About

Registered Number: 04507902
Date of Incorporation: 09/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: The Yard, Oakdale Trading Estate, Ham Lane Kingswinford, West Midlands, DY6 7JH

 

Accumix Concrete Ltd was registered on 09 August 2002 and are based in Ham Lane Kingswinford, West Midlands, it's status is listed as "Active". We don't know the number of employees at this company. There is one director listed as Phillips, Stephen Edward James for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Stephen Edward James 09 August 2002 - 1

Filing History

Document Type Date
MR01 - N/A 06 August 2020
MR04 - N/A 04 August 2020
CS01 - N/A 03 August 2020
MR01 - N/A 30 July 2020
AA - Annual Accounts 06 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 19 August 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 15 June 2016
AA01 - Change of accounting reference date 12 December 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 21 January 2013
RESOLUTIONS - N/A 29 August 2012
AR01 - Annual Return 29 August 2012
SH08 - Notice of name or other designation of class of shares 29 August 2012
TM01 - Termination of appointment of director 29 August 2012
MG01 - Particulars of a mortgage or charge 21 August 2012
MG01 - Particulars of a mortgage or charge 21 August 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
CH01 - Change of particulars for director 09 July 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 20 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2003
395 - Particulars of a mortgage or charge 05 November 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
225 - Change of Accounting Reference Date 02 October 2002
287 - Change in situation or address of Registered Office 18 August 2002
288b - Notice of resignation of directors or secretaries 18 August 2002
288b - Notice of resignation of directors or secretaries 18 August 2002
NEWINC - New incorporation documents 09 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2020 Outstanding

N/A

A registered charge 29 July 2020 Outstanding

N/A

Debenture 10 August 2012 Outstanding

N/A

Debenture 10 August 2012 Outstanding

N/A

All assets debenture 10 August 2012 Outstanding

N/A

Charge 18 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.