Warning: file_put_contents(c/cb8caf06d1fe7dad07880f0dbf9241e5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/17086f930d9a84df94b981248424d8be.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
T.a. Convoy (mastics) Limited, E11 3LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

T.A. CONVOY (MASTICS) LIMITED

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

This company is commonly known as T.a. Convoy (mastics) Limited. The company was founded 55 years ago and was given the registration number 00956316. The firm's registered office is in LEYTONSTONE,. You can find them at Kendon House,, 44a,selby Road,, Leytonstone,, London.. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:T.A. CONVOY (MASTICS) LIMITED
Company Number:00956316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1969
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Kendon House,, 44a,selby Road,, Leytonstone,, London., E11 3LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kendon House,, 44a,Selby Road,, Leytonstone,, E11 3LT

Director03 October 2022Active
Kendon House,, 44a,Selby Road,, Leytonstone,, E11 3LT

Director03 October 2022Active
8 Raynes Avenue, Wanstead, London, E11 2LS

Secretary-Active
The Firs, 250a Main Road Hawkwell, Hockley, SS5 4NW

Secretary01 January 1994Active
65 Station Road, West Horndon, Brentwood, CM13 3TW

Director-Active
Crooked Willows, Wash Road, Noak Bridge, SS15 4BP

Director-Active
8 Raynes Avenue, Wanstead, London, E11 2LS

Director-Active
The Firs, 250a Main Road Hawkwell, Hockley, SS5 4NW

Director-Active

People with Significant Control

William Ross Brooks
Notified on:28 September 2022
Status:Active
Date of birth:February 1986
Nationality:British
Address:Kendon House,, Leytonstone,, E11 3LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Frazer Curtis Brooks
Notified on:28 September 2022
Status:Active
Date of birth:March 1995
Nationality:British
Address:Kendon House,, Leytonstone,, E11 3LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gary Donald Brooks
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Crooked Willows, Wash Road, Basildon, England, SS15 4BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Paul Kenneth Brooks
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:The Firs, 250a Main Road, Hockley, England, SS5 4NW
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Officers

Termination secretary company with name termination date.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.