General information

Name:

Procon Readymix Ltd

Office Address:

Procon House Brent Trading Estate Great Central Way NW10 0BF London

Number: 06632394

Incorporation date: 2008-06-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Procon Readymix Limited can be contacted at London at Procon House Brent Trading Estate. Anyone can search for the firm by referencing its post code - NW10 0BF. Procon Readymix's incorporation dates back to 2008. The company is registered under the number 06632394 and company's official status is active. The business name of the firm got changed in the year 2008 to Procon Readymix Limited. The company previous name was Wembley Recycling. This firm's SIC code is 23630 which stands for Manufacture of ready-mixed concrete. The most recent filed accounts documents were submitted for the period up to 2022/12/31 and the most current confirmation statement was filed on 2023/06/15.

Procon Readymix Ltd is a medium-sized vehicle operator with the licence number OK1088076. The firm has one transport operating centre in the country. In their subsidiary in London on Brent Trading Estate, 14 machines are available.

In order to meet the requirements of the client base, the following business is permanently being taken care of by a number of four directors who are, amongst the rest, Lex R., Clare P. and Marcus R.. Their work been of utmost use to this business since November 2020.

  • Previous company's names
  • Procon Readymix Limited 2008-11-21
  • Wembley Recycling Limited 2008-06-27

Financial data based on annual reports

Company staff

Lex R.

Role: Director

Appointed: 23 November 2020

Latest update: 28 January 2024

Clare P.

Role: Director

Appointed: 25 January 2019

Latest update: 28 January 2024

Marcus R.

Role: Director

Appointed: 22 August 2018

Latest update: 28 January 2024

Vishal P.

Role: Director

Appointed: 22 August 2018

Latest update: 28 January 2024

People with significant control

The companies with significant control over this firm are: Cemex Uk Operations Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Coventry at Binley Business Park, Harry Weston Road, CV3 2TY and was registered as a PSC under the reg no 658390.

Cemex Uk Operations Limited
Address: Cemex House Binley Business Park, Harry Weston Road, Coventry, CV3 2TY, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 658390
Notified on 22 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael O.
Notified on 6 April 2016
Ceased on 22 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Seamus C.
Notified on 6 April 2016
Ceased on 22 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John P.
Notified on 6 April 2016
Ceased on 22 August 2018
Nature of control:
1/2 or less of voting rights
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 29 June 2024
Confirmation statement last made up date 15 June 2023
Annual Accounts 22 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 July 2014
Annual Accounts 10 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 July 2015
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 25 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 June 2013

Company Vehicle Operator Data

Procon House

Address

Brent Trading Estate , Great Central Way

City

London

Postal code

NW10 0BF

No. of Vehicles

14

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
Full accounts for the period ending Sat, 31st Dec 2022 (AA)
filed on: 13th, October 2023
accounts
Free Download Download filing (23 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Grant Harrod Parkinson Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Accountant/Auditor,
2015

Name:

Grant Harrod Lerman Davis Llp

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2014

Name:

Grant Harrod Lerman Davis Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Search other companies

Services (by SIC Code)

  • 23630 : Manufacture of ready-mixed concrete
15
Company Age

Closest companies