Wickford
Essex
SS11 8DD
Secretary Name | Mr Michael Thomas David Turner |
---|---|
Status | Current |
Appointed | 08 November 2010(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 13-14 Robert Way Wickford Essex SS11 8DD |
Director Name | Mr Michael Thomas David Turner |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13-14 Robert Way Wickford Essex SS11 8DD |
Secretary Name | Melanie Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Glencrofts Hockley Essex SS5 4GN |
Secretary Name | Melissa Sophie Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2005(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 November 2010) |
Role | Company Director |
Correspondence Address | Downlands Manor Drive Hartley Longfield Kent DA3 8AN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mcmjoinery.com |
---|---|
Email address | [email protected] |
Telephone | 023 10978797 |
Telephone region | Southampton / Portsmouth |
Registered Address | MCM Joinery Solutions Ltd Unit 13-14 Robert Way Wickford Essex SS11 8DD |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
60k at £1 | Paul David Turner 99.83% Ordinary C |
---|---|
101 at £1 | Paul David Turner 0.17% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £49,035 |
Cash | £80 |
Current Liabilities | £292,315 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
3 August 2016 | Delivered on: 3 August 2016 Persons entitled: Calverton Finance Limited Classification: A registered charge Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets. Outstanding |
---|---|
4 August 2014 | Delivered on: 4 August 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
8 December 2010 | Delivered on: 21 December 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 October 2008 | Delivered on: 11 November 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 August 2017 | Director's details changed for Mr Paul David Turner on 25 August 2017 (2 pages) |
---|---|
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
10 August 2016 | Satisfaction of charge 043500390003 in full (1 page) |
3 August 2016 | Registration of charge 043500390004, created on 3 August 2016 (21 pages) |
22 July 2016 | Satisfaction of charge 1 in full (4 pages) |
22 July 2016 | Satisfaction of charge 2 in full (4 pages) |
2 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
13 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Secretary's details changed for Mr Michael Thomas David Turner on 7 January 2015 (1 page) |
14 January 2015 | Secretary's details changed for Mr Michael Thomas David Turner on 7 January 2015 (1 page) |
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
4 August 2014 | Registration of charge 043500390003, created on 4 August 2014 (8 pages) |
4 August 2014 | Registration of charge 043500390003, created on 4 August 2014 (8 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 April 2012 | Registered office address changed from Unit 2a Bruce Grove Heron Trading Estate Wickford Essex SS11 8QN on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Unit 2a Bruce Grove Heron Trading Estate Wickford Essex SS11 8QN on 5 April 2012 (1 page) |
19 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 February 2011 | Secretary's details changed for Mr Michael Thomas David Turner on 9 January 2011 (2 pages) |
24 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Secretary's details changed for Mr Michael Thomas David Turner on 9 January 2011 (2 pages) |
24 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 November 2010 | Appointment of Mr Michael Thomas David Turner as a secretary (2 pages) |
8 November 2010 | Termination of appointment of Melissa Turner as a secretary (1 page) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 March 2010 | Director's details changed for Paul David Turner on 9 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Paul David Turner on 9 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Secretary's details changed for Melissa Sophie Turner on 9 January 2010 (1 page) |
18 March 2010 | Secretary's details changed for Melissa Sophie Turner on 9 January 2010 (1 page) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 January 2008 | Secretary's particulars changed (1 page) |
18 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 March 2007 | Return made up to 09/01/07; full list of members (2 pages) |
27 November 2006 | Secretary's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 April 2006 | Return made up to 09/01/06; full list of members (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Return made up to 09/01/05; full list of members (3 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 April 2004 | Resolutions
|
13 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
22 October 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 April 2003 | Ad 31/12/02--------- £ si 100@1 (2 pages) |
3 April 2003 | Particulars of contract relating to shares (3 pages) |
3 April 2003 | Ad 09/01/02--------- £ si 60000@1 (2 pages) |
24 March 2003 | Return made up to 09/01/03; full list of members (6 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Incorporation (18 pages) |