Company NameM.I.X. Limited
DirectorMichael Andrew Brown
Company StatusActive
Company Number02589711
CategoryPrivate Limited Company
Incorporation Date7 March 1991(33 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMichael Andrew Brown
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(4 years, 1 month after company formation)
Appointment Duration29 years
RoleDistribution Of Hair Products
Country of ResidenceEngland
Correspondence Address61 Crowstone Road Crowstone Road
Westcliff-On-Sea
SS0 8BG
Director NameAndrew Hugh Lauriston
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1993)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address24 Hervey Park Road
Walthamstow
London
E17 6LJ
Director NameAsher Patrick Stevenson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 05 May 1992)
RoleAdministrator
Correspondence Address28 Dorchester House
London
W11 1BE
Director NameEvelyn Brown
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(1 year, 3 months after company formation)
Appointment Duration7 years (resigned 30 June 1999)
RoleCompany Director
Correspondence Address11 Richmond Avenue
Westcliff On Sea
Essex
SS0 7DA
Secretary NameAndrew Hugh Lauriston
NationalityBritish
StatusResigned
Appointed25 June 1992(1 year, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hervey Park Road
Walthamstow
London
E17 6LJ
Director NameLee Lawrence Savidge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(1 year, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 October 1993)
RoleCompany Director
Correspondence Address18 Highlands Court
London Road
Leigh On Sea
SS9 2SL
Secretary NameLee Lawrence Savidge
NationalityBritish
StatusResigned
Appointed01 February 1993(1 year, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 October 1993)
RoleCompany Director
Correspondence Address18 Highlands Court
London Road
Leigh On Sea
SS9 2SL
Director NameHenry Stephen Brown
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address11 Richmond Avenue
Westcliff On Sea
Essex
SS0 7DA
Secretary NameHenry Stephen Brown
NationalityBritish
StatusResigned
Appointed20 October 1993(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address11 Richmond Avenue
Westcliff On Sea
Essex
SS0 7DA
Secretary NameMichael Andrew Brown
NationalityBritish
StatusResigned
Appointed01 May 1995(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1999)
RoleDistribution Of Hair Products
Correspondence Address82 Station Road
Westcliff On Sea
Essex
SS0 7RQ
Director NameMichael Patrick Bailey
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(8 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 February 2000)
RoleSecretary
Correspondence Address23k Rowley Way
London
NW8 0SG
Secretary NameMichael Patrick Bailey
NationalityBritish
StatusResigned
Appointed30 June 1999(8 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 February 2000)
RoleSecretary
Correspondence Address23k Rowley Way
London
NW8 0SG
Director NameVicky Ferguson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(8 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 September 2010)
RoleCo Sec And Dir
Country of ResidenceEngland
Correspondence Address1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Secretary NameVicky Ferguson
NationalityBritish
StatusResigned
Appointed08 February 2000(8 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 September 2010)
RoleCo Sec And Dir
Country of ResidenceEngland
Correspondence Address105 Gainsborough Drive
Westcliff On Sea
Essex
SS0 0SN
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Contact

Websitemixltd.com
Telephone01702 435804
Telephone regionSouthend-on-Sea

Location

Registered Address61 Crowstone Road
Crowstone Road
Westcliff-On-Sea
SS0 8BG
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

900 at £1Michael Andrew Brown
90.00%
Ordinary
100 at £1Marc De Groot
10.00%
Ordinary

Financials

Year2014
Turnover£108,263
Gross Profit£32,020
Net Worth-£22,247
Current Liabilities£48,820

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

6 November 2001Delivered on: 13 November 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
21 November 2016Registered office address changed from 1299-1301 London Road Leigh on Sea Essex SS9 2AD to 61 Crowstone Road Crowstone Road Westcliff-on-Sea SS0 8BG on 21 November 2016 (1 page)
21 November 2016Registered office address changed from 1299-1301 London Road Leigh on Sea Essex SS9 2AD to 61 Crowstone Road Crowstone Road Westcliff-on-Sea SS0 8BG on 21 November 2016 (1 page)
15 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(3 pages)
15 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(3 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(3 pages)
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(3 pages)
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(3 pages)
23 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(3 pages)
23 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 June 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 September 2010Termination of appointment of Vicky Ferguson as a secretary (2 pages)
17 September 2010Termination of appointment of Vicky Ferguson as a secretary (2 pages)
17 September 2010Termination of appointment of Vicky Ferguson as a director (2 pages)
17 September 2010Termination of appointment of Vicky Ferguson as a director (2 pages)
3 March 2010Director's details changed for Vicky Ferguson on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Vicky Ferguson on 2 March 2010 (2 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Michael Andrew Brown on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Michael Andrew Brown on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Vicky Ferguson on 2 March 2010 (2 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Michael Andrew Brown on 2 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2009Return made up to 02/03/09; full list of members (4 pages)
1 April 2009Return made up to 02/03/09; full list of members (4 pages)
19 March 2008Return made up to 02/03/08; full list of members (4 pages)
19 March 2008Return made up to 02/03/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 July 2007Return made up to 02/03/07; full list of members (3 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Return made up to 02/03/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 July 2006Registered office changed on 26/07/06 from: mix house 61A princes street southend on sea essex SS1 1PT (1 page)
26 July 2006Registered office changed on 26/07/06 from: mix house 61A princes street southend on sea essex SS1 1PT (1 page)
30 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 May 2006Return made up to 02/03/06; full list of members (7 pages)
25 May 2006Return made up to 02/03/06; full list of members (7 pages)
2 February 2005Return made up to 02/03/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
(7 pages)
2 February 2005Return made up to 02/03/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
(7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 December 2003Return made up to 02/03/03; full list of members (7 pages)
22 December 2003Return made up to 02/03/03; full list of members (7 pages)
25 June 2003Registered office changed on 25/06/03 from: the mews house 112B park street westcliff on sea essex SS0 7PD (1 page)
25 June 2003Registered office changed on 25/06/03 from: the mews house 112B park street westcliff on sea essex SS0 7PD (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 July 2002Return made up to 02/03/02; full list of members (6 pages)
16 July 2002Return made up to 02/03/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
23 April 2001Return made up to 02/03/01; full list of members (6 pages)
23 April 2001Return made up to 02/03/01; full list of members (6 pages)
23 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 June 2000Return made up to 02/03/00; full list of members (6 pages)
9 June 2000Return made up to 02/03/00; full list of members (6 pages)
19 April 2000New secretary appointed;new director appointed (2 pages)
19 April 2000New secretary appointed;new director appointed (2 pages)
31 March 2000Secretary resigned;director resigned (1 page)
31 March 2000Secretary resigned;director resigned (1 page)
14 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Secretary resigned (1 page)
16 March 1999Return made up to 02/03/99; no change of members (4 pages)
16 March 1999Return made up to 02/03/99; no change of members (4 pages)
6 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 March 1998Return made up to 02/03/98; full list of members (6 pages)
9 March 1998Return made up to 02/03/98; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 April 1997Return made up to 07/03/97; no change of members (4 pages)
24 April 1997Return made up to 07/03/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 August 1996Accounts for a small company made up to 31 March 1995 (11 pages)
15 August 1996Accounts for a small company made up to 31 March 1995 (11 pages)
15 March 1996Return made up to 07/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 March 1996Return made up to 07/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 July 1995Accounts for a small company made up to 31 March 1994 (8 pages)
6 July 1995Accounts for a small company made up to 31 March 1994 (8 pages)
23 May 1995Ad 16/05/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
23 May 1995Ad 16/05/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
5 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 December 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 December 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 February 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 February 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 March 1991Incorporation (16 pages)
7 March 1991Incorporation (16 pages)