Sanmex International Limited IRVINE


Sanmex International started in year 1982 as Private Limited Company with registration number SC079216. The Sanmex International company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Irvine at 5 Riverside Way. Postal code: KA11 5DJ. Since 20th February 2004 Sanmex International Limited is no longer carrying the name British Products Sanmex Company (the).

At the moment there are 3 directors in the the firm, namely Robin M., Eric W. and Steven G.. In addition one secretary - Robin M. - 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.

Sanmex International Limited Address / Contact

Office Address 5 Riverside Way
Office Address2 Riverside Business Park
Town Irvine
Post code KA11 5DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC079216
Date of Incorporation Tue, 22nd Jun 1982
Industry Wholesale of perfume and cosmetics
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Robin M.

Position: Director

Appointed: 10 October 2022

Robin M.

Position: Secretary

Appointed: 10 October 2022

Eric W.

Position: Director

Appointed: 01 May 2012

Steven G.

Position: Director

Appointed: 12 May 2003

Allan G.

Position: Secretary

Resigned: 23 June 2000

Eliot S.

Position: Secretary

Appointed: 10 November 2015

Resigned: 10 October 2022

Alexandre M.

Position: Director

Appointed: 10 November 2015

Resigned: 07 March 2022

Eliot S.

Position: Director

Appointed: 10 November 2015

Resigned: 10 October 2022

Victor L.

Position: Director

Appointed: 10 November 2015

Resigned: 07 March 2022

Andrei B.

Position: Director

Appointed: 10 November 2015

Resigned: 07 March 2022

John A.

Position: Director

Appointed: 01 May 2012

Resigned: 14 April 2018

William M.

Position: Director

Appointed: 31 January 2009

Resigned: 13 October 2017

Steven G.

Position: Secretary

Appointed: 08 December 2006

Resigned: 10 November 2015

Russell B.

Position: Director

Appointed: 12 May 2003

Resigned: 31 January 2007

James A.

Position: Secretary

Appointed: 16 May 2001

Resigned: 01 September 2006

James A.

Position: Director

Appointed: 16 May 2001

Resigned: 01 September 2006

James A.

Position: Director

Appointed: 05 July 2000

Resigned: 25 April 2003

Iain B.

Position: Director

Appointed: 23 June 2000

Resigned: 16 May 2001

Iain B.

Position: Secretary

Appointed: 23 June 2000

Resigned: 16 May 2001

Bernard G.

Position: Director

Appointed: 04 December 1989

Resigned: 01 June 2010

Allan G.

Position: Director

Appointed: 04 December 1989

Resigned: 30 June 2010

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Barony Universal Products Plc from Irvine, Scotland. The abovementioned PSC is classified as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Barony Universal Products Plc

5 Riverside Way, Riverside Business Park, Irvine, KA11 5DJ, Scotland

Legal authority Companies Acts
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc201867
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

British Products Sanmex Company (the) February 20, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand214 788
Current Assets4 8895 7636 081 001
Debtors4 8875 7626 076 213
Other Debtors2  
Other
Amounts Owed By Group Undertakings2 1083 492 8363 141 547
Creditors1 0741 934 3322 259 126
Net Current Assets Liabilities3 8153 829 4343 821 875
Other Creditors4761 3731 622 715
Other Taxation Social Security Payable535432 740525 107
Prepayments Accrued Income1224 9135 546
Profit Loss-6314 
Trade Creditors Trade Payables63128 293111 304
Trade Debtors Trade Receivables2 7652 244 9022 929 120

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements