CEMEX UK

Register to unlock more data on OkredoRegister

CEMEX UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05196131

Incorporation date

03/08/2004

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 03/08/2004)
dot icon03/11/2025
Full accounts made up to 2024-12-31
dot icon29/10/2025
Appointment of Mr Braddan Niall Scott Hammonds as a director on 2025-10-28
dot icon29/10/2025
Appointment of Mr Graham Nicolas George Russell as a director on 2025-10-28
dot icon05/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon01/07/2025
Termination of appointment of Matthew James Wild as a director on 2025-06-30
dot icon09/05/2025
Appointment of Miss Alice Louise Powell as a secretary on 2025-04-30
dot icon31/12/2024
Resolutions
dot icon31/12/2024
Solvency Statement dated 16/12/24
dot icon31/12/2024
Statement by Directors
dot icon31/12/2024
Statement of capital on 2024-12-31
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon22/01/2023
Termination of appointment of Emma Jayne Ashenden as a secretary on 2023-01-20
dot icon15/01/2023
Resolutions
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 icon11/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon08/03/2022
Appointment of Mr Matthew James Wild as a director on 2022-03-08
dot icon08/03/2022
Termination of appointment of Graham Nicholas George Russell as a director on 2022-03-08
dot icon09/08/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-30 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 icon09/09/2020
Full accounts made up to 2019-12-31
dot icon11/08/2020
Appointment of Mr Antonio Ivan Sanchez Ugarte as a director on 2020-07-29
dot icon11/08/2020
Termination of appointment of Juan Pelegri Y Giron as a director on 2020-07-29
dot icon02/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon07/10/2019
Appointment of Mr Michael David Lynn as a director on 2019-10-01
dot icon07/10/2019
Termination of appointment of Larry Jose Zea Betancourt as a director on 2019-10-01
dot icon19/07/2019
Full accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon15/01/2019
Director's details changed for Mr Graham Nicholas Russell on 2019-01-15
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 Christopher Arthur Leese as a director on 2018-12-12
dot icon13/12/2018
Termination of appointment of Michel Robert Daniel Andre as a director on 2018-12-12
dot icon13/12/2018
Appointment of Mr Graham Nicholas Russell as a director on 2018-12-12
dot icon22/08/2018
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 icon04/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon06/06/2018
Director's details changed for Juan Pelegri Y Giron on 2018-06-04
dot icon06/06/2018
Director's details changed for Juan Pelegri Y Giron on 2018-06-04
dot icon05/06/2018
Director's details changed for Mr Larry Jose Zea Betancourt on 2018-06-04
dot icon05/06/2018
Director's details changed for Mr Lex Hunter Russell on 2018-06-04
dot icon05/06/2018
Director's details changed for Mr Christopher Arthur Leese 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 icon05/03/2018
Resolutions
dot icon27/07/2017
Full accounts made up to 2016-12-31
dot icon11/07/2017
Appointment of Michel Robert Daniel Andre as a director on 2017-07-11
dot icon03/07/2017
Termination of appointment of Jesus Vicente Gonzalez Herrera as a director on 2017-06-30
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon02/11/2016
Appointment of Daphne Margaret Murray as a secretary on 2016-11-01
dot icon02/11/2016
Termination of appointment of Vishal Puri as a secretary on 2016-11-01
dot icon24/10/2016
Termination of appointment of Jason Alexander Smalley as a director on 2016-10-22
dot icon20/10/2016
Appointment of Vishal Puri as a director on 2016-10-20
dot icon04/07/2016
Full accounts made up to 2015-12-31
dot icon30/06/2016
Confirmation statement made on 2016-06-30 with updates
dot icon04/08/2015
Appointment of Vishal Puri as a secretary on 2015-08-01
dot icon04/08/2015
Termination of appointment of Derek Michael John O Donnell as a director on 2015-07-30
dot icon04/08/2015
Termination of appointment of Jason Alexander Smalley as a secretary on 2015-08-01
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon01/04/2015
Appointment of Jason Alexander Smalley as a secretary on 2015-03-31
dot icon01/04/2015
Termination of appointment of Michael Leslie Collins as a secretary on 2015-03-31
dot icon01/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon02/07/2012
Director's details changed for Mr Larry Jose Zea Betancourt on 2012-02-01
dot icon06/10/2011
Resolutions
dot icon06/10/2011
Full accounts made up to 2010-12-31
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 icon05/07/2011
Termination of appointment of Gonzalo Galindo Gout as a director
dot icon05/07/2011
Appointment of Jesus Vicente Gonzalez Herrera as a director
dot icon01/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon01/07/2011
Director's details changed for Derek Michael John O Donnell on 2011-06-30
dot icon01/07/2011
Director's details changed for Juan Pelegri Y Giron on 2011-06-30
dot icon19/04/2011
Director's details changed for Larry Jose Zea Betancourt on 2011-04-15
dot icon20/12/2010
Full accounts made up to 2009-12-31
dot icon14/09/2010
Appointment of Mr Lex Hunter Russell as a director
dot icon14/09/2010
Termination of appointment of Graham Russell as a director
dot icon26/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon18/06/2010
Memorandum and Articles of Association
dot icon18/06/2010
Resolutions
dot icon18/06/2010
Resolutions
dot icon01/04/2010
Appointment of Christopher Arthur Leese as a director
dot icon01/04/2010
Appointment of Andrew Michael Smith as a director
dot icon01/04/2010
Appointment of Graham Nicholas George Russell as a director
dot icon01/04/2010
Appointment of Gonzalo Galindo Gout as a director
dot icon27/11/2009
Secretary's details changed for Michael Leslie Collins on 2009-10-01
dot icon07/11/2009
Director's details changed for Larry Jose Zea Betancourt on 2009-10-01
dot icon07/11/2009
Director's details changed for Juan Pelegri Y Giron on 2009-10-01
dot icon07/11/2009
Director's details changed for Derek Michael John O Donnell on 2009-10-01
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon16/10/2009
Full accounts made up to 2007-12-31
dot icon10/09/2009
Appointment terminated director miguel trinidad gonzalez
dot icon13/08/2009
Secretary appointed michael leslie collins
dot icon07/08/2009
Appointment terminated director and secretary marco moreno estrada
dot icon07/08/2009
Director appointed derek michael john o donnell
dot icon07/08/2009
Director appointed juan pelegri y giron
dot icon15/07/2009
Return made up to 30/06/09; no change of members
dot icon13/05/2009
Full accounts made up to 2006-12-31
dot icon23/04/2009
Director and secretary's change of particulars / marco moreno estrada / 01/04/2009
dot icon01/10/2008
Director appointed larry jose zea betancourt
dot icon01/10/2008
Appointment terminated director michael collins
dot icon26/08/2008
Return made up to 03/08/08; full list of members
dot icon12/03/2008
Director appointed miguel alejandro trinidad gonzalez
dot icon12/03/2008
Appointment terminated director jose cascajero rodriguez
dot icon03/09/2007
Return made up to 03/08/07; no change of members
dot icon29/08/2007
Director's particulars changed
dot icon24/07/2007
Director resigned
dot icon24/07/2007
Director resigned
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon30/03/2007
Full accounts made up to 2005-12-31
dot icon25/01/2007
Director resigned
dot icon23/11/2006
Director's particulars changed
dot icon23/11/2006
Secretary's particulars changed
dot icon21/09/2006
Return made up to 03/08/06; full list of members
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon21/12/2005
Secretary's particulars changed
dot icon30/11/2005
Certificate of re-registration from Limited to Unlimited
dot icon30/11/2005
Re-registration of Memorandum and Articles
dot icon30/11/2005
Members' assent for rereg from LTD to UNLTD
dot icon30/11/2005
Declaration of assent for reregistration to UNLTD
dot icon30/11/2005
Application for reregistration from LTD to UNLTD
dot icon30/11/2005
Resolutions
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon21/10/2005
Director resigned
dot icon21/10/2005
Director resigned
dot icon21/10/2005
Director resigned
dot icon21/10/2005
Director resigned
dot icon21/10/2005
Director resigned
dot icon21/10/2005
New director appointed
dot icon21/10/2005
New director appointed
dot icon21/10/2005
New director appointed
dot icon21/10/2005
New director appointed
dot icon15/08/2005
Return made up to 03/08/05; full list of members
dot icon02/08/2005
Ad 27/06/05--------- £ si 49495325@1=49495325 £ ic 278557081/328052406
dot icon02/08/2005
Ad 23/06/05--------- £ si 18891274@1=18891274 £ ic 259665807/278557081
dot icon02/08/2005
Ad 24/06/05--------- £ si 37812513@1=37812513 £ ic 221853294/259665807
dot icon01/04/2005
New director appointed
dot icon01/04/2005
New director appointed
dot icon01/04/2005
New secretary appointed
dot icon01/04/2005
Director resigned
dot icon01/04/2005
Director resigned
dot icon01/04/2005
Director resigned
dot icon01/04/2005
Secretary resigned
dot icon30/03/2005
Registered office changed on 30/03/05 from: 2 lambs passage london EC1Y 8BB
dot icon11/03/2005
Location of debenture register
dot icon30/12/2004
Accounting reference date shortened from 31/12/05 to 31/12/04
dot icon02/11/2004
Ad 18/10/04--------- £ si 134851431@1=134851431 £ ic 87001863/221853294
dot icon02/11/2004
Ad 28/09/04--------- £ si 87001861@1
dot icon28/10/2004
New director appointed
dot icon28/10/2004
New director appointed
dot icon28/10/2004
New director appointed
dot icon27/10/2004
Memorandum and Articles of Association
dot icon27/10/2004
Resolutions
dot icon08/10/2004
Ad 01/10/04--------- £ si 87001861@1=87001861 £ ic 2/87001863
dot icon08/10/2004
Nc inc already adjusted 28/09/04
dot icon08/10/2004
Resolutions
dot icon08/10/2004
Resolutions
dot icon22/09/2004
Memorandum and Articles of Association
dot icon16/09/2004
Certificate of change of name
dot icon07/09/2004
New secretary appointed;new director appointed
dot icon31/08/2004
New director appointed
dot icon31/08/2004
New director appointed
dot icon24/08/2004
Certificate of change of name
dot icon24/08/2004
Memorandum and Articles of Association
dot icon23/08/2004
Director resigned
dot icon23/08/2004
Director resigned
dot icon23/08/2004
Secretary resigned
dot icon20/08/2004
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon19/08/2004
Director resigned
dot icon19/08/2004
Director resigned
dot icon19/08/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon18/08/2004
Certificate of change of name
dot icon18/08/2004
Memorandum and Articles of Association
dot icon12/08/2004
Certificate of change of name
dot icon03/08/2004
Incorporation

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
30/06/2026
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
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Puri, Vishal
Director
20/10/2016 - Present
105
Lynn, Michael David
Director
01/10/2019 - Present
55
Wild, Matthew James
Director
08/03/2022 - 30/06/2025
7
Ashenden, Emma Jayne
Secretary
24/01/2021 - 19/01/2023
-
Powell, Alice Louise
Secretary
30/04/2025 - Present
-

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 UK

CEMEX UK is an(a) Active company incorporated on 03/08/2004 with the registered office located at Cemex House Binley Business Park, Harry Weston Road, Coventry CV3 2TY. There are currently 6 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 UK?

toggle

CEMEX UK is currently Active. It was registered on 03/08/2004 .

Where is CEMEX UK located?

toggle

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

What does CEMEX UK do?

toggle

CEMEX UK operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CEMEX UK?

toggle

The latest filing was on 03/11/2025: Full accounts made up to 2024-12-31.