UKBizDB.co.uk

P MASON ENGINEERING LIMITED

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

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.

Company Information

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:
  • 71129 - Other engineering activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Heybridge House Industrial Estate, The Causeway, Maldon, United Kingdom, CM9 4XL

Secretary27 September 2013Active
Unit 1, Heybridge House Industrial Estate, The Causeway, Maldon, United Kingdom, CM9 4XL

Director27 September 2013Active
Unit 1, Heybridge House Industrial Estate, The Causeway, Maldon, United Kingdom, CM9 4XL

Director27 September 2013Active
Unit 1, Heybridge House Industrial Estate, The Causeway, Maldon, United Kingdom, CM9 4XL

Director27 September 2013Active
32 The Drive, Mayland, CM3 6AA

Secretary03 January 1996Active
53 Lawling Avenue, Heybridge, Maldon, CM9 7YT

Secretary04 July 1995Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary04 July 1995Active
46 Highfields, Halstead, CO9 1NH

Director07 July 2007Active
120 East Road, London, N1 6AA

Nominee Director04 July 1995Active
46 Tollesbury Road, Tolleshunt Darcy, CM9 8UA

Director01 December 2001Active
32 The Drive, Mayland, CM3 6AA

Director04 July 1995Active
18 Catchpole Lane, Great Totham, Maldon, CM9 8PY

Director04 July 1995Active
53 Lawling Avenue, Heybridge, Maldon, CM9 7YT

Director04 July 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-05-25Officers

Change person secretary company with change date.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Resolution

Resolution.

Download
2019-08-19Capital

Capital variation of rights attached to shares.

Download
2019-08-19Capital

Capital name of class of shares.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Address

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

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.