This company is commonly known as P Mason Engineering Limited. The company was founded 28 years ago and was given the registration number 03075832. The firm's registered office is in MALDON. You can find them at Unit 1 Heybridge House Industrial Estate, The Causeway, Maldon, Essex. This company's SIC code is 71129 - Other engineering activities.
Name | : | P MASON ENGINEERING LIMITED |
---|---|---|
Company Number | : | 03075832 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Heybridge House Industrial Estate, The Causeway, Maldon, Essex, United Kingdom, CM9 4XL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Heybridge House Industrial Estate, The Causeway, Maldon, United Kingdom, CM9 4XL | Secretary | 27 September 2013 | Active |
Unit 1, Heybridge House Industrial Estate, The Causeway, Maldon, United Kingdom, CM9 4XL | Director | 27 September 2013 | Active |
Unit 1, Heybridge House Industrial Estate, The Causeway, Maldon, United Kingdom, CM9 4XL | Director | 27 September 2013 | Active |
Unit 1, Heybridge House Industrial Estate, The Causeway, Maldon, United Kingdom, CM9 4XL | Director | 27 September 2013 | Active |
32 The Drive, Mayland, CM3 6AA | Secretary | 03 January 1996 | Active |
53 Lawling Avenue, Heybridge, Maldon, CM9 7YT | Secretary | 04 July 1995 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 04 July 1995 | Active |
46 Highfields, Halstead, CO9 1NH | Director | 07 July 2007 | Active |
120 East Road, London, N1 6AA | Nominee Director | 04 July 1995 | Active |
46 Tollesbury Road, Tolleshunt Darcy, CM9 8UA | Director | 01 December 2001 | Active |
32 The Drive, Mayland, CM3 6AA | Director | 04 July 1995 | Active |
18 Catchpole Lane, Great Totham, Maldon, CM9 8PY | Director | 04 July 1995 | Active |
53 Lawling Avenue, Heybridge, Maldon, CM9 7YT | Director | 04 July 1995 | Active |
Mr Andrew Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Heybridge House Industrial Estate, Maldon, United Kingdom, CM9 4XL |
Nature of control | : |
|
Mr Mark Alan Lawes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Heybridge House Industrial Estate, Maldon, United Kingdom, CM9 4XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-25 | Officers | Change person secretary company with change date. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2021-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Resolution | Resolution. | Download |
2019-08-19 | Capital | Capital variation of rights attached to shares. | Download |
2019-08-19 | Capital | Capital name of class of shares. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-13 | Address | Change registered office address company with date old address new address. | Download |
2017-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.