Company NameMason Projects Limited
DirectorsPaul Michael Mason and Kerry Ann Mason
Company StatusActive
Company Number10675064
CategoryPrivate Limited Company
Incorporation Date16 March 2017(7 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Michael Mason
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Station Road
Billericay
Essex
CM12 9DP
Director NameMrs Kerry Ann Mason
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2017(1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Station Road
Billericay
Essex
CM12 9DP
Secretary NameMrs Kerry Ann Mason
StatusCurrent
Appointed22 April 2017(1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address19 Station Road
Billericay
Essex
CM12 9DP

Location

Registered Address19 Station Road
Billericay
Essex
CM12 9DP
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBurstead
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 March 2024 (2 weeks ago)
Next Return Due29 March 2025 (12 months from now)

Charges

15 October 2020Delivered on: 20 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

14 April 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
10 March 2023Unaudited abridged accounts made up to 31 March 2022 (11 pages)
17 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
9 November 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
22 March 2021Confirmation statement made on 15 March 2021 with updates (5 pages)
20 October 2020Registration of charge 106750640001, created on 15 October 2020 (44 pages)
20 May 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
20 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 March 2019Change of details for Mr Paul Michael Mason as a person with significant control on 16 March 2018 (2 pages)
15 March 2019Notification of Kerry Ann Mason as a person with significant control on 16 March 2018 (2 pages)
15 March 2019Register inspection address has been changed to 1st Floor Upminster Library 26 Corbetts Tey Road Upminster RM14 2BB (1 page)
15 March 2019Confirmation statement made on 15 March 2019 with updates (5 pages)
18 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
27 June 2018Statement of capital following an allotment of shares on 16 March 2018
  • GBP 50
(3 pages)
27 March 2018Director's details changed for Mrs Kerry Ann Cox on 26 August 2017 (2 pages)
26 March 2018Secretary's details changed for Mrs Kerry Ann Cox on 26 August 2017 (1 page)
26 March 2018Director's details changed for Mr Paul Michael Mason on 26 August 2017 (2 pages)
26 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
31 May 2017Registered office address changed from 31 Greens Farm Lane Billericay Essex CM11 2EX United Kingdom to 19 Station Road Billericay Essex CM12 9DP on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 31 Greens Farm Lane Billericay Essex CM11 2EX United Kingdom to 19 Station Road Billericay Essex CM12 9DP on 31 May 2017 (1 page)
22 April 2017Appointment of Mrs Kerry Ann Cox as a secretary on 22 April 2017 (2 pages)
22 April 2017Appointment of Mrs Kerry Ann Cox as a director on 22 April 2017 (2 pages)
22 April 2017Appointment of Mrs Kerry Ann Cox as a director on 22 April 2017 (2 pages)
22 April 2017Appointment of Mrs Kerry Ann Cox as a secretary on 22 April 2017 (2 pages)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)