Company NameM & S Products Limited
DirectorsMartyn John Hornsby and Susan Patricia Hornsby
Company StatusActive
Company Number03601511
CategoryPrivate Limited Company
Incorporation Date21 July 1998(25 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Martyn John Hornsby
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1998(2 months after company formation)
Appointment Duration25 years, 7 months
RoleEngineering
Country of ResidenceEngland
Correspondence AddressWestlands Highwood Road
Edney Common
Chelmsford
Essex
CM1 3PX
Secretary NameSusan Patricia Hornsby
NationalityBritish
StatusCurrent
Appointed22 September 1998(2 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence AddressWestlands Highwood Road
Edney Common
Chelmsford
Essex
CM1 3PX
Director NameMrs Susan Patricia Hornsby
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(17 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressWestlands Highwood Road
Edney Common
Chelmsford
Essex
CM1 3PX
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed21 July 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone020 85073940
Telephone regionLondon

Location

Registered AddressUnit 5 Cromwell Centre
32 Thames Road
Barking
Essex
IG11 0HZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Shareholders

50 at £1Martyn John Hornsby
50.00%
Ordinary
50 at £1Susan Patricia Hornsby
50.00%
Ordinary

Financials

Year2014
Net Worth£23,612
Cash£72,945
Current Liabilities£301,022

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 3 weeks ago)
Next Return Due1 August 2024 (2 months, 3 weeks from now)

Charges

19 August 2004Delivered on: 24 August 2004
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 property k/a unit 5, the cromwell centre, 32 thames road, barking essex.
Outstanding

Filing History

18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
21 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 November 2015Appointment of Mrs Susan Patricia Hornsby as a director on 26 October 2015 (2 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 July 2010Director's details changed for Martyn John Hornsby on 18 July 2010 (2 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 July 2009Return made up to 18/07/09; full list of members (3 pages)
20 July 2009Director's change of particulars / martyn hornsby / 01/07/2009 (1 page)
15 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 August 2008Return made up to 18/07/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 September 2007Return made up to 18/07/07; full list of members (2 pages)
4 January 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
22 September 2006Return made up to 18/07/06; full list of members (2 pages)
29 December 2005Total exemption full accounts made up to 31 July 2005 (12 pages)
25 July 2005Return made up to 18/07/05; full list of members (6 pages)
21 March 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
25 October 2004Return made up to 21/07/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(6 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
28 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
13 August 2003Return made up to 21/07/03; full list of members
  • 363(287) ‐ Registered office changed on 13/08/03
(6 pages)
1 October 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
26 July 2002Return made up to 21/07/02; full list of members (6 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
20 August 2001Return made up to 21/07/01; full list of members (6 pages)
8 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 May 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
7 August 2000Return made up to 21/07/00; full list of members (6 pages)
26 January 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
26 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1999Return made up to 21/07/99; full list of members (6 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998New director appointed (2 pages)
24 September 1998Registered office changed on 24/09/98 from: 82 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Secretary resigned (1 page)
21 July 1998Incorporation (12 pages)