CEMEX SEAMENT LIMITED

Register to unlock more data on OkredoRegister

CEMEX SEAMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01996031

Incorporation date

05/03/1986

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 29/04/1986)
dot icon11/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon04/06/2025
Appointment of Miss Alice Louise Powell as a secretary on 2025-04-30
dot icon01/05/2025
Termination of appointment of Clare Pickering as a director on 2025-04-30
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
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
Termination of appointment of Emma Jayne Ashenden as a secretary on 2023-02-02
dot icon01/02/2023
Change of details for Cemex Uk Operations 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 icon11/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon07/02/2022
Statement of capital on 2022-02-07
dot icon07/02/2022
Statement by Directors
dot icon07/02/2022
Solvency Statement dated 09/12/21
dot icon07/02/2022
Resolutions
dot icon17/11/2021
Full accounts made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon25/01/2021
Appointment of Mrs Emma Jayne Ashenden as a secretary on 2021-01-25
dot icon25/01/2021
Termination of appointment of Rebecca Juliet Wright as a secretary on 2021-01-25
dot icon20/12/2020
Full accounts made up to 2019-12-31
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon11/10/2019
Appointment of Mr Michael David Lynn as a director on 2019-10-01
dot icon11/10/2019
Termination of appointment of Larry Jose Zea Betancourt as a director on 2019-10-01
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon04/07/2018
Appointment of Miss Rebecca Juliet Wright as a secretary on 2018-06-30
dot icon04/07/2018
Termination of appointment of Daphne Margaret Murray as a secretary on 2018-06-30
dot icon04/06/2018
Change of details for Cemex Uk Operations Limited as a person with significant control 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 icon12/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon01/03/2018
Appointment of Clare Pickering as a director on 2018-03-01
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-03-10 with updates
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 icon09/10/2016
Full accounts made up to 2015-12-31
dot icon10/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon17/03/2015
Appointment of Mr Larry Jose Zea Betancourt as a director on 2015-03-16
dot icon17/03/2015
Termination of appointment of Michael Leslie Collins as a director on 2015-03-16
dot icon10/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon04/10/2011
Appointment of Jason Alexander Smalley as a director
dot icon04/10/2011
Termination of appointment of Andrew Smith as a director
dot icon28/07/2011
Full accounts made up to 2010-12-31
dot icon10/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon24/08/2010
Secretary's details changed for Daphne Margaret Murray on 2010-08-18
dot icon13/04/2010
Full accounts made up to 2009-12-31
dot icon23/03/2010
Annual return made up to 2010-03-10
dot icon27/11/2009
Director's details changed for Michael Leslie Collins on 2009-10-01
dot icon18/11/2009
Director's details changed for Andrew Michael Smith on 2009-10-01
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon27/05/2009
Appointment terminated director peter gillard
dot icon20/03/2009
Return made up to 10/03/09; full list of members
dot icon19/09/2008
Full accounts made up to 2007-12-31
dot icon27/03/2008
Return made up to 10/03/08; full list of members
dot icon25/01/2008
Full accounts made up to 2006-12-31
dot icon28/06/2007
New director appointed
dot icon26/03/2007
Return made up to 10/03/07; full list of members
dot icon01/03/2007
Auditor's resignation
dot icon05/02/2007
Full accounts made up to 2005-12-31
dot icon23/11/2006
New director appointed
dot icon23/11/2006
Director resigned
dot icon20/03/2006
Return made up to 10/03/06; full list of members
dot icon05/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon05/09/2005
New director appointed
dot icon15/08/2005
Director resigned
dot icon22/07/2005
Certificate of change of name
dot icon15/07/2005
Director resigned
dot icon31/03/2005
Registered office changed on 31/03/05 from: cemex house coldharbour lane egham surrey TW20 8TD
dot icon17/03/2005
Return made up to 10/03/05; full list of members
dot icon17/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon29/04/2004
Secretary resigned
dot icon29/04/2004
New secretary appointed
dot icon29/04/2004
New director appointed
dot icon29/04/2004
Director resigned
dot icon03/04/2004
Return made up to 10/03/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon27/10/2003
New director appointed
dot icon05/09/2003
Director resigned
dot icon17/03/2003
Return made up to 10/03/03; full list of members
dot icon07/03/2003
Auditor's resignation
dot icon17/12/2002
Group of companies' accounts made up to 2001-12-31
dot icon13/12/2002
New director appointed
dot icon08/10/2002
Director resigned
dot icon24/08/2002
Declaration of satisfaction of mortgage/charge
dot icon24/08/2002
Declaration of satisfaction of mortgage/charge
dot icon14/03/2002
Return made up to 10/03/02; full list of members
dot icon29/01/2002
New director appointed
dot icon27/01/2002
New director appointed
dot icon27/01/2002
Director resigned
dot icon27/01/2002
Director resigned
dot icon02/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon19/03/2001
Return made up to 10/03/01; full list of members
dot icon10/10/2000
Full group accounts made up to 1999-12-31
dot icon06/09/2000
Resolutions
dot icon06/09/2000
Resolutions
dot icon06/09/2000
Resolutions
dot icon02/08/2000
Secretary resigned
dot icon02/08/2000
Director resigned
dot icon02/08/2000
Registered office changed on 02/08/00 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH
dot icon02/08/2000
New secretary appointed
dot icon02/08/2000
New director appointed
dot icon14/06/2000
Secretary resigned
dot icon14/06/2000
Director resigned
dot icon14/06/2000
New secretary appointed
dot icon05/04/2000
Auditor's resignation
dot icon05/04/2000
Return made up to 10/03/00; full list of members
dot icon24/02/2000
Resolutions
dot icon24/02/2000
Resolutions
dot icon19/11/1999
Declaration of satisfaction of mortgage/charge
dot icon19/11/1999
Declaration of satisfaction of mortgage/charge
dot icon19/11/1999
Declaration of satisfaction of mortgage/charge
dot icon19/11/1999
Declaration of satisfaction of mortgage/charge
dot icon02/11/1999
Full group accounts made up to 1998-12-31
dot icon25/10/1999
New director appointed
dot icon25/10/1999
New director appointed
dot icon14/10/1999
Particulars of mortgage/charge
dot icon13/10/1999
Declaration of satisfaction of mortgage/charge
dot icon13/10/1999
Declaration of satisfaction of mortgage/charge
dot icon13/10/1999
Declaration of satisfaction of mortgage/charge
dot icon13/10/1999
Declaration of satisfaction of mortgage/charge
dot icon09/10/1999
Particulars of mortgage/charge
dot icon02/07/1999
Return made up to 19/04/99; full list of members
dot icon03/11/1998
Full group accounts made up to 1997-12-31
dot icon28/05/1998
Return made up to 19/04/98; full list of members
dot icon05/11/1997
Full group accounts made up to 1996-12-31
dot icon18/08/1997
Particulars of mortgage/charge
dot icon13/05/1997
Return made up to 19/04/97; full list of members
dot icon06/05/1997
Director's particulars changed
dot icon04/11/1996
Full group accounts made up to 1995-12-31
dot icon15/05/1996
Return made up to 19/04/96; full list of members
dot icon25/10/1995
Full group accounts made up to 1994-12-31
dot icon04/10/1995
Return made up to 11/08/95; full list of members
dot icon14/07/1995
Resolutions
dot icon14/07/1995
Resolutions
dot icon14/07/1995
Resolutions
dot icon14/07/1995
Ad 19/05/95--------- £ si 1000000@1=1000000 £ ic 2900600/3900600
dot icon14/07/1995
£ nc 3000000/4000000 19/05/95
dot icon24/05/1995
Director's particulars changed
dot icon14/03/1995
Full group accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Delivery ext'd 3 mth 31/12/93
dot icon22/09/1994
Return made up to 11/08/94; full list of members
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon26/10/1993
Return made up to 11/08/93; full list of members
dot icon19/12/1992
Particulars of mortgage/charge
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon09/06/1992
Particulars of mortgage/charge
dot icon13/05/1992
Director's particulars changed
dot icon28/04/1992
Return made up to 11/08/91; full list of members
dot icon28/04/1992
Ad 16/03/92--------- £ si 1000000@1=1000000 £ ic 1900600/2900600
dot icon28/04/1992
Resolutions
dot icon28/04/1992
Resolutions
dot icon28/04/1992
Resolutions
dot icon28/04/1992
Resolutions
dot icon24/04/1992
Ad 24/12/91--------- £ si 900000@1=900000 £ ic 1000600/1900600
dot icon27/01/1992
Nc inc already adjusted 24/12/91
dot icon27/01/1992
Resolutions
dot icon27/01/1992
Resolutions
dot icon27/01/1992
Resolutions
dot icon27/01/1992
Resolutions
dot icon05/01/1992
Director resigned
dot icon03/12/1991
Full group accounts made up to 1990-12-31
dot icon29/11/1991
Particulars of mortgage/charge
dot icon07/12/1990
Return made up to 14/06/90; full list of members
dot icon17/09/1990
Full accounts made up to 1989-12-31
dot icon16/08/1990
Ad 08/07/88--------- £ si 950002@1
dot icon06/07/1990
Ad 29/12/89--------- £ si 300@1=300 £ ic 1000300/1000600
dot icon29/03/1990
Return made up to 25/07/88; full list of members
dot icon29/03/1990
Return made up to 21/10/87; full list of members
dot icon29/03/1990
Return made up to 11/08/89; full list of members
dot icon19/09/1989
Full accounts made up to 1988-12-31
dot icon08/08/1989
Wd 04/08/89 ad 24/07/89--------- £ si 300@1=300 £ ic 1000000/1000300
dot icon08/08/1989
Resolutions
dot icon08/08/1989
Resolutions
dot icon08/08/1989
Nc inc already adjusted
dot icon24/04/1989
Declaration of satisfaction of mortgage/charge
dot icon17/04/1989
Particulars of mortgage/charge
dot icon17/04/1989
Particulars of mortgage/charge
dot icon17/04/1989
Particulars of mortgage/charge
dot icon17/04/1989
Particulars of mortgage/charge
dot icon17/04/1989
Wd 07/04/89 ad 08/07/88--------- £ si 950002@1=950002 £ ic 49998/1000000
dot icon17/04/1989
Nc inc already adjusted
dot icon17/04/1989
Resolutions
dot icon17/04/1989
Resolutions
dot icon13/04/1989
Declaration of satisfaction of mortgage/charge
dot icon10/11/1988
Particulars of mortgage/charge
dot icon02/11/1988
Accounts made up to 1987-12-31
dot icon20/09/1988
Particulars of mortgage/charge
dot icon19/11/1987
Nc inc already adjusted
dot icon19/11/1987
Wd 03/11/87 ad 21/05/86--------- £ si 49996@1=49996 £ ic 2/49998
dot icon10/11/1987
Resolutions
dot icon10/11/1987
Resolutions
dot icon03/04/1987
Accounting reference date notified as 31/12
dot icon29/01/1987
Registered office changed on 29/01/87 from: 1-9 warwick row london SW1E 5ER
dot icon10/09/1986
New director appointed
dot icon01/07/1986
Certificate of change of name
dot icon22/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/05/1986
Registered office changed on 22/05/86 from: city registrars LIMITED st alphage house 2 fore street london EC2
dot icon29/04/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

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
10/03/2027
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
Puri, Vishal
Director
22/10/2016 - Present
105
Moores, Gareth
Director
02/08/2005 - 31/08/2006
14
Lynn, Michael David
Director
01/10/2019 - Present
55
Pickering, Clare
Director
01/03/2018 - 30/04/2025
64
Ashenden, Emma Jayne
Secretary
24/01/2021 - 01/02/2023
-

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 SEAMENT LIMITED

CEMEX SEAMENT LIMITED is an(a) Active company incorporated on 05/03/1986 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 SEAMENT LIMITED?

toggle

CEMEX SEAMENT LIMITED is currently Active. It was registered on 05/03/1986 .

Where is CEMEX SEAMENT LIMITED located?

toggle

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

What does CEMEX SEAMENT LIMITED do?

toggle

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

What is the latest filing for CEMEX SEAMENT LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-10 with no updates.