About

Registered Number: 05523801
Date of Incorporation: 01/08/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Unit 12 Enterprise Close, Croydon, CR0 3RZ

 

Easymix Concrete Uk Ltd was registered on 01 August 2005 and has its registered office in Croydon, it's status is listed as "Active". The company is registered for VAT in the UK. The current directors of this company are listed as Brown, Steven George, Brown, Nicola Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Steven George 19 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Nicola Ann 26 October 2005 02 September 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 06 August 2020
CS01 - N/A 03 August 2020
AA - Annual Accounts 19 December 2019
MR01 - N/A 27 November 2019
CS01 - N/A 02 September 2019
TM02 - Termination of appointment of secretary 02 September 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 27 June 2018
MR01 - N/A 28 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 15 September 2017
PSC07 - N/A 15 September 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 09 September 2016
MR01 - N/A 16 April 2016
AR01 - Annual Return 11 August 2015
MR04 - N/A 14 July 2015
AA - Annual Accounts 10 July 2015
MR01 - N/A 28 May 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 10 October 2013
SH01 - Return of Allotment of shares 20 September 2013
SH08 - Notice of name or other designation of class of shares 20 September 2013
AR01 - Annual Return 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CH03 - Change of particulars for secretary 14 August 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 14 November 2011
AD01 - Change of registered office address 14 November 2011
AA - Annual Accounts 22 November 2010
AD01 - Change of registered office address 30 September 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 18 August 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 21 September 2007
395 - Particulars of a mortgage or charge 30 July 2007
AA - Annual Accounts 27 June 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 17 May 2006
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
CERTNM - Change of name certificate 27 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
287 - Change in situation or address of Registered Office 26 September 2005
225 - Change of Accounting Reference Date 26 September 2005
287 - Change in situation or address of Registered Office 06 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
NEWINC - New incorporation documents 01 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 November 2019 Outstanding

N/A

A registered charge 27 March 2018 Outstanding

N/A

A registered charge 23 December 2015 Outstanding

N/A

A registered charge 14 May 2015 Outstanding

N/A

Supplemental chattel mortgage 24 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.