Company NameT.A. Convoy (Mastics) Limited
DirectorsFrazer Curtis Brooks and William Ross Brooks
Company StatusActive
Company Number00956316
CategoryPrivate Limited Company
Incorporation Date17 June 1969(54 years, 10 months ago)

Business Activity

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

Directors

Director NameFrazer Curtis Brooks
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(53 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKendon House
44a,Selby Road
Leytonstone
London.
E11 3LT
Director NameWilliam Ross Brooks
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(53 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKendon House
44a,Selby Road
Leytonstone
London.
E11 3LT
Director NameDonald Raymond Brooks
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(22 years, 7 months after company formation)
Appointment Duration5 years (resigned 09 February 1997)
RoleCompany Director
Correspondence Address65 Station Road
West Horndon
Brentwood
Essex
CM13 3TW
Director NameKenneth John Brooks
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(22 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address8 Raynes Avenue
Wanstead
London
E11 2LS
Director NameMr Gary Donald Brooks
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(22 years, 7 months after company formation)
Appointment Duration30 years, 8 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrooked Willows
Wash Road
Noak Bridge
Essex
SS15 4BP
Director NamePaul Kenneth Brooks
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(22 years, 7 months after company formation)
Appointment Duration30 years, 8 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Firs
250a Main Road Hawkwell
Hockley
Essex
SS5 4NW
Secretary NameKenneth John Brooks
NationalityBritish
StatusResigned
Appointed16 January 1992(22 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address8 Raynes Avenue
Wanstead
London
E11 2LS
Secretary NamePaul Kenneth Brooks
NationalityBritish
StatusResigned
Appointed01 January 1994(24 years, 6 months after company formation)
Appointment Duration28 years, 9 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Firs
250a Main Road Hawkwell
Hockley
Essex
SS5 4NW

Contact

Websitetaconvoymastics.co.uk
Email address[email protected]
Telephone020 85557121
Telephone regionLondon

Location

Registered AddressKendon House
44a,Selby Road
Leytonstone
London.
E11 3LT
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCann Hall
Built Up AreaGreater London

Financials

Year2013
Net Worth£259,444
Cash£55,723
Current Liabilities£219,323

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

29 September 1982Delivered on: 7 October 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4-4A selby road, leytonstone, london borough of waltham forset. Title no egl 59590.
Fully Satisfied

Filing History

25 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
19 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
28 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (14 pages)
14 March 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,100
(5 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,100
(5 pages)
12 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,100
(5 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,100
(5 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,100
(6 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,100
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 October 2013Change of share class name or designation (2 pages)
23 October 2013Change of share class name or designation (2 pages)
29 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
11 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (8 pages)
3 February 2010Director's details changed for Paul Kenneth Brooks on 16 January 2010 (2 pages)
3 February 2010Director's details changed for Paul Kenneth Brooks on 16 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Gary Donald Brooks on 16 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Gary Donald Brooks on 16 January 2010 (2 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (8 pages)
15 April 2009Return made up to 16/01/09; full list of members (6 pages)
15 April 2009Return made up to 16/01/09; full list of members (6 pages)
22 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 April 2008Return made up to 16/01/08; full list of members (8 pages)
10 April 2008Return made up to 16/01/08; full list of members (8 pages)
5 December 2007Accounts for a small company made up to 31 July 2007 (6 pages)
5 December 2007Accounts for a small company made up to 31 July 2007 (6 pages)
24 January 2007Return made up to 16/01/07; full list of members (9 pages)
24 January 2007Return made up to 16/01/07; full list of members (9 pages)
22 November 2006Accounts for a small company made up to 31 July 2006 (6 pages)
22 November 2006Accounts for a small company made up to 31 July 2006 (6 pages)
20 January 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 January 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 January 2006Accounts for a small company made up to 31 July 2005 (6 pages)
4 January 2006Accounts for a small company made up to 31 July 2005 (6 pages)
5 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 2004Accounts for a small company made up to 31 July 2004 (6 pages)
9 December 2004Accounts for a small company made up to 31 July 2004 (6 pages)
1 February 2004Return made up to 16/01/04; full list of members (8 pages)
1 February 2004Return made up to 16/01/04; full list of members (8 pages)
12 December 2003Accounts for a small company made up to 31 July 2003 (6 pages)
12 December 2003Accounts for a small company made up to 31 July 2003 (6 pages)
24 January 2003Return made up to 16/01/03; no change of members (7 pages)
24 January 2003Return made up to 16/01/03; no change of members (7 pages)
7 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
7 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
2 February 2002Return made up to 16/01/02; full list of members (8 pages)
2 February 2002Return made up to 16/01/02; full list of members (8 pages)
7 January 2002Accounts for a small company made up to 31 July 2001 (5 pages)
7 January 2002Accounts for a small company made up to 31 July 2001 (5 pages)
7 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
7 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
31 January 2001Return made up to 16/01/01; full list of members (9 pages)
31 January 2001Return made up to 16/01/01; full list of members (9 pages)
26 January 2000Return made up to 16/01/00; no change of members (5 pages)
26 January 2000Return made up to 16/01/00; no change of members (5 pages)
4 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
4 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
6 February 1999Return made up to 16/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 February 1999Return made up to 16/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
2 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
28 January 1998Return made up to 16/01/98; full list of members (6 pages)
28 January 1998Return made up to 16/01/98; full list of members (6 pages)
10 December 1997Accounts for a small company made up to 31 July 1997 (5 pages)
10 December 1997Accounts for a small company made up to 31 July 1997 (5 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
29 January 1997Return made up to 16/01/97; full list of members (6 pages)
29 January 1997Return made up to 16/01/97; full list of members (6 pages)
6 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
6 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
14 April 1996Return made up to 16/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 April 1996Return made up to 16/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 March 1996Accounts for a small company made up to 31 July 1995 (6 pages)
28 March 1996Accounts for a small company made up to 31 July 1995 (6 pages)
17 June 1969Incorporation (14 pages)
17 June 1969Incorporation (14 pages)