A1 Mini-mix Concrete Limited NOTTINGHAM


A1 Mini-mix Concrete started in year 1998 as Private Limited Company with registration number 03519361. The A1 Mini-mix Concrete company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Nottingham at 1 Derby Road. Postal code: NG16 3PA.

The firm has 2 directors, namely Mathew B., Jeffrey H.. Of them, Jeffrey H. has been with the company the longest, being appointed on 27 February 1998 and Mathew B. has been with the company for the least time - from 31 October 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A1 Mini-mix Concrete Limited Address / Contact

Office Address 1 Derby Road
Office Address2 Eastwood
Town Nottingham
Post code NG16 3PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03519361
Date of Incorporation Fri, 27th Feb 1998
Industry Construction of other civil engineering projects n.e.c.
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (195 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Mathew B.

Position: Director

Appointed: 31 October 2017

Jeffrey H.

Position: Director

Appointed: 27 February 1998

Mark B.

Position: Secretary

Appointed: 26 June 2009

Resigned: 10 June 2025

Mark R.

Position: Director

Appointed: 02 May 2000

Resigned: 09 July 2009

Peter A.

Position: Director

Appointed: 27 February 1998

Resigned: 01 December 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 February 1998

Resigned: 27 February 1998

Jeffrey H.

Position: Secretary

Appointed: 27 February 1998

Resigned: 09 July 2009

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 1998

Resigned: 27 February 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we found, there is Mark R. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Anna R. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark R.

Notified on 20 February 2017
Nature of control: significiant influence or control

Anna R.

Notified on 20 February 2017
Ceased on 25 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth315 026474 730        
Balance Sheet
Cash Bank On Hand 408 547416 258417 069440 838370 523401 038621 982619 150772 178
Current Assets716 374630 316673 329651 346765 027547 482644 086885 340945 5421 022 517
Debtors236 480209 069245 660222 251312 189164 959231 048251 358314 392238 339
Net Assets Liabilities 474 730517 477554 690590 539392 508404 265617 146657 075743 283
Other Debtors        23 73928 194
Property Plant Equipment 399 413291 850279 345473 624408 890444 229373 100493 652505 797
Total Inventories 12 70011 41112 02612 00012 00012 00012 00012 00012 000
Cash Bank In Hand469 721408 547        
Net Assets Liabilities Including Pension Asset Liability315 026474 730        
Stocks Inventory10 17312 700        
Tangible Fixed Assets268 358399 413        
Reserves/Capital
Called Up Share Capital5555        
Profit Loss Account Reserve314 971474 675        
Shareholder Funds315 026474 730        
Other
Total Fixed Assets Additions 301 213        
Total Fixed Assets Cost Or Valuation1 062 2451 144 123        
Total Fixed Assets Depreciation793 887744 710        
Total Fixed Assets Depreciation Charge In Period 123 602        
Total Fixed Assets Depreciation Disposals -172 779        
Total Fixed Assets Disposals -219 335        
Accumulated Depreciation Impairment Property Plant Equipment 744 710853 666900 393906 652953 691965 0571 077 1031 023 8261 035 320
Additions Other Than Through Business Combinations Property Plant Equipment  47 83566 600367 31595 129211 65557 487324 875228 128
Average Number Employees During Period 13131111111112125
Corporation Tax Payable        16 46781 895
Creditors 330 522372 029310 273384 618364 119463 615519 430592 261491 979
Depreciation Rate Used For Property Plant Equipment  2525252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   31 352145 64985 759133 5949 580216 301155 963
Disposals Property Plant Equipment  46 44132 378166 777112 824164 95016 570257 600204 489
Increase From Depreciation Charge For Year Property Plant Equipment  108 95678 079151 908132 798144 960121 626163 024167 457
Net Current Assets Liabilities149 026256 588301 300341 073380 409183 363180 471365 910353 281530 538
Other Creditors        190 054199 032
Other Remaining Borrowings        1 000 
Other Taxation Social Security Payable        10 08538 336
Property Plant Equipment Gross Cost 1 144 1221 145 5161 179 7381 380 2761 362 5811 409 2861 450 2031 517 4781 541 117
Provisions For Liabilities Balance Sheet Subtotal    87 60476 51583 36669 85289 603126 449
Total Assets Less Current Liabilities417 384656 001593 150620 418854 033592 253624 700739 010846 9331 036 335
Trade Creditors Trade Payables        374 655172 716
Trade Debtors Trade Receivables        290 653210 145
Creditors Due After One Year Total Noncurrent Liabilities102 358181 271        
Creditors Due Within One Year Total Current Liabilities567 348373 728        
Fixed Assets268 358399 413        
Tangible Fixed Assets Additions 301 213        
Tangible Fixed Assets Cost Or Valuation1 062 2451 144 123        
Tangible Fixed Assets Depreciation793 887744 710        
Tangible Fixed Assets Depreciation Charge For Period 123 602        
Tangible Fixed Assets Depreciation Disposals -172 779        
Tangible Fixed Assets Disposals -219 335        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2024
filed on: 21st, August 2024
Free Download (9 pages)

Company search

Advertisements