Company NameMission Construction Limited
DirectorsPaul Newman and Neil Jason Taylor
Company StatusActive
Company Number05160379
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)
Previous NameMission Interiors Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Paul Newman
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2004(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address8 Hagsdell Road
Hertford
SG13 8AG
Secretary NameHelen Newman
NationalityBritish
StatusCurrent
Appointed22 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address19 Wheatley Close
Sawbridgeworth
CM21 0HS
Director NameMr Neil Jason Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(10 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address19 Wheatley Close
Sawbridgeworth
Essex
CM21 0HS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressThe Counting House Watling Lane
Thaxted
Dunmow
Essex
CM6 2QY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Neil Taylor
50.00%
Ordinary
1 at £1Helen Brown
25.00%
Ordinary
1 at £1Paul Newman
25.00%
Ordinary

Financials

Year2014
Net Worth-£20,768
Current Liabilities£35,210

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 April 2024 (2 weeks, 6 days ago)
Next Return Due25 April 2025 (11 months, 4 weeks from now)

Filing History

26 October 2023Secretary's details changed for Helen Newman on 24 October 2023 (1 page)
25 October 2023Change of details for Mr Paul Newman as a person with significant control on 24 October 2023 (2 pages)
24 October 2023Director's details changed for Mr Paul Newman on 24 October 2023 (2 pages)
24 October 2023Change of details for Mr Paul Newman as a person with significant control on 24 October 2023 (2 pages)
24 October 2023Confirmation statement made on 28 September 2023 with updates (3 pages)
24 October 2023Director's details changed for Mr Paul Newman on 24 October 2023 (2 pages)
24 October 2023Change of details for Mr Paul Newman as a person with significant control on 18 October 2023 (2 pages)
18 October 2023Director's details changed for Mr Neil Jason Taylor on 10 October 2023 (2 pages)
3 January 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
4 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
2 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
15 September 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
14 September 2020Secretary's details changed for Helen Brown on 10 September 2020 (1 page)
10 September 2020Change of details for Mr Paul Newman as a person with significant control on 10 September 2020 (2 pages)
10 September 2020Director's details changed for Mr Paul Newman on 10 September 2020 (2 pages)
30 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
1 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
4 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
21 May 2018Director's details changed for Paul Newman on 21 May 2018 (2 pages)
11 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
4 July 2017Notification of Paul Newman as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
4 July 2017Notification of Paul Newman as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
12 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 4
(6 pages)
6 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 4
(6 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4
(5 pages)
6 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4
(5 pages)
6 July 2015Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page)
1 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 4
(3 pages)
1 June 2015Appointment of Mr Neil Jason Taylor as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Neil Jason Taylor as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Neil Jason Taylor as a director on 1 June 2015 (2 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
12 March 2013Company name changed mission interiors LIMITED\certificate issued on 12/03/13
  • RES15 ‐ Change company name resolution on 2013-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2013Company name changed mission interiors LIMITED\certificate issued on 12/03/13
  • RES15 ‐ Change company name resolution on 2013-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
2 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 July 2010Director's details changed for Paul Newman on 30 April 2010 (2 pages)
4 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
4 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
4 July 2010Director's details changed for Paul Newman on 30 April 2010 (2 pages)
8 February 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
8 February 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
22 June 2009Return made up to 22/06/09; full list of members (3 pages)
22 June 2009Return made up to 22/06/09; full list of members (3 pages)
9 February 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
9 February 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
24 June 2008Return made up to 22/06/08; full list of members (3 pages)
24 June 2008Return made up to 22/06/08; full list of members (3 pages)
10 January 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
10 January 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
2 July 2007Return made up to 22/06/07; full list of members (2 pages)
2 July 2007Return made up to 22/06/07; full list of members (2 pages)
6 February 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
6 February 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
12 September 2006Return made up to 22/06/06; full list of members (6 pages)
12 September 2006Return made up to 22/06/06; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 July 2005Return made up to 22/06/05; full list of members (6 pages)
19 July 2005Return made up to 22/06/05; full list of members (6 pages)
29 June 2004Registered office changed on 29/06/04 from: ridgell and co accountants highwood newbiggen street thaxted essex CM6 2QT (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004Registered office changed on 29/06/04 from: ridgell and co accountants highwood newbiggen street thaxted essex CM6 2QT (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Registered office changed on 29/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004Registered office changed on 29/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 June 2004New secretary appointed (2 pages)
22 June 2004Incorporation (6 pages)
22 June 2004Incorporation (6 pages)