CEMEX UK LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

CEMEX UK LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00889829

Incorporation date

17/10/1966

Size

Dormant

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 27/10/1986)
dot icon05/09/2025
Accounts for a dormant company made up to 2024-12-31
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 icon30/04/2025
Termination of appointment of Clare Pickering as a director on 2025-04-30
dot icon03/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon09/10/2023
Accounts for a dormant company 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 icon29/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon31/01/2022
Termination of appointment of Paul Clarke as a director on 2021-06-30
dot icon07/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-04-26 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 icon21/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-26 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 icon03/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-26 with no updates
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 icon18/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/06/2018
Director's details changed for Paul Clarke 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 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 icon30/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon01/03/2018
Appointment of Clare Pickering as a director on 2018-03-01
dot icon26/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon27/03/2017
Accounts for a dormant company made up to 2016-12-31
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 icon04/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon25/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
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 icon12/01/2015
Appointment of Mr Jason Alexander Smalley as a director on 2015-01-01
dot icon08/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon29/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon23/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon27/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon26/04/2011
Director's details changed for Paul Clarke on 2011-04-26
dot icon21/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/08/2010
Secretary's details changed for Daphne Margaret Murray on 2010-08-18
dot icon26/07/2010
Termination of appointment of Christopher Leese as a director
dot icon07/05/2010
Annual return made up to 2010-04-26
dot icon12/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/12/2009
Director's details changed for Michael Leslie Collins on 2009-10-01
dot icon02/11/2009
Director's details changed for Paul Clarke on 2009-10-01
dot icon23/10/2009
Director's details changed for Christopher Arthur Leese on 2009-10-01
dot icon11/05/2009
Return made up to 26/04/09; full list of members
dot icon05/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/10/2008
Director appointed paul clarke
dot icon01/10/2008
Appointment terminated director paul moore
dot icon01/10/2008
Director appointed michael leslie collins
dot icon09/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/05/2008
Return made up to 26/04/08; no change of members
dot icon18/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon25/05/2007
Return made up to 26/04/07; no change of members
dot icon02/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/05/2006
Return made up to 26/04/06; full list of members
dot icon21/02/2006
Certificate of change of name
dot icon06/10/2005
Director resigned
dot icon05/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon23/05/2005
Return made up to 26/04/05; full list of members
dot icon16/03/2005
Registered office changed on 16/03/05 from: rmc house coldharbour lane thorpe egham surrey TW20 8TD
dot icon05/10/2004
New director appointed
dot icon22/09/2004
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 icon14/05/2004
New director appointed
dot icon14/05/2004
New director appointed
dot icon14/05/2004
New director appointed
dot icon11/05/2004
New secretary appointed
dot icon11/05/2004
Secretary resigned
dot icon11/05/2004
Director resigned
dot icon11/05/2004
Director resigned
dot icon11/05/2004
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 icon01/05/2003
Director resigned
dot icon06/03/2003
Auditor's resignation
dot icon14/06/2002
Full accounts made up to 2001-12-31
dot icon14/05/2002
Return made up to 26/04/02; full list of members
dot icon14/05/2001
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; no change of members
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 icon13/05/1998
Resolutions
dot icon21/01/1998
Director resigned
dot icon21/01/1998
Director resigned
dot icon21/01/1998
Director resigned
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon19/08/1997
Director's particulars changed
dot icon25/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon01/07/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon30/06/1997
Director resigned
dot icon27/05/1997
Return made up to 26/04/97; full list of members
dot icon17/09/1996
Director resigned
dot icon17/09/1996
New director appointed
dot icon25/07/1996
Accounts for a dormant company made up to 1995-12-31
dot icon04/07/1996
Director resigned
dot icon04/07/1996
New director appointed
dot icon23/05/1996
Return made up to 26/04/96; full list of members
dot icon29/06/1995
Accounts for a dormant company made up to 1994-12-31
dot icon18/05/1995
Return made up to 26/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/05/1994
Return made up to 26/04/94; full list of members
dot icon16/05/1994
Accounts for a dormant company made up to 1993-12-31
dot icon29/11/1993
Declaration of satisfaction of mortgage/charge
dot icon06/10/1993
Certificate of change of name
dot icon26/05/1993
Accounts for a dormant company made up to 1992-12-31
dot icon25/05/1993
Return made up to 26/04/93; no change of members
dot icon18/05/1992
Return made up to 26/04/92; no change of members
dot icon15/05/1992
Accounts for a dormant company made up to 1991-12-31
dot icon15/05/1991
Accounts for a dormant company made up to 1990-12-31
dot icon15/05/1991
Resolutions
dot icon15/05/1991
Resolutions
dot icon15/05/1991
Return made up to 26/04/91; full list of members
dot icon02/07/1990
Resolutions
dot icon25/06/1990
Return made up to 26/04/90; full list of members
dot icon25/06/1990
Full accounts made up to 1989-12-31
dot icon24/01/1990
Registered office changed on 24/01/90 from: rmc house high street feltham middlesex TW13 4HA
dot icon04/07/1989
Return made up to 26/04/89; full list of members
dot icon04/07/1989
Full accounts made up to 1988-12-31
dot icon31/03/1989
Full accounts made up to 1987-12-27
dot icon23/12/1988
Auditor's resignation
dot icon23/11/1988
Return made up to 09/09/88; full list of members
dot icon03/11/1988
Conso conve recon
dot icon01/11/1988
New director appointed
dot icon01/11/1988
Director resigned;new director appointed
dot icon01/11/1988
Secretary resigned;new secretary appointed
dot icon01/11/1988
Registered office changed on 01/11/88 from: albion works sheffield S4 7UL
dot icon28/10/1988
Resolutions
dot icon28/10/1988
Resolutions
dot icon04/11/1987
Full accounts made up to 1986-12-31
dot icon04/11/1987
Return made up to 14/10/87; full list of members
dot icon12/02/1987
Director resigned
dot icon27/10/1986
Full accounts made up to 1985-12-31
dot icon27/10/1986
Return made up to 14/10/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Dormant
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Puri, Vishal
Director
22/10/2016 - Present
105
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
-
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 LOGISTICS LIMITED

CEMEX UK LOGISTICS LIMITED is an(a) Active company incorporated on 17/10/1966 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 UK LOGISTICS LIMITED?

toggle

CEMEX UK LOGISTICS LIMITED is currently Active. It was registered on 17/10/1966 .

Where is CEMEX UK LOGISTICS LIMITED located?

toggle

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

What does CEMEX UK LOGISTICS LIMITED do?

toggle

CEMEX UK LOGISTICS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CEMEX UK LOGISTICS LIMITED?

toggle

The latest filing was on 05/09/2025: Accounts for a dormant company made up to 2024-12-31.