Mexmast Limited

General information

Name:

Mexmast Ltd

Office Address:

12a Marlborough Place BN1 1WN Brighton

Number: 02630882

Incorporation date: 1991-07-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 12a Marlborough Place, Brighton BN1 1WN Mexmast Limited is categorised as a Private Limited Company issued a 02630882 registration number. It was created on 1991-07-19. From 1998-04-21 Mexmast Limited is no longer under the name Mexmast (surrey). The enterprise's registered with SIC code 96090, that means Other service activities not elsewhere classified. 2022-12-31 is the last time when company accounts were filed.

Mexmast Ltd is a small-sized vehicle operator with the licence number OK0219457. The firm has one transport operating centre in the country. In their subsidiary in Burgess Hill , 1 machine and 1 trailer are available.

Council Merton Council can be found among the counter parties that cooperate with the company. In 1970, this cooperation amounted to at least 636 pounds of revenue. Cooperation with the Merton Council council covered the following areas: Employees.

Our database regarding the following company's management suggests that there are three directors: John K., Christine H. and Peter H. who joined the team on 2013-01-01, 1995-10-31. To provide support to the directors, the company has been utilizing the skills of Barbara K. as a secretary for the last thirty three years.

  • Previous company's names
  • Mexmast Limited 1998-04-21
  • Mexmast (surrey) Limited 1991-07-19

Financial data based on annual reports

Company staff

John K.

Role: Director

Appointed: 01 January 2013

Latest update: 28 April 2024

Christine H.

Role: Director

Appointed: 31 October 1995

Latest update: 28 April 2024

Peter H.

Role: Director

Appointed: 31 October 1995

Latest update: 28 April 2024

Barbara K.

Role: Secretary

Appointed: 19 July 1991

Latest update: 28 April 2024

People with significant control

Executives with significant control over this firm are: Barbara K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christine H. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter H. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Barbara K.
Notified on 19 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christine H.
Notified on 19 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Peter H.
Notified on 19 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 April 2015
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 28 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 28 February 2013
Annual Accounts 14 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 14 February 2014

Company Vehicle Operator Data

18 Albert Drive

City

Burgess Hill

Postal code

RH15 9TN

No. of Vehicles

1

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 20th, April 2023
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
1970 Merton Council 1 £ 636.00
1970-01-01 2599 £ 636.00 Employees

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
  • 82990 : Other business support service activities not elsewhere classified
32
Company Age

Similar companies nearby

Closest companies