Company NameMCM Joinery Solutions Limited
DirectorsPaul David Turner and Michael Thomas David Turner
Company StatusActive
Company Number04350039
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Paul David Turner
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2002(same day as company formation)
RoleArchitectural Joiner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13-14 Robert Way
Wickford
Essex
SS11 8DD
Secretary NameMr Michael Thomas David Turner
StatusCurrent
Appointed08 November 2010(8 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressUnit 13-14 Robert Way
Wickford
Essex
SS11 8DD
Director NameMr Michael Thomas David Turner
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(20 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13-14 Robert Way
Wickford
Essex
SS11 8DD
Secretary NameMelanie Turner
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Glencrofts
Hockley
Essex
SS5 4GN
Secretary NameMelissa Sophie Turner
NationalityBritish
StatusResigned
Appointed27 March 2005(3 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 November 2010)
RoleCompany Director
Correspondence AddressDownlands Manor Drive
Hartley
Longfield
Kent
DA3 8AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemcmjoinery.com
Email address[email protected]
Telephone023 10978797
Telephone regionSouthampton / Portsmouth

Location

Registered AddressMCM Joinery Solutions Ltd
Unit 13-14 Robert Way
Wickford
Essex
SS11 8DD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

60k at £1Paul David Turner
99.83%
Ordinary C
101 at £1Paul David Turner
0.17%
Ordinary A

Financials

Year2014
Net Worth£49,035
Cash£80
Current Liabilities£292,315

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

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

Charges

3 August 2016Delivered 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 2014Delivered on: 4 August 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
8 December 2010Delivered 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 2008Delivered 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

Filing History

25 August 2017Director's details changed for Mr Paul David Turner on 25 August 2017 (2 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
10 August 2016Satisfaction of charge 043500390003 in full (1 page)
3 August 2016Registration of charge 043500390004, created on 3 August 2016 (21 pages)
22 July 2016Satisfaction of charge 1 in full (4 pages)
22 July 2016Satisfaction of charge 2 in full (4 pages)
2 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 60,101
(5 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 60,101
(5 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 60,101
(5 pages)
14 January 2015Secretary's details changed for Mr Michael Thomas David Turner on 7 January 2015 (1 page)
14 January 2015Secretary's details changed for Mr Michael Thomas David Turner on 7 January 2015 (1 page)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 60,101
(5 pages)
4 August 2014Registration of charge 043500390003, created on 4 August 2014 (8 pages)
4 August 2014Registration of charge 043500390003, created on 4 August 2014 (8 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 60,101
(5 pages)
29 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 60,101
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 April 2012Registered office address changed from Unit 2a Bruce Grove Heron Trading Estate Wickford Essex SS11 8QN on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Unit 2a Bruce Grove Heron Trading Estate Wickford Essex SS11 8QN on 5 April 2012 (1 page)
19 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 February 2011Secretary's details changed for Mr Michael Thomas David Turner on 9 January 2011 (2 pages)
24 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
24 February 2011Secretary's details changed for Mr Michael Thomas David Turner on 9 January 2011 (2 pages)
24 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 November 2010Appointment of Mr Michael Thomas David Turner as a secretary (2 pages)
8 November 2010Termination of appointment of Melissa Turner as a secretary (1 page)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 March 2010Director's details changed for Paul David Turner on 9 January 2010 (2 pages)
18 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Paul David Turner on 9 January 2010 (2 pages)
18 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
18 March 2010Secretary's details changed for Melissa Sophie Turner on 9 January 2010 (1 page)
18 March 2010Secretary's details changed for Melissa Sophie Turner on 9 January 2010 (1 page)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 January 2009Return made up to 09/01/09; full list of members (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Return made up to 09/01/08; full list of members (2 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 March 2007Return made up to 09/01/07; full list of members (2 pages)
27 November 2006Secretary's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 April 2006Return made up to 09/01/06; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005New secretary appointed (2 pages)
14 July 2005Return made up to 09/01/05; full list of members (3 pages)
6 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 January 2004Return made up to 09/01/04; full list of members (6 pages)
22 October 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 April 2003Ad 31/12/02--------- £ si 100@1 (2 pages)
3 April 2003Particulars of contract relating to shares (3 pages)
3 April 2003Ad 09/01/02--------- £ si 60000@1 (2 pages)
24 March 2003Return made up to 09/01/03; full list of members (6 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Registered office changed on 17/01/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002Secretary resigned (1 page)
9 January 2002Incorporation (18 pages)