Hull
East Yorkshire
HU5 2DW
Director Name | Mr Andrew John Thompson |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2013(same day as company formation) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 44 Newland Park Hull East Yorkshire HU5 2DW |
Secretary Name | Mr Ian Kenneth Cook |
---|---|
Status | Current |
Appointed | 06 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Newland Park Hull East Yorkshire HU5 2DW |
Director Name | Mr Gerard Francis Pegram |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Church House 44 Newland Park Hull East Yorkshire HU5 2DW |
Director Name | Mr John Mason Clark |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(same day as company formation) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 44 Newland Park Hull East Yorkshire HU5 2DW |
Website | www.dossormca.co.uk/ |
---|---|
Telephone | 01904 438005 |
Telephone region | York |
Registered Address | Church House 44 Newland Park Hull East Yorkshire HU5 2DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Mason Clark Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£105,996 |
Cash | £53,027 |
Current Liabilities | £278,026 |
Latest Accounts | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 6 December 2023 (5 months ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 2 weeks from now) |
8 April 2024 | Micro company accounts made up to 31 October 2023 (5 pages) |
---|---|
18 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
21 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
6 December 2022 | Confirmation statement made on 6 December 2022 with updates (5 pages) |
21 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
9 March 2022 | Registered office address changed from 44 Newland Park Hull East Yorkshire HU5 2DW to Church House 44 Newland Park Hull East Yorkshire HU5 2DW on 9 March 2022 (1 page) |
6 December 2021 | Confirmation statement made on 6 December 2021 with updates (5 pages) |
10 November 2021 | Director's details changed for Mr Ian Kenneth Cook on 10 November 2021 (2 pages) |
6 May 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
22 December 2020 | Confirmation statement made on 6 December 2020 with updates (5 pages) |
6 May 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
9 December 2019 | Confirmation statement made on 6 December 2019 with updates (5 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
10 December 2018 | Confirmation statement made on 6 December 2018 with updates (5 pages) |
6 December 2018 | Notification of Mason Clark Group Limited as a person with significant control on 6 April 2016 (2 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
14 December 2017 | Confirmation statement made on 6 December 2017 with updates (5 pages) |
14 December 2017 | Confirmation statement made on 6 December 2017 with updates (5 pages) |
14 November 2017 | Termination of appointment of John Mason Clark as a director on 1 November 2017 (1 page) |
14 November 2017 | Termination of appointment of John Mason Clark as a director on 1 November 2017 (1 page) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
8 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
18 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
8 December 2015 | Appointment of Mr Gerard Francis Pegram as a director on 1 October 2015 (2 pages) |
8 December 2015 | Appointment of Mr Gerard Francis Pegram as a director on 1 October 2015 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
22 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
11 March 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
11 March 2014 | Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
6 December 2013 | Incorporation Statement of capital on 2013-12-06
|
6 December 2013 | Incorporation Statement of capital on 2013-12-06
|