About

Registered Number: 05979783
Date of Incorporation: 26/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Unit 6, Coleford Road, Sheffield, Sth Yorkshire, S9 5PH

 

Founded in 2006, Right Mix Concrete Ltd have registered office in Sth Yorkshire, it's status is listed as "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LATTER, Charlotte Jill 04 June 2014 - 1
LATTER, Matthew 04 June 2014 - 1
Secretary Name Appointed Resigned Total Appointments
LATTER, Matthew 08 June 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 January 2020
CH03 - Change of particulars for secretary 28 November 2019
CS01 - N/A 06 November 2019
CH01 - Change of particulars for director 30 January 2019
CH03 - Change of particulars for secretary 29 January 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 29 November 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 08 November 2017
RP04CS01 - N/A 10 October 2017
MR01 - N/A 20 June 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 21 November 2016
MR04 - N/A 17 March 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 27 October 2015
CH03 - Change of particulars for secretary 27 October 2015
AR01 - Annual Return 18 November 2014
AP01 - Appointment of director 17 November 2014
AP01 - Appointment of director 17 November 2014
AP01 - Appointment of director 17 November 2014
MR01 - N/A 02 September 2014
AA - Annual Accounts 13 August 2014
AP01 - Appointment of director 01 August 2014
AP01 - Appointment of director 01 August 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 04 October 2013
AA01 - Change of accounting reference date 02 April 2013
AR01 - Annual Return 05 November 2012
RESOLUTIONS - N/A 01 October 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 03 November 2010
MG01 - Particulars of a mortgage or charge 23 September 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 11 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
395 - Particulars of a mortgage or charge 21 November 2007
225 - Change of Accounting Reference Date 23 October 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
287 - Change in situation or address of Registered Office 20 June 2007
RESOLUTIONS - N/A 13 March 2007
RESOLUTIONS - N/A 13 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2007
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
CERTNM - Change of name certificate 24 November 2006
NEWINC - New incorporation documents 26 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2017 Outstanding

N/A

A registered charge 28 August 2014 Outstanding

N/A

Debenture 21 September 2010 Outstanding

N/A

Fixed and floating charge 20 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.