Pro Mini Mix Concrete, Mortars And Screeds Limited DERBY


Pro Mini Mix Concrete, Mortars And Screeds started in year 2005 as Private Limited Company with registration number 05482138. The Pro Mini Mix Concrete, Mortars And Screeds company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Derby at Pinnacle House, Breedon Quarry. Postal code: DE73 8AP.

At the moment there are 2 directors in the the firm, namely Susan B. and James A.. In addition one secretary - Susan B. - is with the company. 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.

This company operates within the B69 4RJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1050519 . It is located at Cemex Aston, William Henry Street, Birmingham with a total of 10 cars. It has two locations in the UK.

Pro Mini Mix Concrete, Mortars And Screeds Limited Address / Contact

Office Address Pinnacle House, Breedon Quarry
Office Address2 Breedon On The Hill
Town Derby
Post code DE73 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05482138
Date of Incorporation Wed, 15th Jun 2005
Industry Non-trading company
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Susan B.

Position: Director

Appointed: 03 August 2022

James A.

Position: Director

Appointed: 01 March 2022

Susan B.

Position: Secretary

Appointed: 31 December 2020

James B.

Position: Director

Appointed: 16 March 2021

Resigned: 03 August 2022

Ross M.

Position: Secretary

Appointed: 01 May 2017

Resigned: 31 December 2020

Elizabeth L.

Position: Director

Appointed: 30 April 2017

Resigned: 31 December 2020

Timothy H.

Position: Director

Appointed: 30 April 2017

Resigned: 11 December 2017

Robert W.

Position: Director

Appointed: 30 April 2017

Resigned: 16 March 2021

Ross M.

Position: Director

Appointed: 30 April 2017

Resigned: 01 March 2022

Luke S.

Position: Director

Appointed: 04 March 2011

Resigned: 30 April 2017

Paul W.

Position: Secretary

Appointed: 15 August 2006

Resigned: 30 April 2017

Paul W.

Position: Director

Appointed: 15 August 2006

Resigned: 30 April 2017

Paul M.

Position: Director

Appointed: 15 June 2005

Resigned: 30 April 2017

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 15 June 2005

Resigned: 01 August 2005

Alan D.

Position: Secretary

Appointed: 15 June 2005

Resigned: 14 August 2006

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 15 June 2005

Resigned: 01 August 2005

David W.

Position: Director

Appointed: 15 June 2005

Resigned: 14 August 2006

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Breedon Trading Limited from Derby, England. The abovementioned PSC is classified as "a private 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.

Breedon Trading Limited

Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, DE73 8AP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 00156531
Notified on 30 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-04-302017-12-312018-12-31
Net Worth7591 5226 60564 922111 786130 860   
Balance Sheet
Cash Bank In Hand52 002150 71368 013195 338279 108330 484   
Cash Bank On Hand     330 484171 248  
Current Assets362 601413 388359 870425 217536 156593 343488 4841 300 0001 300 000
Debtors310 599262 675291 857229 879257 048262 859317 2361 300 0001 300
Net Assets Liabilities     130 860219 9611 300 0001 300 000
Net Assets Liabilities Including Pension Asset Liability7591 5226 60564 922111 786130 860   
Other Debtors     1 729   
Property Plant Equipment     228 964177 090  
Tangible Fixed Assets46 99640 43219 892112 700146 387228 964   
Reserves/Capital
Called Up Share Capital222222   
Profit Loss Account Reserve7571 5206 60364 920111 784130 858   
Shareholder Funds7591 5226 60564 922111 786130 860   
Other
Accumulated Depreciation Impairment Property Plant Equipment     326 231228 784  
Administrative Expenses      171 910  
Average Number Employees During Period      11  
Creditors     39 029445 613  
Creditors Due After One Year11 2486 4152 12017 91825 89839 029   
Creditors Due Within One Year394 421443 445371 037435 898518 337608 884   
Depreciation Expense Property Plant Equipment      52 819  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      150 266  
Disposals Property Plant Equipment      150 266  
Finance Lease Liabilities Present Value Total     39 02945 217  
Gross Profit Loss      360 146  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       -405 874 
Increase From Depreciation Charge For Year Property Plant Equipment      52 819  
Interest Payable Similar Charges Finance Costs      2 529  
Net Current Assets Liabilities-31 820-30 057-11 167-10 68117 819-15 54142 8711 300 0001 300 000
Number Shares Allotted 22222   
Operating Profit Loss      188 2361 080 039 
Other Creditors     73 22442 911  
Other Interest Receivable Similar Income Finance Income      381  
Other Taxation Social Security Payable     34 68799 557  
Par Value Share 11111   
Profit Loss      149 1011 080 039 
Profit Loss On Ordinary Activities Before Tax      186 0881 080 039 
Property Plant Equipment Gross Cost     555 195405 874  
Provisions For Liabilities Balance Sheet Subtotal     43 534   
Provisions For Liabilities Charges3 1692 438 19 17926 52243 534   
Share Capital Allotted Called Up Paid222222   
Tangible Fixed Assets Additions 15 750340122 26063 300127 888   
Tangible Fixed Assets Cost Or Valuation225 657241 407241 747364 007427 307555 195   
Tangible Fixed Assets Depreciation178 661200 975221 855251 307280 920326 231   
Tangible Fixed Assets Depreciation Charged In Period 22 31420 88029 45229 61345 311   
Tax Tax Credit On Profit Or Loss On Ordinary Activities      36 987  
Total Additions Including From Business Combinations Property Plant Equipment      945  
Total Assets Less Current Liabilities15 17610 3758 725102 019164 206213 423219 9611 300 0001 300 000
Trade Creditors Trade Payables     462 454257 928  
Trade Debtors Trade Receivables     261 130317 236  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment       -228 784 
Amounts Owed By Group Undertakings        1 300

Transport Operator Data

Cemex Aston
Address William Henry Street
City Birmingham
Post code B7 5ER
Vehicles 3
Cemex Readymix Plant
Address Wolverhampton Road
City Oldbury
Post code B69 4RJ
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 19th, May 2023
Free Download (3 pages)

Company search

Advertisements