Mix Uk Limited CHESHIRE


Founded in 1998, Mix Uk, classified under reg no. 03601358 is an active company. Currently registered at 25 Cumberland Drive WA14 3QP, Cheshire the company has been in the business for twenty six years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

The company has 4 directors, namely Lauren R., Kerrie R. and Bernadette R. and others. Of them, Malcolm R. has been with the company the longest, being appointed on 22 October 1999 and Lauren R. and Kerrie R. have been with the company for the least time - from 19 January 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mix Uk Limited Address / Contact

Office Address 25 Cumberland Drive
Office Address2 Bowdon
Town Cheshire
Post code WA14 3QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03601358
Date of Incorporation Tue, 21st Jul 1998
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Lauren R.

Position: Director

Appointed: 19 January 2023

Kerrie R.

Position: Director

Appointed: 19 January 2023

Bernadette R.

Position: Director

Appointed: 21 April 2009

Malcolm R.

Position: Director

Appointed: 22 October 1999

Peter K.

Position: Secretary

Appointed: 28 March 2004

Resigned: 14 August 2012

Peter K.

Position: Director

Appointed: 28 March 2004

Resigned: 09 August 2011

David H.

Position: Director

Appointed: 21 July 1998

Resigned: 03 October 2006

David P.

Position: Secretary

Appointed: 21 July 1998

Resigned: 28 March 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 1998

Resigned: 21 July 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Malcolm R. The abovementioned PSC has significiant influence or control over the company,.

Malcolm R.

Notified on 7 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth110 838104 894120 779115 897121 578138 968      
Balance Sheet
Cash Bank In Hand106 41374 787126 553110 548139 471133 375      
Current Assets177 383143 950212 114151 448214 762286 456184 045   203 838235 839
Debtors69 17065 87681 56137 90073 731151 425    104 08020 145
Stocks Inventory1 8003 2874 0003 0001 5601 656      
Tangible Fixed Assets8 9677 7696 7185 9305 3395 889      
Cash Bank On Hand          97 138214 631
Property Plant Equipment          38 71529 034
Total Inventories          2 6201 063
Net Assets Liabilities      142 149138 129175 219229 861283 281 
Reserves/Capital
Called Up Share Capital444444      
Profit Loss Account Reserve110 834104 890120 775115 893121 574138 964      
Shareholder Funds110 838104 894120 779115 897121 578138 968      
Other
Amount Specific Advance Or Credit Directors          9 2799 279
Amount Specific Advance Or Credit Made In Period Directors          9 279 
Creditors     153 377-44 448-11 828-28 450-29 337-68 89784 606
Creditors Due Within One Year75 51246 82598 05341 48198 523153 377      
Fixed Assets     5 8895 900   152 837132 100
Net Current Assets Liabilities101 87197 125110 621109 967116 239133 079136 249131 377170 271179 608134 941151 233
Number Shares Allotted 44444      
Par Value Share 11111      
Share Capital Allotted Called Up Paid444444      
Tangible Fixed Assets Additions 203   1 324      
Tangible Fixed Assets Cost Or Valuation28 80729 01029 01029 01029 01030 334      
Tangible Fixed Assets Depreciation19 84021 24122 29223 08023 67124 445      
Tangible Fixed Assets Depreciation Charged In Period 1 4011 051788591774      
Total Assets Less Current Liabilities110 838104 894120 779115 897121 578138 968145 499142 039179 472233 614287 778283 333
Accumulated Amortisation Impairment Intangible Assets           11 056
Accumulated Depreciation Impairment Property Plant Equipment          55 80544 654
Average Number Employees During Period         112
Disposals Decrease In Depreciation Impairment Property Plant Equipment           21 058
Disposals Property Plant Equipment           21 058
Increase From Amortisation Charge For Year Intangible Assets           11 056
Increase From Depreciation Charge For Year Property Plant Equipment           9 907
Intangible Assets           99 499
Intangible Assets Gross Cost           110 555
Investment Property          3 5673 567
Investment Property Fair Value Model          3 567 
Investments Fixed Assets          110 555 
Property Plant Equipment Gross Cost          94 52073 688
Total Additions Including From Business Combinations Intangible Assets           110 555
Total Additions Including From Business Combinations Property Plant Equipment           226

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on October 31, 2021
filed on: 14th, July 2022
Free Download (2 pages)

Company search

Advertisements