Palmix Concrete Limited WESTON-SUPER-MARE


Palmix Concrete started in year 2012 as Private Limited Company with registration number 08036572. The Palmix Concrete company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Weston-super-mare at 3 Filers Way. Postal code: BS24 7JP. Since 2023/03/08 Palmix Concrete Limited is no longer carrying the name West Country Concrete.

The firm has one director. Steven P., appointed on 18 April 2012. There are currently no secretaries appointed. As of 13 May 2024, there was 1 ex director - Matthew H.. There were no ex secretaries.

Palmix Concrete Limited Address / Contact

Office Address 3 Filers Way
Office Address2 Weston Gateway Business Park
Town Weston-super-mare
Post code BS24 7JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08036572
Date of Incorporation Wed, 18th Apr 2012
Industry Manufacture of concrete products for construction purposes
End of financial Year 28th February
Company age 12 years old
Account next due date Sat, 30th Nov 2024 (201 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Steven P.

Position: Director

Appointed: 18 April 2012

Matthew H.

Position: Director

Appointed: 18 December 2013

Resigned: 21 August 2020

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Steven P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Matthew H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Steven P.

Notified on 21 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew H.

Notified on 6 April 2016
Ceased on 21 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

West Country Concrete March 8, 2023
Frontier Invest & Build September 27, 2022
Stevepalmer December 10, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-02-282020-02-292021-02-282022-02-282023-02-282024-02-29
Net Worth-22 359-41 428-93 656        
Balance Sheet
Cash Bank On Hand  8 347179 519261 024365 55624027 79866 43218 7054 060
Current Assets308 065287 905467 404524 395424 110377 3502 230    
Debtors5 5177819 2752 5591 08611 7941 990880103 81129 07712 030
Net Assets Liabilities  -93 656-13 32436 93733 717144-30 669-61 827-92 357-124 259
Other Debtors  19 2772 5591 08611 7941 990880 29 0772 475
Property Plant Equipment  8 9908 2618 10529 19922 44730 24515 252145 997128 508
Total Inventories  439 782342 317162 000     4 080
Cash Bank In Hand159 548113 5138 347        
Net Assets Liabilities Including Pension Asset Liability-22 359-41 428-93 656        
Stocks Inventory143 000174 314439 782        
Tangible Fixed Assets 5 4898 990        
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve-22 459-41 528-93 756        
Shareholder Funds-22 359-41 428-93 656        
Other
Accrued Liabilities Deferred Income       1 5431 2511 726 
Accumulated Depreciation Impairment Property Plant Equipment  4 5347 2879 99116 54924 03434 11625 61735 62255 949
Additions Other Than Through Business Combinations Property Plant Equipment   2 0242 54833 152732    
Amounts Owed To Directors       38 049200 057177 788 
Average Number Employees During Period  222222111
Bank Borrowings Overdrafts         38 19332 276
Cash On Hand      24027 798   
Comprehensive Income Expense  -52 22890 33260 261      
Corporation Tax Payable      168    
Creditors  568 254544 328393 738367 57924 53450 00043 23370 77457 618
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      -5 253    
Depreciation Rate Used For Property Plant Equipment       25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -3 180  -13 582 -17 333
Disposals Property Plant Equipment     -5 500  -23 492 -25 542
Dividend Per Share Interim   100       
Dividends Paid   -10 000-10 000      
Finance Lease Liabilities Present Value Total         32 58125 342
Increase From Depreciation Charge For Year Property Plant Equipment   2 7532 7049 7387 48510 0825 08310 00537 660
Net Current Assets Liabilities-22 359-46 917-100 848-19 93330 3719 771-22 303    
Nominal Value Allotted Share Capital       100   
Number Shares Issued Fully Paid       100   
Other Creditors  568 254544 160379 425367 41124 36550 00043 23338 193202 580
Other Remaining Borrowings       50 00043 2335 500 
Other Taxation Payable        21  
Par Value Share  1    1   
Profit Loss  -52 22890 33260 261      
Property Plant Equipment Gross Cost  13 52415 54818 09645 74846 48164 36140 869181 619184 457
Provisions For Liabilities Balance Sheet Subtotal     5 253     
Tax Tax Credit On Profit Or Loss On Ordinary Activities      -5 253    
Total Additions Including From Business Combinations Property Plant Equipment       17 880 140 75028 380
Total Assets Less Current Liabilities-22 359-41 428-91 858-11 67238 47738 970144    
Total Deferred Tax Expense Credit      -5 253    
Trade Debtors Trade Receivables        103 811 9 555
Work In Progress  439 782342 317162 000      
Creditors Due Within One Year330 424334 822568 252        
Number Shares Allotted  100        
Provisions For Liabilities Charges  1 798        
Share Capital Allotted Called Up Paid 100100        
Tangible Fixed Assets Additions 7 3209 440        
Tangible Fixed Assets Cost Or Valuation 7 32013 524        
Tangible Fixed Assets Depreciation 1 8314 534        
Tangible Fixed Assets Depreciation Charged In Period 1 8312 703        
Tangible Fixed Assets Disposals  2 080        
Tangible Fixed Assets Increase Decrease From Transfers Between Items  -1 156        
Fixed Assets 5 489         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023/04/14
filed on: 14th, April 2023
Free Download (5 pages)

Company search