Remix Dry Mortar Limited FAREHAM


Remix Dry Mortar started in year 1999 as Private Limited Company with registration number 03780780. The Remix Dry Mortar company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Fareham at C5 Premier Business Centre. Postal code: PO14 1TY. Since June 26, 2001 Remix Dry Mortar Limited is no longer carrying the name Agar Dry Mortar.

The company has 2 directors, namely Benjamin R., Roeland R.. Of them, Roeland R. has been with the company the longest, being appointed on 1 June 1999 and Benjamin R. has been with the company for the least time - from 21 May 2021. 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.

This company operates within the PO14 1TY postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1038253 . It is located at D Berth, Junction Cut, Bristol with a total of 20 carsand 20 trailers.

Remix Dry Mortar Limited Address / Contact

Office Address C5 Premier Business Centre
Office Address2 Newgate Lane
Town Fareham
Post code PO14 1TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03780780
Date of Incorporation Tue, 1st Jun 1999
Industry Manufacture of mortars
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (133 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Benjamin R.

Position: Director

Appointed: 21 May 2021

Roeland R.

Position: Director

Appointed: 01 June 1999

David R.

Position: Director

Appointed: 17 June 2019

Resigned: 21 May 2021

Semaphore Business & Technology Consultants Llp

Position: Corporate Secretary

Appointed: 10 January 2005

Resigned: 19 April 2011

Schneider Page

Position: Secretary

Appointed: 06 April 2001

Resigned: 10 January 2005

Willi E.

Position: Director

Appointed: 01 June 1999

Resigned: 23 May 2001

Anton R.

Position: Director

Appointed: 01 June 1999

Resigned: 23 May 2001

Rudolf R.

Position: Director

Appointed: 01 June 1999

Resigned: 01 January 2010

Rudolf R.

Position: Secretary

Appointed: 01 June 1999

Resigned: 06 April 2001

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Roeland R. This PSC and has 75,01-100% shares.

Roeland R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Agar Dry Mortar June 26, 2001
Remix Dry Mortar April 12, 2001
Sakrete Dry Mortar October 18, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 891 7993 050 1172 055 088
Current Assets9 338 1737 557 6778 319 968
Debtors4 148 5143 213 5963 883 282
Net Assets Liabilities8 720 4417 590 9747 495 533
Other Debtors  2 480
Property Plant Equipment2 375 6161 830 8771 233 016
Total Inventories1 297 8601 293 9642 381 598
Other
Audit Fees Expenses14 40014 50014 500
Director Remuneration176 71191 641122 728
Accrued Liabilities589 617307 976310 538
Accumulated Depreciation Impairment Property Plant Equipment4 885 1445 672 8456 143 654
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -54 164-53 934
Administrative Expenses2 866 0183 057 6793 244 986
Amounts Owed By Group Undertakings89 54429 606 
Amounts Owed To Group Undertakings  58 271
Applicable Tax Rate191919
Average Number Employees During Period10410198
Comprehensive Income Expense3 510 5513 870 5334 004 559
Corporation Tax Payable552 369931 
Corporation Tax Recoverable  443 066
Cost Sales19 199 56821 487 37725 918 657
Creditors2 814 6321 673 0281 986 833
Current Tax For Period767 781519 110619 715
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period376  
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws13 686-338 881-315 978
Depreciation Expense Property Plant Equipment1 005 343870 385744 190
Disposals Decrease In Depreciation Impairment Property Plant Equipment 82 684273 381
Disposals Property Plant Equipment 133 496323 151
Dividends Paid 5 000 0004 100 000
Dividends Paid On Shares Final 5 000 0004 100 000
Finished Goods1 094 0851 141 6752 280 981
Further Item Inventories Component Total Inventories203 775152 289100 617
Further Operating Expense Item Component Total Operating Expenses783 151169 757116 182
Future Minimum Lease Payments Under Non-cancellable Operating Leases 77 273116 182
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-31 248-30 901-43 220
Gain Loss On Disposals Property Plant Equipment56 03911 41426 938
Government Grant Income343 344845 
Gross Profit Loss6 863 7697 392 3137 786 683
Increase Decrease In Current Tax From Adjustment For Prior Periods-674  
Increase From Depreciation Charge For Year Property Plant Equipment 870 385744 190
Net Current Assets Liabilities6 523 5415 884 6496 333 135
Net Deferred Tax Liability Asset178 716124 55270 618
Nominal Value Allotted Share Capital500 001500 001500 001
Number Shares Issued Fully Paid 500 001500 001
Other Deferred Tax Expense Credit62 763-54 164-53 934
Other Operating Income Format1343 34484528 643
Other Taxation Social Security Payable460 966121 574126 333
Par Value Share 11
Pension Other Post-employment Benefit Costs Other Pension Costs144 355310 881320 666
Prepayments195 020178 056 
Prepayments Accrued Income 178 056187 896
Profit Loss3 510 5513 870 5334 004 559
Profit Loss On Ordinary Activities Before Tax4 341 0954 335 4794 570 340
Property Plant Equipment Gross Cost7 260 7607 503 7227 376 670
Provisions178 716124 55270 618
Provisions For Liabilities Balance Sheet Subtotal178 716124 55270 618
Recoverable Value-added Tax 162 381 
Rental Leasing Income  6 000
Social Security Costs338 612323 653371 014
Staff Costs Employee Benefits Expense4 056 4273 687 4543 825 024
Tax Decrease From Utilisation Tax Losses 54 164 
Tax Expense Credit Applicable Tax Rate824 808823 741868 365
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -338 88110 606
Tax Increase Decrease From Effect Capital Allowances Depreciation1 24637 43663 291
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-8 898-3 186-6 569
Tax Tax Credit On Profit Or Loss On Ordinary Activities830 544464 946565 781
Total Additions Including From Business Combinations Property Plant Equipment 376 458196 099
Total Assets Less Current Liabilities8 899 1577 715 5267 566 151
Trade Creditors Trade Payables1 211 6801 242 5471 125 000
Trade Debtors Trade Receivables3 863 9502 843 5533 249 840
Turnover Revenue26 063 33728 879 69033 705 340
Wages Salaries3 573 4603 052 9203 133 344

Transport Operator Data

D Berth
Address Junction Cut , Avonmouth Dock
City Bristol
Post code BS11 9DH
Vehicles 20
Trailers 20

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 29th, September 2023
Free Download (22 pages)

Company search

Advertisements