11/09/87 from: ettingshall wolverhampton
dot icon11/09/1987
Director resigned;new director appointed
dot icon06/08/1987
Accounts made up to 1986-12-31
dot icon06/08/1987
Return made up to 29/04/87; full list of members
dot icon13/08/1986
Accounts for a dormant company made up to 1985-12-31
dot icon25/06/1986
Return made up to 01/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cottrell, Paul Francis William
Director
16/10/2022 - Present
27
Bolter, Andrew Christopher
Director
03/09/2012 - 04/04/2014
511
Penhallurick, Fiona Puleston
Director
03/04/2014 - 28/03/2016
220
Choules, Michael John
Director
26/08/2015 - 28/03/2016
228
Stirk, James Richard
Director
11/06/2010 - 14/12/2012
184

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 BASE MINIMIX LIMITED

BASE MINIMIX LIMITED is an(a) Dissolved company incorporated on 20/10/1955 with the registered office located at Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ES. 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 BASE MINIMIX LIMITED?

toggle

BASE MINIMIX LIMITED is currently Dissolved. It was registered on 20/10/1955 and dissolved on 19/12/2023.

Where is BASE MINIMIX LIMITED located?

toggle

BASE MINIMIX LIMITED is registered at Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham B37 7ES.

What does BASE MINIMIX LIMITED do?

toggle

BASE MINIMIX LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BASE MINIMIX LIMITED?

toggle

The latest filing was on 19/12/2023: Final Gazette dissolved via voluntary strike-off.