General information

Name:

Midland Mixers Ltd

Office Address:

1 Derby Road Eastwood NG16 3PA Nottingham

Number: 06303478

Incorporation date: 2007-07-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is known as Midland Mixers Limited. The company first started seventeen years ago and was registered under 06303478 as its registration number. The office of the firm is registered in Nottingham. You may visit it at 1 Derby Road, Eastwood. The company's declared SIC number is 49410: Freight transport by road. 31st December 2022 is the last time when company accounts were reported.

Midland Mixers Limited is a small-sized transport company with the licence number OC1079022. The firm has one transport operating centre in the country. In their subsidiary in Derby on John Street, 5 machines are available.

This company has a solitary managing director at the current moment managing the following limited company, namely Alan C. who has been carrying out the director's duties for seventeen years. For fifteen years Mark M., had performed the duties for this specific limited company till the resignation in June 2022.

Alan C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Alan C.

Role: Director

Appointed: 22 June 2022

Latest update: 23 February 2024

People with significant control

Alan C.
Notified on 23 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ryan C.
Notified on 23 June 2022
Ceased on 16 December 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Mark M.
Notified on 6 April 2016
Ceased on 23 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 December 2023
Confirmation statement last made up date 16 December 2022
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 13 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 December 2013

Company Vehicle Operator Data

Tarmac Topmix Yard

Address

John Street

City

Derby

Postal code

DE1 2LU

No. of Vehicles

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Saturday 16th December 2023 (CS01)
filed on: 20th, December 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Oakhurst House 57 Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

HQ address,
2013

Address:

Oakhurst House 57 Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

HQ address,
2014

Address:

Oakhurst House 57 Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

HQ address,
2015

Address:

Oakhurst House 57 Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

HQ address,
2016

Address:

Oakhurst House 57 Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

Accountant/Auditor,
2013 - 2016

Name:

Sibbalds Limited

Address:

Oakhurst House 57 Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
16
Company Age

Closest Companies - by postcode