Company NameM & S Carpentry Contractors Limited
DirectorsSteven John Frost and Martin Green
Company StatusActive
Company Number04349950
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Steven John Frost
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2002(2 weeks, 1 day after company formation)
Appointment Duration22 years, 3 months
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressLilybell Colchester Road
Colchester
CO5 0EU
Director NameMr Martin Green
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2002(2 weeks, 1 day after company formation)
Appointment Duration22 years, 3 months
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressLilybell Colchester Road
Colchester
CO5 0EU
Secretary NameMr Steven John Frost
NationalityBritish
StatusCurrent
Appointed24 January 2002(2 weeks, 1 day after company formation)
Appointment Duration22 years, 3 months
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address69 Stanstead Road
Hoddesdon
Hertfordshire
EN11 0QA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone01279 444261
Telephone regionBishops Stortford

Location

Registered AddressLilybell
Colchester Road
Colchester
CO5 0EU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Martin Green
50.00%
Ordinary
1 at £1Mr Steven Frost
50.00%
Ordinary

Financials

Year2014
Net Worth£42,201
Cash£84,117
Current Liabilities£90,546

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 4 weeks ago)
Next Return Due23 January 2025 (8 months, 2 weeks from now)

Filing History

31 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 December 2017Registered office address changed from 34 Howard Business Park Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE England to 8 Kelly Road Basildon Essex SS13 2HL on 28 December 2017 (1 page)
28 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 February 2016Registered office address changed from 45 Howard Business Park, Howard Close Waltham Abbey Essex EN9 1XE to 34 Howard Business Park Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE on 8 February 2016 (1 page)
8 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
6 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
9 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
24 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
24 January 2011Registered office address changed from 32 Perry Spring Harlow Essex CM17 9DQ on 24 January 2011 (1 page)
24 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
29 January 2010Director's details changed for Steven Frost on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Martin Green on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
5 March 2009Return made up to 09/01/09; full list of members (4 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
20 June 2008Return made up to 09/01/08; no change of members (6 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
23 January 2007Return made up to 09/01/07; full list of members (7 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
22 August 2006Return made up to 09/01/06; full list of members (7 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 January 2005Return made up to 09/01/05; full list of members (7 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
27 February 2004Return made up to 09/01/04; full list of members (7 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 November 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
26 March 2003Return made up to 09/01/03; full list of members (7 pages)
26 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2002Secretary resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New secretary appointed;new director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Registered office changed on 30/01/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
9 January 2002Incorporation (12 pages)