Mixit Concrete Ltd

DataGardener
dissolved

Mixit Concrete Ltd

04601624Private Limited With Share Capital

Recovery House, Hainault Business Park, Ilford, IG63TU
Incorporated

26/11/2002

Company Age

23 years

Directors

3

Employees

SIC Code

23630

Risk

Company Overview

Registration, classification & business activity

Mixit Concrete Ltd (04601624) is a private limited with share capital incorporated on 26/11/2002 (23 years old) and registered in ilford, IG63TU. The company operates under SIC code 23630.

Private Limited With Share Capital
SIC: 23630
Incorporated 26/11/2002
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

14

CCJs

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

97
Gazette Dissolved Liquidation
Category:Gazette
Date:19-02-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-11-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:19-11-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-11-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-05-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:16-05-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-11-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:18-07-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:01-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:17-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:13-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:07-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:15-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-09-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:21-08-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2018
Gazette Notice Compulsory
Category:Gazette
Date:20-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:11-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2017
Resolution
Category:Resolution
Date:26-01-2017
Change Of Name Notice
Category:Change Of Name
Date:26-01-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-11-2016
Resolution
Category:Resolution
Date:03-10-2016
Change Of Name Notice
Category:Change Of Name
Date:03-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:13-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:24-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-02-2012
Legacy
Category:Mortgage
Date:26-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2012
Legacy
Category:Mortgage
Date:21-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:15-06-2010
Gazette Notice Compulsary
Category:Gazette
Date:18-05-2010
Legacy
Category:Mortgage
Date:21-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2010
Auditors Resignation Company
Category:Auditors
Date:17-12-2009
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2009
Legacy
Category:Annual Return
Date:23-12-2008
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2008
Legacy
Category:Annual Return
Date:29-11-2007
Legacy
Category:Officers
Date:29-11-2007
Legacy
Category:Annual Return
Date:27-11-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2006
Legacy
Category:Annual Return
Date:30-11-2005
Legacy
Category:Officers
Date:30-11-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2004
Legacy
Category:Annual Return
Date:06-12-2004
Legacy
Category:Capital
Date:21-04-2004
Legacy
Category:Annual Return
Date:10-02-2004
Auditors Resignation Company
Category:Auditors
Date:08-01-2004
Legacy
Category:Mortgage
Date:20-09-2003
Legacy
Category:Address
Date:25-04-2003
Legacy
Category:Accounts
Date:15-04-2003
Legacy
Category:Mortgage
Date:05-04-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:14-02-2003
Legacy
Category:Officers
Date:21-01-2003
Legacy
Category:Officers
Date:21-01-2003
Legacy
Category:Officers
Date:21-01-2003
Legacy
Category:Officers
Date:20-01-2003
Legacy
Category:Officers
Date:20-01-2003
Legacy
Category:Address
Date:06-01-2003
Incorporation Company
Category:Incorporation
Date:26-11-2002

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date31/03/2024
Filing Date30/12/2022
Latest Accounts30/09/2021

Trading Addresses

8 Wykeham Court, Old Perry Street, Chislehurst, Kent, BR76PN
Recovery House, Hainault Business Park, Ilford, Essex Ig6 3Tu, IG63TURegistered

Contact

Recovery House, Hainault Business Park, Ilford, IG63TU