General information

Name:

Fleximix Concrete Limited

Office Address:

1 Drovers Road East Mains Industrial Estate EH52 5ND Broxburn

Number: SC435520

Incorporation date: 2012-10-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Website

www.fleximixconcrete.com

Description

Data updated on:

Fleximix Concrete Ltd was set up as Private Limited Company, based in 1 Drovers Road, East Mains Industrial Estate in Broxburn. The headquarters' located in EH52 5ND. This firm operates since 2012-10-25. The business Companies House Registration Number is SC435520. The firm's SIC code is 23630 which stands for Manufacture of ready-mixed concrete. Fleximix Concrete Limited released its account information for the period that ended on 2023-03-31. The business most recent annual confirmation statement was released on 2023-06-16.

This company has one managing director now overseeing this specific company, specifically Graham B. who's been carrying out the director's responsibilities since 2012-10-25. The following company had been overseen by Colin H. up until two years ago. What is more another director, including Emma H. resigned on 2021-11-30.

Financial data based on annual reports

Company staff

Graham B.

Role: Director

Appointed: 30 November 2021

Latest update: 1 February 2024

People with significant control

The companies with significant control over this firm are as follows: Gc Concrete Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Broxburn at 2 Westerton Road, East Mains Industrial Estate, EH52 5AU, West Lothian and was registered as a PSC under the reg no Sc715863.

Gc Concrete Limited
Address: Axwell House 2 Westerton Road, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5AU, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom Register Of Companies
Registration number Sc715863
Notified on 30 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul H.
Notified on 1 July 2016
Ceased on 30 November 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 30 June 2024
Confirmation statement last made up date 16 June 2023
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 2013-11-01
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts 17 December 2014
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 17 December 2014
Annual Accounts 19 February 2014
Date Approval Accounts 19 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 30th, August 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 23630 : Manufacture of ready-mixed concrete
11
Company Age

Closest Companies - by postcode