Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cemex UK
Cemex UK is an active company incorporated on 3 August 2004 with the registered office located in Coventry, West Midlands. Cemex UK was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05196131
Private unlimited company
Age
21 years
Incorporated
3 August 2004
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
30 June 2025
(3 months ago)
Next confirmation dated
30 June 2026
Due by
14 July 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
1 January 1970
Was due on
1 January 1970
(55 years ago)
Learn more about Cemex UK
Contact
Update Details
Address
Cemex House Binley Business Park
Harry Weston Road
Coventry
CV3 2TY
England
Address changed on
31 Oct 2022
(2 years 11 months ago)
Previous address was
Cemex House Evreux Way Rugby Warwickshire CV21 2DT England
Companies in CV3 2TY
Telephone
01788 517000
Email
Available in Endole App
Website
Cemex.co.uk
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Vishal Puri
Director • Solicitor • British • Lives in England • Born in Mar 1974
Matthew James Wild
Director • British • Lives in England • Born in May 1971
Mr Antonio Ivan Sanchez Ugarte
Director • Spanish • Lives in Spain • Born in Sep 1970
Mr Michael David Lynn
Director • British • Lives in England • Born in Jul 1966
Alice Louise Powell
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
RMC Europe Limited
Vishal Puri and Mr Michael David Lynn are mutual people.
Active
RMC (HW) No 1 Limited
Vishal Puri and Mr Michael David Lynn are mutual people.
Active
North West Aggregates Limited
Mr Michael David Lynn and Vishal Puri are mutual people.
Active
Wettern Brothers Limited
Vishal Puri and Mr Michael David Lynn are mutual people.
Active
South Coast Shipping Company (Crewing Services) Limited
Vishal Puri and Mr Michael David Lynn are mutual people.
Active
Hall Aggregates Limited
Mr Michael David Lynn and Vishal Puri are mutual people.
Active
Wotton Roadstone Limited
Vishal Puri and Mr Michael David Lynn are mutual people.
Active
RMC Logistics Northern Limited
Mr Michael David Lynn and Vishal Puri are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£13.43B
Increased by £244M (+2%)
Total Liabilities
-£3.04B
Increased by £126M (+4%)
Net Assets
£10.38B
Increased by £118M (+1%)
Debt Ratio (%)
23%
Increased by 0.54% (+2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 5 Jul 2025
Matthew James Wild Resigned
3 Months Ago on 30 Jun 2025
Miss Alice Louise Powell Appointed
5 Months Ago on 30 Apr 2025
Full Accounts Submitted
1 Year Ago on 10 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 2 Jul 2024
Full Accounts Submitted
2 Years Ago on 11 Oct 2023
Confirmation Submitted
2 Years 3 Months Ago on 25 Jul 2023
Emma Jayne Ashenden Resigned
2 Years 9 Months Ago on 20 Jan 2023
Registered Address Changed
2 Years 11 Months Ago on 31 Oct 2022
Full Accounts Submitted
3 Years Ago on 7 Oct 2022
Get Alerts
Get Credit Report
Discover Cemex UK's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 30 June 2025 with updates
Submitted on 5 Jul 2025
Termination of appointment of Matthew James Wild as a director on 30 June 2025
Submitted on 1 Jul 2025
Appointment of Miss Alice Louise Powell as a secretary on 30 April 2025
Submitted on 9 May 2025
Resolutions
Submitted on 31 Dec 2024
Solvency Statement dated 16/12/24
Submitted on 31 Dec 2024
Statement of capital on 31 December 2024
Submitted on 31 Dec 2024
Statement by Directors
Submitted on 31 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 10 Oct 2024
Confirmation statement made on 30 June 2024 with updates
Submitted on 2 Jul 2024
Full accounts made up to 31 December 2022
Submitted on 11 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs