Mix-n-lay Concrete Supplies (southern) Limited HORNCHURCH


Mix-n-lay Concrete Supplies (southern) started in year 1997 as Private Limited Company with registration number 03413714. The Mix-n-lay Concrete Supplies (southern) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Hornchurch at 325 Wingletye Lane. Postal code: RM11 3BU.

At present there are 4 directors in the the firm, namely Tony S., Leanne S. and James S. and others. In addition one secretary - Leanne S. - is with the company. As of 29 April 2024, there were 2 ex directors - Gary S., Tony S. and others listed below. There were no ex secretaries.

This company operates within the RM13 9BU postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0227648 . It is located at Unit 4, Denver Industrial Estate, Rainham with a total of 8 cars.

Mix-n-lay Concrete Supplies (southern) Limited Address / Contact

Office Address 325 Wingletye Lane
Town Hornchurch
Post code RM11 3BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03413714
Date of Incorporation Fri, 1st Aug 1997
Industry Manufacture of ready-mixed concrete
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Tony S.

Position: Director

Appointed: 01 September 2014

Leanne S.

Position: Director

Appointed: 01 September 2014

James S.

Position: Director

Appointed: 02 August 1998

Christine S.

Position: Director

Appointed: 02 August 1998

Leanne S.

Position: Secretary

Appointed: 01 August 1997

Gary S.

Position: Director

Appointed: 02 August 1998

Resigned: 11 July 2016

Tony S.

Position: Director

Appointed: 01 August 1997

Resigned: 02 August 1998

Ashok B.

Position: Nominee Secretary

Appointed: 01 August 1997

Resigned: 01 August 1997

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 01 August 1997

Resigned: 01 August 1997

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats researched, there is James S. This PSC has significiant influence or control over this company, and has 25-50% shares. The second one in the persons with significant control register is Christine S. This PSC has significiant influence or control over the company, owns 25-50% shares.

James S.

Notified on 29 July 2016
Nature of control: significiant influence or control
25-50% shares

Christine S.

Notified on 29 July 2016
Nature of control: significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth319 183261 847200 085175 924202 816      
Balance Sheet
Cash Bank On Hand    193 293221 268173 269121 707150 998370 28855 985
Current Assets426 130438 208452 524368 558526 222460 183335 175334 933336 105626 201471 671
Debtors211 433383 375349 975333 397315 522221 229143 841197 045168 117234 671391 425
Net Assets Liabilities    202 816250 266166 720143 47448 515-17 966-117 163
Other Debtors      -18 323-11 276-79150 03336 992
Property Plant Equipment    237 643283 320419 816416 465409 932518 359398 936
Total Inventories    17 40717 68618 06516 18116 99021 24224 261
Cash Bank In Hand199 97539 47887 16216 193193 293      
Net Assets Liabilities Including Pension Asset Liability319 183261 847200 085175 924202 816      
Stocks Inventory14 72215 35515 38718 96817 407      
Tangible Fixed Assets271 819203 864209 156212 961237 643      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve319 083261 747199 985175 824202 716      
Shareholder Funds319 183261 847200 085175 924202 816      
Other
Amount Specific Advance Or Credit Directors        1 00878156 909
Amount Specific Advance Or Credit Made In Period Directors          57 690
Amount Specific Advance Or Credit Repaid In Period Directors         227 
Accumulated Depreciation Impairment Property Plant Equipment    715 441679 958793 377760 485805 553857 268796 930
Average Number Employees During Period     121212131418
Bank Borrowings Overdrafts        45 000471 000 
Creditors    50 43216 841126 770115 230144 871232 958329 020
Disposals Decrease In Depreciation Impairment Property Plant Equipment     129 924 165 12468 809108 084177 451
Disposals Property Plant Equipment     184 467 168 43271 515121 751179 761
Finance Lease Liabilities Present Value Total      126 770115 230144 871232 958175 872
Increase From Depreciation Charge For Year Property Plant Equipment     94 441113 419128 881113 877159 799117 113
Net Current Assets Liabilities47 36457 983-9 071-17 28715 605-16 213-138 286-161 112-216 546-303 367-187 079
Other Creditors      23 39022 31114 71611 361153 148
Other Taxation Social Security Payable      41 85465 56896 25867 45193 911
Property Plant Equipment Gross Cost    953 084963 2781 225 1531 176 9501 215 4851 375 6271 195 866
Total Additions Including From Business Combinations Property Plant Equipment     194 661261 875120 229110 050281 893 
Total Assets Less Current Liabilities319 183261 847200 085195 674253 248267 107293 490258 704193 386214 992211 857
Trade Creditors Trade Payables      350 225321 014308 435281 597304 302
Trade Debtors Trade Receivables      162 164208 321168 908184 638172 924
Creditors Due After One Year   19 75050 432      
Creditors Due Within One Year378 766380 225461 595385 845510 617      
Fixed Assets271 819203 864209 156212 961237 643      
Number Shares Allotted 100100100100      
Par Value Share 1111      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions  77 450107 352103 894      
Tangible Fixed Assets Cost Or Valuation832 528832 528870 978849 190953 084      
Tangible Fixed Assets Depreciation560 709628 664661 822636 229715 441      
Tangible Fixed Assets Depreciation Charged In Period 67 95569 71870 98979 212      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  36 56096 582       
Tangible Fixed Assets Disposals  39 000129 140       

Transport Operator Data

Unit 4
Address Denver Industrial Estate , Ferry La
City Rainham
Post code RM13 9BU
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, August 2023
Free Download (10 pages)

Company search

Advertisements