Company NameM & L Reinforcements Limited
DirectorsMichael Leslie Foy and Calvin Foy
Company StatusActive
Company Number02837026
CategoryPrivate Limited Company
Incorporation Date16 July 1993(30 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael Leslie Foy
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1993(same day as company formation)
RoleSteel Fixer
Country of ResidenceEngland
Correspondence Address20 Antelope Avenue
Elizabeth Gate
Grays
Essex
RM16 6QT
Secretary NameJoanne Elizabeth Foy
NationalityBritish
StatusCurrent
Appointed05 March 1998(4 years, 7 months after company formation)
Appointment Duration26 years, 2 months
RoleSecretary
Correspondence Address20 Antelope Avenue Elizabeth Gate
Grays
Essex
RM16 6QT
Director NameMr Calvin Foy
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2017(24 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address20 Antelope Avenue
Elizabeth Gate
Grays
Essex
Rm16 6q
Director NameMr Calvin Foy
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2017(24 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address20 Antelope Avenue
Elizabeth Gate
Grays
Essex
Rm16 6q
Director NameMr Lee Harrison
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(same day as company formation)
RoleSteel Fixer
Correspondence AddressWhite Hart Public House Kings Walk
Grays
Essex
RM17 6HR
Secretary NameMr Lee Harrison
NationalityBritish
StatusResigned
Appointed16 July 1993(same day as company formation)
RoleSteel Fixer
Correspondence AddressWhite Hart Public House Kings Walk
Grays
Essex
RM17 6HR

Contact

Websitemandelreinforcements.co.uk

Location

Registered Address12 High Street
Stanford-Le-Hope
SS17 0EY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr M.l. Foy
50.00%
Ordinary
50 at £1Mrs J.e. Foy
50.00%
Ordinary

Financials

Year2014
Net Worth£117,781
Cash£5,817
Current Liabilities£54,912

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

14 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
20 October 2017Appointment of Calvin Foy as a director on 27 August 2017 (3 pages)
31 August 2017Appointment of Mr Calvin Foy as a director on 27 August 2017 (2 pages)
26 July 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
17 July 2017Notification of Michael Leslie Foy as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Joanne Elizabeth Foy as a person with significant control on 6 April 2016 (2 pages)
13 April 2017Secretary's details changed for Joanne Elizabeth Foy on 13 April 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page)
21 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
8 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park, Basildon, Essex SS15 6TH on 8 January 2012 (2 pages)
8 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park, Basildon, Essex SS15 6TH on 8 January 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 July 2009Return made up to 16/07/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 July 2008Return made up to 16/07/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 August 2007Return made up to 16/07/07; full list of members (2 pages)
15 August 2007Location of register of members (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 July 2006Return made up to 16/07/06; full list of members (2 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 September 2005Return made up to 16/07/05; full list of members (2 pages)
2 September 2005Location of register of members (1 page)
2 September 2005Registered office changed on 02/09/05 from: abacus house 7 argent court sylvan way basildon, essex SS15 6TH (1 page)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 August 2004Return made up to 16/07/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 January 2004Return made up to 16/07/03; full list of members; amend (6 pages)
14 August 2003Return made up to 16/07/03; full list of members (6 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 August 2002Return made up to 16/07/02; full list of members (6 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 September 2001Return made up to 16/07/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
18 September 2000Return made up to 16/07/00; full list of members (6 pages)
2 August 1999Return made up to 16/07/99; full list of members (6 pages)
9 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 November 1998Return made up to 16/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
18 September 1997Return made up to 16/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (4 pages)
14 August 1996Return made up to 16/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 August 1995Return made up to 16/07/95; no change of members (4 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)