Amix Rmc Limited BOLTON


Amix Rmc started in year 2005 as Private Limited Company with registration number 05531615. The Amix Rmc company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Bolton at Pilkington Quarry Makinson Lane, Off Georges Lane. Postal code: BL6 6RS. Since February 27, 2017 Amix Rmc Limited is no longer carrying the name Amix (rmc) Plant.

The company has 3 directors, namely Nicholas D., David A. and Emma A.. Of them, David A., Emma A. have been with the company the longest, being appointed on 23 December 2015 and Nicholas D. has been with the company for the least time - from 4 January 2022. 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 BL6 5NJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1107209 . It is located at Horwich Recycling Centre, Chorley New Road, Bolton with a total of 15 cars.

Amix Rmc Limited Address / Contact

Office Address Pilkington Quarry Makinson Lane, Off Georges Lane
Office Address2 Horwich
Town Bolton
Post code BL6 6RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05531615
Date of Incorporation Tue, 9th Aug 2005
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Nicholas D.

Position: Director

Appointed: 04 January 2022

David A.

Position: Director

Appointed: 23 December 2015

Emma A.

Position: Director

Appointed: 23 December 2015

Michael N.

Position: Director

Appointed: 10 February 2020

Resigned: 18 March 2021

Ewan H.

Position: Secretary

Appointed: 20 October 2019

Resigned: 18 August 2022

Timothy H.

Position: Director

Appointed: 20 February 2017

Resigned: 20 April 2017

Catherine L.

Position: Director

Appointed: 01 February 2017

Resigned: 26 September 2017

John W.

Position: Director

Appointed: 04 January 2016

Resigned: 01 February 2017

Susan A.

Position: Director

Appointed: 23 December 2015

Resigned: 19 October 2019

Susan A.

Position: Secretary

Appointed: 23 December 2015

Resigned: 19 October 2019

David A.

Position: Director

Appointed: 23 December 2015

Resigned: 23 December 2015

Ian H.

Position: Director

Appointed: 01 January 2008

Resigned: 31 May 2008

Julie H.

Position: Director

Appointed: 01 January 2008

Resigned: 31 May 2008

Jacqueline H.

Position: Secretary

Appointed: 16 August 2005

Resigned: 23 December 2015

Jacqueline H.

Position: Director

Appointed: 16 August 2005

Resigned: 23 December 2015

Matthew H.

Position: Director

Appointed: 16 August 2005

Resigned: 23 December 2015

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Amix (Rmc) Plant Holdings Ltd from Horwich, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David A. This PSC owns 75,01-100% shares.

Amix (Rmc) Plant Holdings Ltd

Pilkington Quarry Makinson Lane,, Off George's Lane,, Horwich, Bolton, BL6 6RS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 05532120
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

David A.

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

Company previous names

Amix (rmc) Plant February 27, 2017
Croston Concrete February 27, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302015-12-222020-03-312021-03-312022-03-312023-03-31
Net Worth81 99249 78783 216142 385142 385294 366    
Balance Sheet
Cash Bank On Hand      115 0737491 333 
Current Assets209 010159 094183 138237 927237 927398 497993 479936 8011 132 5811 382 355
Debtors208 202151 071160 473237 813237 813387 008866 670911 3851 108 2471 327 280
Net Assets Liabilities      586 028656 717917 3891 101 337
Other Debtors      4 200298 3337 85922 863
Property Plant Equipment      909 6611 313 7791 199 5681 124 856
Total Inventories      11 73624 66723 001 
Cash Bank In Hand8088 02322 66511411411 489    
Net Assets Liabilities Including Pension Asset Liability81 99249 78783 216142 385142 385294 366    
Tangible Fixed Assets117 754157 181163 865255 435255 435251 014    
Reserves/Capital
Called Up Share Capital100100100100100100    
Profit Loss Account Reserve81 89249 68783 116142 285142 285294 266    
Shareholder Funds81 99249 78783 216142 385142 385294 366    
Other
Accumulated Depreciation Impairment Property Plant Equipment      745 435800 5561 001 6321 183 344
Additions Other Than Through Business Combinations Property Plant Equipment       621 301166 865260 000
Amounts Owed By Related Parties      446 37750 888344 222479 719
Amounts Owed To Group Undertakings       264 555  
Average Number Employees During Period      11121617
Bank Borrowings Overdrafts         1
Corporation Tax Payable       8 368  
Creditors      348 874548 122371 639337 579
Increase From Depreciation Charge For Year Property Plant Equipment       204 693268 788240 561
Net Current Assets Liabilities-15 762-43 588-24 477-50 050-50 050104 85260 086-64 851147 643416 904
Other Creditors      348 874548 122371 639337 579
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       149 57267 71258 849
Other Disposals Property Plant Equipment       162 06280 000153 000
Other Taxation Social Security Payable      28 3977 53763 63029 210
Property Plant Equipment Gross Cost      1 655 0962 114 3352 201 2002 308 200
Provisions For Liabilities Balance Sheet Subtotal      34 84544 08958 183102 844
Total Assets Less Current Liabilities101 992113 593139 388205 385205 385355 866969 7471 248 9281 347 2111 541 760
Trade Creditors Trade Payables      249 713286 899385 187530 768
Trade Debtors Trade Receivables      416 093562 164756 166824 698
Creditors Due After One Year 39 80623 47212 00012 00024 000    
Creditors Due Within One Year224 772202 682207 615287 977287 977293 645    
Fixed Assets117 754157 181163 865255 435255 435251 014    
Number Shares Allotted100100100100100100    
Par Value Share 111 1    
Provisions For Liabilities Charges20 00024 00032 70051 00051 00037 500    
Value Shares Allotted100100100100100100    

Transport Operator Data

Horwich Recycling Centre
Address Chorley New Road , Horwich
City Bolton
Post code BL6 5NJ
Vehicles 15

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 20th, December 2023
Free Download (11 pages)

Company search