CEMEX PAVING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CEMEX PAVING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00639934

Incorporation date

19/10/1959

Size

Full

Contacts

Registered address

Registered address

Cemex House, Binley Business Park, Harry Weston Road, Coventry CV3 2TYCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1976)
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon12/08/2025
Termination of appointment of Scott Frederick Jones as a director on 2025-07-31
dot icon12/08/2025
Appointment of Mr Lex Hunter Russell as a director on 2025-07-31
dot icon01/05/2025
Appointment of Miss Alice Louise Powell as a secretary on 2025-04-30
dot icon01/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon01/02/2023
Termination of appointment of Emma Jayne Ashenden as a secretary on 2023-02-02
dot icon01/02/2023
Registered office address changed from Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England to Cemex House, Binley Business Park Harry Weston Road Coventry CV3 2TY on 2023-02-02
dot icon01/02/2023
Change of details for Cemex Investments Limited as a person with significant control on 2022-10-31
dot icon31/10/2022
Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY on 2022-10-31
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon01/09/2022
Termination of appointment of Carl Lindsay Platt as a director on 2022-09-01
dot icon29/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon17/11/2021
Full accounts made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon25/01/2021
Termination of appointment of Rebecca Juliet Wright as a secretary on 2021-01-25
dot icon25/01/2021
Appointment of Mrs Emma Jayne Ashenden as a secretary on 2021-01-25
dot icon20/12/2020
Full accounts made up to 2019-12-31
dot icon24/11/2020
Appointment of Mr Scott Frederick Jones as a director on 2020-11-23
dot icon27/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon13/12/2018
Termination of appointment of Lex Hunter Russell as a director on 2018-12-12
dot icon13/12/2018
Termination of appointment of Laurence Burdett Dagley as a director on 2018-12-12
dot icon13/12/2018
Appointment of Mr Carl Lindsay Platt as a director on 2018-12-12
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon04/07/2018
Termination of appointment of Daphne Margaret Murray as a secretary on 2018-06-30
dot icon04/07/2018
Appointment of Miss Rebecca Juliet Wright as a secretary on 2018-06-30
dot icon25/06/2018
Appointment of Laurence Burdett Dagley as a director on 2018-06-22
dot icon25/06/2018
Termination of appointment of Hector Tassinari Eldridge as a director on 2018-06-22
dot icon05/06/2018
Director's details changed for Mr Lex Hunter Russell on 2018-06-04
dot icon04/06/2018
Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to Cemex House Evreux Way Rugby Warwickshire CV21 2DT on 2018-06-04
dot icon04/06/2018
Change of details for Cemex Investments Limited as a person with significant control on 2018-06-04
dot icon30/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Termination of appointment of Jesus Vicente Gonzalez Herrera as a director on 2017-06-30
dot icon26/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon02/11/2016
Termination of appointment of Vishal Puri as a secretary on 2016-11-01
dot icon02/11/2016
Appointment of Daphne Margaret Murray as a secretary on 2016-11-01
dot icon24/10/2016
Appointment of Vishal Puri as a director on 2016-10-22
dot icon24/10/2016
Termination of appointment of Jason Alexander Smalley as a director on 2016-10-22
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon04/07/2016
Appointment of Hector Tassinari Eldridge as a director on 2016-07-01
dot icon26/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon04/08/2015
Termination of appointment of Jason Alexander Smalley as a secretary on 2015-08-01
dot icon04/08/2015
Appointment of Vishal Puri as a secretary on 2015-08-01
dot icon30/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon01/04/2015
Termination of appointment of Michael Leslie Collins as a secretary on 2015-03-31
dot icon01/04/2015
Appointment of Jason Alexander Smalley as a secretary on 2015-03-31
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon06/01/2014
Termination of appointment of William Fitzgerald as a director
dot icon08/10/2013
Appointment of Mr Jason Alexander Smalley as a director
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon23/10/2012
Certificate of change of name
dot icon23/10/2012
Appointment of William James Fitzgerald as a director
dot icon23/10/2012
Termination of appointment of Carl Platt as a director
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Appointment of Mr Carl Lindsay Platt as a director
dot icon02/08/2011
Termination of appointment of Dean Wilburn as a director
dot icon05/07/2011
Appointment of Jesus Vicente Gonzalez Herrera as a director
dot icon05/07/2011
Termination of appointment of Gonzalo Galindo Gout as a director
dot icon26/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon19/10/2010
Appointment of Dean Wilburn as a director
dot icon19/10/2010
Termination of appointment of Craig Williamson as a director
dot icon07/05/2010
Annual return made up to 2010-04-26
dot icon04/05/2010
Full accounts made up to 2009-12-31
dot icon27/11/2009
Secretary's details changed for Michael Leslie Collins on 2009-10-01
dot icon03/11/2009
Director's details changed for Craig John Williamson on 2009-10-01
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon23/10/2009
Director's details changed for Gonzalo Galindo Gout on 2009-10-01
dot icon23/10/2009
Director's details changed for Lex Hunter Russell on 2009-10-01
dot icon12/06/2009
Certificate of change of name
dot icon11/05/2009
Return made up to 26/04/09; full list of members
dot icon21/04/2009
Director's change of particulars / gonzalo galindo gout / 01/03/2009
dot icon19/09/2008
Full accounts made up to 2007-12-31
dot icon13/05/2008
Return made up to 26/04/08; no change of members
dot icon12/03/2008
Director appointed gonzalo galindo gout
dot icon12/03/2008
Appointment terminated director ignacio ortiz martin
dot icon30/01/2008
Full accounts made up to 2006-12-31
dot icon26/11/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon20/11/2007
Director resigned
dot icon25/05/2007
Return made up to 26/04/07; no change of members
dot icon01/03/2007
Auditor's resignation
dot icon05/02/2007
Full accounts made up to 2005-12-31
dot icon25/10/2006
New director appointed
dot icon25/10/2006
Director resigned
dot icon19/05/2006
Return made up to 26/04/06; full list of members
dot icon02/12/2005
New director appointed
dot icon29/11/2005
Director resigned
dot icon05/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon22/07/2005
Certificate of change of name
dot icon23/05/2005
Return made up to 26/04/05; full list of members
dot icon13/04/2005
Registered office changed on 13/04/05 from: rmc house coldharbour lane, thorpe egham surrey. TW20 8TD
dot icon30/03/2005
Director resigned
dot icon22/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon21/05/2004
Return made up to 26/04/04; full list of members
dot icon29/04/2004
New director appointed
dot icon29/04/2004
Director resigned
dot icon10/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon12/05/2003
Return made up to 26/04/03; full list of members
dot icon07/03/2003
Auditor's resignation
dot icon16/01/2003
Director resigned
dot icon30/10/2002
New director appointed
dot icon14/06/2002
Full accounts made up to 2001-12-31
dot icon13/05/2002
Return made up to 26/04/02; full list of members
dot icon11/05/2001
Return made up to 26/04/01; full list of members
dot icon11/05/2001
Full accounts made up to 2000-12-31
dot icon21/08/2000
Full accounts made up to 1999-12-31
dot icon25/07/2000
New secretary appointed
dot icon18/07/2000
Director resigned
dot icon18/07/2000
New director appointed
dot icon18/07/2000
Secretary resigned
dot icon05/07/2000
Director's particulars changed
dot icon24/05/2000
Return made up to 26/04/00; change of members
dot icon02/02/2000
Ad 14/12/99--------- £ si 48241@1=48241 £ ic 95000/143241
dot icon02/02/2000
Resolutions
dot icon02/02/2000
Resolutions
dot icon02/02/2000
Resolutions
dot icon02/02/2000
Resolutions
dot icon02/02/2000
£ nc 115000/143241 14/12/99
dot icon30/09/1999
Full accounts made up to 1998-12-31
dot icon21/07/1999
Secretary's particulars changed
dot icon14/07/1999
Auditor's resignation
dot icon01/06/1999
Return made up to 26/04/99; no change of members
dot icon30/03/1999
New secretary appointed
dot icon30/03/1999
Secretary resigned
dot icon11/09/1998
Full accounts made up to 1997-12-31
dot icon26/05/1998
Return made up to 26/04/98; full list of members
dot icon23/09/1997
Director resigned
dot icon21/08/1997
Full accounts made up to 1996-12-31
dot icon27/05/1997
Return made up to 26/04/97; full list of members
dot icon25/01/1997
Director's particulars changed
dot icon29/08/1996
Full accounts made up to 1995-12-31
dot icon23/05/1996
Return made up to 26/04/96; full list of members
dot icon04/02/1996
New director appointed
dot icon24/01/1996
New director appointed
dot icon18/01/1996
Director resigned
dot icon18/01/1996
Director resigned
dot icon30/08/1995
Full accounts made up to 1994-12-31
dot icon18/05/1995
Return made up to 26/04/95; no change of members
dot icon07/03/1995
New director appointed
dot icon07/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/09/1994
Full accounts made up to 1993-12-31
dot icon12/05/1994
Return made up to 26/04/94; full list of members
dot icon05/10/1993
New director appointed
dot icon07/09/1993
Full accounts made up to 1992-12-31
dot icon02/06/1993
Return made up to 26/04/93; no change of members
dot icon26/04/1993
Director resigned
dot icon17/09/1992
Full accounts made up to 1991-12-31
dot icon18/05/1992
Return made up to 26/04/92; no change of members
dot icon27/04/1992
Memorandum and Articles of Association
dot icon27/04/1992
Resolutions
dot icon03/10/1991
Full accounts made up to 1990-12-31
dot icon27/06/1991
Resolutions
dot icon27/06/1991
Resolutions
dot icon27/06/1991
Resolutions
dot icon27/06/1991
Return made up to 26/04/91; full list of members
dot icon10/10/1990
Full accounts made up to 1989-12-31
dot icon30/07/1990
Director resigned;new director appointed
dot icon25/06/1990
Return made up to 26/04/90; full list of members
dot icon23/01/1990
Registered office changed on 23/01/90 from: rmc house, high street, feltham, middlesex TW13 4HA
dot icon11/10/1989
Full accounts made up to 1988-12-31
dot icon29/09/1989
Secretary resigned;new secretary appointed
dot icon12/07/1989
Return made up to 26/04/89; full list of members
dot icon21/03/1989
New director appointed
dot icon20/01/1989
Director resigned
dot icon02/11/1988
Full accounts made up to 1987-12-31
dot icon01/11/1988
Director resigned
dot icon30/06/1988
Return made up to 26/04/88; full list of members
dot icon30/03/1988
New director appointed
dot icon01/11/1987
Full accounts made up to 1986-12-31
dot icon20/10/1987
New director appointed
dot icon20/10/1987
New director appointed
dot icon31/07/1987
Return made up to 24/04/87; full list of members
dot icon25/10/1986
Full accounts made up to 1985-12-31
dot icon23/05/1986
Return made up to 28/03/86; full list of members
dot icon21/04/1986
Director resigned
dot icon18/11/1976
Accounts made up to 1975-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Scott Frederick
Director
23/11/2020 - 31/07/2025
2
Puri, Vishal
Director
22/10/2016 - Present
105
Powell, Alice Louise
Secretary
30/04/2025 - Present
-
Platt, Carl Lindsay
Director
12/12/2018 - 01/09/2022
16
Russell, Lex Hunter
Director
31/07/2025 - Present
20

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+
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 CEMEX PAVING SOLUTIONS LIMITED

CEMEX PAVING SOLUTIONS LIMITED is an(a) Active company incorporated on 19/10/1959 with the registered office located at Cemex House, Binley Business Park, Harry Weston Road, Coventry CV3 2TY. 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 CEMEX PAVING SOLUTIONS LIMITED?

toggle

CEMEX PAVING SOLUTIONS LIMITED is currently Active. It was registered on 19/10/1959 .

Where is CEMEX PAVING SOLUTIONS LIMITED located?

toggle

CEMEX PAVING SOLUTIONS LIMITED is registered at Cemex House, Binley Business Park, Harry Weston Road, Coventry CV3 2TY.

What does CEMEX PAVING SOLUTIONS LIMITED do?

toggle

CEMEX PAVING SOLUTIONS LIMITED operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

What is the latest filing for CEMEX PAVING SOLUTIONS LIMITED?

toggle

The latest filing was on 03/10/2025: Full accounts made up to 2024-12-31.