Company Information for AMIX (MANCHESTER) LIMITED
PILKINGTON QUARRY MAKINSON LANE, OFF GEORGE'S LANE, HORWICH, BOLTON, LANCASHIRE, BL6 6RS,
|
Company Registration Number
08154808 Private Limited Company
Active |
| Company Name | ||||
|---|---|---|---|---|
| AMIX (MANCHESTER) LIMITED | ||||
| Legal Registered Office | ||||
| PILKINGTON QUARRY MAKINSON LANE, OFF GEORGE'S LANE HORWICH BOLTON LANCASHIRE BL6 6RS Other companies in BL6 | ||||
| Previous Names | ||||
|
| Company Number | 08154808 | |
|---|---|---|
| Company ID Number | 08154808 | |
| Date formed | 2012-07-24 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2025 | |
| Account next due | 31/12/2026 | |
| Latest return | 24/07/2015 | |
| Return next due | 21/08/2016 | |
| Type of accounts | DORMANT |
| Last Datalog update: | 2026-01-06 21:43:27 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
SUSAN ANNE AINSWORTH |
||
DAVID WILLIAM ARMSTRONG |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JONATHAN RICHARD WILKINSON |
Director | ||
STUART WILLIAM RAIN |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| HIGHFIELD RACING LIMITED | Director | 2017-07-27 | CURRENT | 2017-07-27 | Active | |
| HIGHFIELD PLANT SERVICES LIMITED | Director | 2016-11-11 | CURRENT | 2016-11-11 | Active | |
| A BLOCK LIMITED | Director | 2016-09-21 | CURRENT | 2016-09-21 | Active | |
| AMIX RMC LIMITED | Director | 2015-12-23 | CURRENT | 2005-08-09 | Active | |
| AMIX (RMC) PLANT HOLDINGS LTD | Director | 2015-12-23 | CURRENT | 2005-08-09 | Active | |
| HIGHFIELD STONE LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active - Proposal to Strike off | |
| HIGHFIELD DRILLING AND BLASTING SERVICES LIMITED | Director | 2015-03-18 | CURRENT | 2015-03-18 | Active - Proposal to Strike off | |
| GCN LIMITED | Director | 2009-10-02 | CURRENT | 1994-09-28 | Active - Proposal to Strike off | |
| ARMSTRONGS QUARRIES LIMITED | Director | 2009-02-26 | CURRENT | 2009-02-25 | Active - Proposal to Strike off | |
| BOLTON HEAT & POWER LIMITED | Director | 2008-01-12 | CURRENT | 2008-01-11 | Active - Proposal to Strike off | |
| ARMSTRONGS AGGREGATES LIMITED | Director | 2006-11-28 | CURRENT | 1986-08-12 | Active | |
| D.W. ARMSTRONG HOLDINGS LIMITED | Director | 2005-06-20 | CURRENT | 2005-06-20 | Active | |
| ARMSTRONGS INVESTMENT PROPERTIES LIMITED | Director | 2002-05-23 | CURRENT | 2002-05-23 | Active - Proposal to Strike off | |
| ARMSTRONGS TRANSPORT (WIGAN) LIMITED | Director | 1991-12-31 | CURRENT | 1979-09-24 | Active | |
| ARMSTRONGS ENVIRONMENTAL SERVICES LIMITED | Director | 1991-12-31 | CURRENT | 1988-11-18 | Liquidation |
| Date | Document Type | Document Description |
|---|---|---|
| ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/25 | ||
| CONFIRMATION STATEMENT MADE ON 24/07/25, WITH NO UPDATES | ||
| ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24 | ||
| CONFIRMATION STATEMENT MADE ON 24/07/24, WITH NO UPDATES | ||
| ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
| CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES | ||
| ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
| CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES | |
| TM02 | Termination of appointment of Ewan Grant Hill on 2022-08-18 | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 05/03/20 FROM Horwich Recycling Centre Chorley New Road Horwich Bolton Lancashire BL6 5NJ | |
| AP03 | Appointment of Mr Ewan Grant Hill as company secretary on 2019-11-22 | |
| TM02 | Termination of appointment of Susan Anne Ainsworth on 2019-11-22 | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES | |
| AA01 | Previous accounting period shortened from 31/07/17 TO 31/03/17 | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
| LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD WILKINSON | |
| AP01 | DIRECTOR APPOINTED MR JONATHAN RICHARD WILKINSON | |
| RES15 | CHANGE OF NAME 22/02/2016 | |
| CERTNM | Company name changed aw contracting services LIMITED\certificate issued on 22/02/16 | |
| RES15 | CHANGE OF NAME 08/01/2016 | |
| CERTNM | Company name changed armstrongs biomass LIMITED\certificate issued on 11/01/16 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART WILLIAM RAIN | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
| LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 24/07/15 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
| LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 24/07/14 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
| AR01 | 24/07/13 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 14/08/12 FROM Laurel House 173 Chorley New Road Bolton BL1 4QZ United Kingdom | |
| AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM ARMSTRONG | |
| AP01 | DIRECTOR APPOINTED STUART WILLIAM RAIN | |
| AP03 | Appointment of Susan Anne Ainsworth as company secretary | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
| NEWINC | New incorporation |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 38210 - Treatment and disposal of non-hazardous waste
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMIX (MANCHESTER) LIMITED
The top companies supplying to UK government with the same SIC code (38210 - Treatment and disposal of non-hazardous waste) as AMIX (MANCHESTER) LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |