Company NameM & A Carpentry (UK) Ltd
DirectorsMartin Paul Jarrett and Adam Jarrett
Company StatusActive
Company Number05557220
CategoryPrivate Limited Company
Incorporation Date8 September 2005(18 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr Trevor Jones
NationalityBritish
StatusCurrent
Appointed09 September 2005(1 day after company formation)
Appointment Duration18 years, 7 months
RoleArketech
Correspondence Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
Director NameMr Martin Paul Jarrett
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2017(11 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
Director NameMr Adam Jarrett
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
Director NameJohn Micheal Toomer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2005)
RoleCarpenter
Correspondence Address21 Leslie Drive
Leigh On Sea
Essex
SS9 5NW
Director NameJames Chew
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2007)
RoleCarpenter
Correspondence Address7 Stonewall
Beckton
London
E6 6NY
Director NameAdam Chew
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(1 year, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 September 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressUnit 2, 99- 101 Kingsland Road
London
E2 8AG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemacarpentry.co.uk
Email address[email protected]
Telephone01277 810267
Telephone regionBrentwood

Location

Registered Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Adam Nicholas Chew
50.00%
Ordinary
50 at £1Trevor Ian Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£144,076
Cash£20,932
Current Liabilities£238,482

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

26 June 2007Delivered on: 5 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as unit h hindmarsh way dagenham park dagenham essex,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 April 2007Delivered on: 24 April 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
4 August 2017Appointment of Mr Martin Paul Jarrett as a director on 20 July 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
17 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
26 April 2013Registered office address changed from Unit 6 Dominion Works Freshwater Road Dagenham Essex RM8 1RX United Kingdom on 26 April 2013 (1 page)
25 April 2013Director's details changed for Adam Chuw on 25 April 2013 (2 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
26 July 2012Registered office address changed from Unit H Oyo Buisness Unit Hindmans Way Daghenam Docks Essex RM9 6LN England on 26 July 2012 (1 page)
19 July 2012Registered office address changed from Bsm (Uk) Accountants Unit 9 Creekmouth Industrial Estate 57 River Road Barking Essex IG11 0DA on 19 July 2012 (1 page)
13 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
3 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
30 September 2011Director's details changed for Adam Chuw on 8 September 2011 (2 pages)
30 September 2011Secretary's details changed for Trevor Jones on 8 September 2011 (1 page)
30 September 2011Director's details changed for Adam Chuw on 8 September 2011 (2 pages)
30 September 2011Secretary's details changed for Trevor Jones on 8 September 2011 (1 page)
18 August 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
14 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (15 pages)
14 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (15 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
16 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (5 pages)
7 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
19 March 2009Return made up to 08/09/08; full list of members (8 pages)
10 March 2009Registered office changed on 10/03/2009 from 103 oglethorpe road dagenham eseex RM10 7SA (1 page)
25 February 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
27 November 2007Return made up to 08/09/07; full list of members (6 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (2 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
9 March 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
16 October 2006Return made up to 08/09/06; full list of members
  • 363(287) ‐ Registered office changed on 16/10/06
(6 pages)
2 May 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
19 September 2005New secretary appointed (2 pages)
19 September 2005New director appointed (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005Incorporation (9 pages)
8 September 2005Secretary resigned (1 page)