Mixmate Ltd BOGNOR REGIS


Founded in 1995, Mixmate, classified under reg no. 03047585 is an active company. Currently registered at 3 Bluebell Woods PO22 0BZ, Bognor Regis the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sun, 30th Apr 2023.

At present there are 2 directors in the the firm, namely Penny B. and Richard S.. In addition one secretary - Richard S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Paula S. who worked with the the firm until 31 July 2023.

Mixmate Ltd Address / Contact

Office Address 3 Bluebell Woods
Office Address2 Lake Lane Barnham
Town Bognor Regis
Post code PO22 0BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03047585
Date of Incorporation Wed, 19th Apr 1995
Industry Development of building projects
End of financial Year 30th April
Company age 29 years old
Account next due date Fri, 31st Jan 2025 (261 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Penny B.

Position: Director

Appointed: 12 December 2023

Richard S.

Position: Secretary

Appointed: 31 July 2023

Richard S.

Position: Director

Appointed: 14 July 2023

Paula S.

Position: Director

Appointed: 19 April 1995

Resigned: 31 July 2023

Paula S.

Position: Secretary

Appointed: 19 April 1995

Resigned: 31 July 2023

Peter S.

Position: Director

Appointed: 19 April 1995

Resigned: 12 December 2023

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Richard S. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Peter S. This PSC has significiant influence or control over the company,.

Richard S.

Notified on 12 December 2023
Nature of control: significiant influence or control

Peter S.

Notified on 6 April 2016
Ceased on 12 December 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth8 026167 450       
Balance Sheet
Cash Bank On Hand 3 7947 189162 7288071 05610 08710 7879 598
Current Assets177 7606 1858 340163 0951 0731 11110 71911 4889 598
Debtors169 1562 3911 15136726655632701 
Net Assets Liabilities 141 487175 301189 843236 919278 909319 453454 442573 030
Other Debtors 2 3001 10025026655632  
Property Plant Equipment 417576707615663530424343
Cash Bank In Hand8 6043 794       
Net Assets Liabilities Including Pension Asset Liability8 026167 450       
Tangible Fixed Assets509 732830 417       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve7 92621 145       
Shareholder Funds8 026167 450       
Other
Version Production Software     2 0212 022 2 024
Accrued Liabilities   8222 2781 9862 4373 5163 512
Accumulated Depreciation Impairment Property Plant Equipment 4205647018551 0211 1541 2601 253
Additions Other Than Through Business Combinations Investment Property Fair Value Model    219 385  242 507 
Additions Other Than Through Business Combinations Property Plant Equipment  30326862214  71
Corporation Tax Payable 3 1763 370      
Creditors 16 36428 96929 30230 84223 24317 52431 72431 062
Deferred Income       1 3751 375
Deferred Tax Liabilities 26 04625 94121 452 29 62236 27265 246 
Fixed Assets 830 417850 576850 7071 100 6151 130 6631 165 5301 560 4241 734 343
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  20 000 30 61530 00035 000152 493174 000
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss  -105-4 489  6 65028 974 
Increase From Depreciation Charge For Year Property Plant Equipment  14413715416613310681
Investment Property 830 000850 000850 0001 100 0001 130 0001 165 0001 560 0001 734 000
Investment Property Fair Value Model 830 000850 000850 0001 100 0001 130 0001 165 0001 560 000 
Loans From Directors 12 00024 00024 00024 00017 05012 00024 00024 000
Net Current Assets Liabilities163 000-10 179-20 629133 793-29 769-22 132-6 805-20 236-21 464
Nominal Value Allotted Share Capital 100100100100100100100100
Number Shares Allotted 100100100100100100100100
Other Creditors 1 1881 205822810 005800 000510 000522 000536 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        88
Other Disposals Property Plant Equipment        159
Par Value Share 11111111
Property Plant Equipment Gross Cost 8371 1401 4081 4701 6841 6841 6841 596
Taxation Including Deferred Taxation Balance Sheet Subtotal 26 04625 94121 45223 92229 62236 27265 246129 349
Taxation Social Security Payable  3 3703 6644 4784 1542 8912 7372 058
Total Assets Less Current Liabilities672 732820 238829 947984 5001 070 8461 108 5311 158 7251 540 1881 712 879
Trade Creditors Trade Payables  394816865319696117
Trade Debtors Trade Receivables 9151117   701 
Advances Credits Directors100100       
Advances Credits Repaid In Period Directors  100      
Amount Specific Advance Or Credit Directors100100       
Amount Specific Advance Or Credit Repaid In Period Directors  100      
Creditors Due After One Year664 706652 705       
Creditors Due Within One Year14 76016 364       
Provisions For Liabilities Charges 83       
Revaluation Reserve 146 205       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 174 581       
Tangible Fixed Assets Cost Or Valuation510 051830 837       
Tangible Fixed Assets Depreciation319420       
Tangible Fixed Assets Depreciation Charged In Period 101       
Tangible Fixed Assets Increase Decrease From Revaluations 146 205       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 9th, June 2023
Free Download (7 pages)

Company search

Advertisements