Company NameFleximix Concrete Ltd
DirectorGraham Bow
Company StatusActive
Company NumberSC435520
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2663Manufacture of ready-mixed concrete
SIC 23630Manufacture of ready-mixed concrete

Directors

Director NameMr Graham Bow
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAxwell House Westerton Road
East Mains Industrial Estate
Broxburn
EH52 5AU
Scotland
Director NameMrs Emma Hunter
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn School Newton
Broxburn
EH52 6PZ
Scotland
Director NameMr Paul Hunter
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxwell House Westerton Road
East Mains Industrial Estate
Broxburn
EH52 5AU
Scotland
Director NameMr Colin Hume
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2021(9 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxwell House Westerton Road
East Mains Industrial Estate
Broxburn
EH52 5AU
Scotland

Contact

Websitewww.fleximix.co.uk/
Telephone01506 298892
Telephone regionBathgate

Location

Registered Address1 Drovers Road
East Mains Industrial Estate
Broxburn
EH52 5ND
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address Matches4 other UK companies use this postal address

Shareholders

900 at £1Paul Hunter
90.00%
Ordinary
100 at £1Emma Hunter
10.00%
Ordinary

Financials

Year2014
Net Worth-£15,860
Cash£25,609
Current Liabilities£127,139

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

26 April 2021Delivered on: 5 May 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 August 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
16 June 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
14 March 2023Current accounting period extended from 31 October 2022 to 31 March 2023 (1 page)
14 February 2023Satisfaction of charge SC4355200001 in full (1 page)
31 January 2023Registered office address changed from Axwell House Westerton Road East Mains Industrial Estate Broxburn EH52 5AU Scotland to 1 Drovers Road East Mains Industrial Estate Broxburn EH52 5nd on 31 January 2023 (1 page)
21 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
29 July 2022Termination of appointment of Colin Hume as a director on 23 May 2022 (1 page)
16 December 2021Termination of appointment of Emma Hunter as a director on 30 November 2021 (1 page)
16 December 2021Appointment of Mr Graham Bow as a director on 30 November 2021 (2 pages)
16 December 2021Termination of appointment of Paul Hunter as a director on 30 November 2021 (1 page)
16 December 2021Appointment of Mr Colin Hume as a director on 30 November 2021 (2 pages)
16 December 2021Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ Scotland to Axwell House Westerton Road East Mains Industrial Estate Broxburn EH52 5AU on 16 December 2021 (1 page)
15 December 2021Total exemption full accounts made up to 31 October 2021 (11 pages)
13 December 2021Notification of Gc Concrete Limited as a person with significant control on 30 November 2021 (4 pages)
13 December 2021Cessation of Paul Hunter as a person with significant control on 30 November 2021 (3 pages)
20 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
17 August 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
5 May 2021Registration of charge SC4355200001, created on 26 April 2021 (16 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
24 April 2020Registered office address changed from 39 Badger Park Broxburn West Lothian EH52 5GY to Abercorn School Newton Broxburn EH52 6PZ on 24 April 2020 (1 page)
23 April 2020Change of details for Mr Paul Hunter as a person with significant control on 23 April 2020 (2 pages)
23 April 2020Director's details changed for Mrs Emma Hunter on 23 April 2020 (2 pages)
10 February 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
4 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
11 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
12 November 2013Annual return made up to 25 October 2013 with a full list of shareholders (3 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
12 November 2013Annual return made up to 25 October 2013 with a full list of shareholders (3 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)