CONTRACT MIXING LIMITED
READING

Hellopages » Berkshire » Wokingham » RG7 1PQ

Company number 00791538
Status Active
Incorporation Date 12 February 1964
Company Type Private Limited Company
Address ESTATE OFFICE LAMBS FARM BUSINESS PARK BASINGSTOKE ROAD, SWALLOWFIELD, READING, BERKSHIRE, RG7 1PQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 28 December 2016 with updates; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of CONTRACT MIXING LIMITED are www.contractmixing.co.uk, and www.contract-mixing.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eight months. Contract Mixing Limited is a Private Limited Company. The company registration number is 00791538. Contract Mixing Limited has been working since 12 February 1964. The present status of the company is Active. The registered address of Contract Mixing Limited is Estate Office Lambs Farm Business Park Basingstoke Road Swallowfield Reading Berkshire Rg7 1pq. . WINKWORTH, John Francis is a Director of the company. Secretary WINKWORTH, Catherine has been resigned. Secretary WINKWORTH, John Francis has been resigned. Secretary WINKWORTH, Paul Edward has been resigned. Secretary WINKWORTH, Peter Leslie has been resigned. Director WINKWORTH, James William Dyson has been resigned. Director WINKWORTH, John Francis has been resigned. Director WINKWORTH, Paul Edward has been resigned. Director WINKWORTH, Ruth Margaret Llewellin has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
WINKWORTH, John Francis
Appointed Date: 28 January 2009
81 years old

Resigned Directors

Secretary
WINKWORTH, Catherine
Resigned: 28 January 2009
Appointed Date: 30 May 2008

Secretary
WINKWORTH, John Francis
Resigned: 30 May 2008
Appointed Date: 19 April 2006

Secretary
WINKWORTH, Paul Edward
Resigned: 18 April 2006

Secretary
WINKWORTH, Peter Leslie
Resigned: 28 December 1993

Director
WINKWORTH, James William Dyson
Resigned: 28 January 2009
Appointed Date: 19 April 2006
50 years old

Director
WINKWORTH, John Francis
Resigned: 30 May 2008
81 years old

Director
WINKWORTH, Paul Edward
Resigned: 18 April 2006
Appointed Date: 11 January 2005
77 years old

Director
WINKWORTH, Ruth Margaret Llewellin
Resigned: 27 February 1998
108 years old

Persons With Significant Control

Mr John Francis Winkworth
Notified on: 1 December 2016
81 years old
Nature of control: Ownership of shares – 75% or more

CONTRACT MIXING LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 31 May 2016
18 Jan 2017
Confirmation statement made on 28 December 2016 with updates
08 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

21 Aug 2015
Total exemption full accounts made up to 31 May 2015
23 Feb 2015
Total exemption full accounts made up to 31 May 2014
...
... and 69 more events
09 Mar 1988
Return made up to 31/12/87; no change of members

23 Mar 1987
Full accounts made up to 30 April 1986

23 Mar 1987
Return made up to 31/12/86; full list of members

14 Jun 1986
Full accounts made up to 30 April 1985

12 Feb 1964
Incorporation