UKBizDB.co.uk

B&K MAYSON CONTRACTING SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B&k Mayson Contracting Services Ltd. The company was founded 4 years ago and was given the registration number 12367296. The firm's registered office is in WORKINGTON. You can find them at Carleton House, 136 Gray Street, Workington, Cumbria. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:B&K MAYSON CONTRACTING SERVICES LTD
Company Number:12367296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2019
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Carleton House, 136 Gray Street, Workington, Cumbria, England, CA14 2LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carleton House, 136 Gray Street, Workington, England, CA14 2LU

Director17 December 2019Active
Carleton House, 136 Gray Street, Workington, England, CA14 2LU

Director01 January 2023Active
Carleton House, 136 Gray Street, Workington, England, CA14 2LU

Director27 September 2023Active
Carleton House, 136 Gray Street, Workington, England, CA14 2LU

Director17 December 2019Active

People with Significant Control

Mrs Elaine Mayson
Notified on:29 June 2020
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Carleton House, 136 Gray Street, Workington, England, CA14 2LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kurt Danny Mayson
Notified on:17 December 2019
Status:Active
Date of birth:July 2000
Nationality:British
Country of residence:England
Address:Carleton House, 136 Gray Street, Workington, England, CA14 2LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brett Gary Mayson
Notified on:17 December 2019
Status:Active
Date of birth:June 1997
Nationality:British
Country of residence:England
Address:Carleton House, 136 Gray Street, Workington, England, CA14 2LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Persons with significant control

Change to a person with significant control.

Download
2021-12-10Officers

Change person director company with change date.

Download
2021-09-15Accounts

Change account reference date company previous shortened.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-02-26Resolution

Resolution.

Download
2019-12-18Officers

Change person director company with change date.

Download
2019-12-18Officers

Change person director company with change date.

Download
2019-12-18Persons with significant control

Change to a person with significant control.

Download
2019-12-18Persons with significant control

Change to a person with significant control.

Download
2019-12-18Address

Change registered office address company with date old address new address.

Download
2019-12-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.