Company NameMasonry Frame Systems Limited
Company StatusActive
Company Number06840892
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Norman Leslie Hinckes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(same day as company formation)
RoleManaging Consultant, Project Supervisor
Country of ResidenceEngland
Correspondence AddressC/O Chandler & Georges 75 Westow Hill
London
SE19 1TX
Director NameMrs Beverley Susan Hinckes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Chandler & Georges 75 Westow Hill
London
SE19 1TX
Director NameQagdorm6 Ltd (Corporation)
StatusCurrent
Appointed04 April 2019(10 years after company formation)
Appointment Duration4 years, 12 months
Correspondence AddressSt Anns Quay, 118 Quayside Quayside
Newcastle Upon Tyne
NE1 3BD
Director NameMr Robert James Pointer
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Willow Way
Chestfield
Kent
CT5 3JJ
Secretary NameRobert James Pointer
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Harty Ferry View
Thanet Way
Whitstable
Kent
CT5 4TE

Contact

Websitewww.masonryframesystems.co.uk/
Email address[email protected]
Telephone01233 813569
Telephone regionAshford (Kent)

Location

Registered AddressC/O Chandler & Georges
75 Westow Hill
London
SE19 1TX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

31 at £1Beverley Susan Hinckes
31.00%
Ordinary
31 at £1Norman Leslie Hinckes
31.00%
Ordinary
19 at £1Julianna Pointer
19.00%
Ordinary
19 at £1Robert James Pointer
19.00%
Ordinary

Financials

Year2014
Net Worth£193,146
Cash£137,000
Current Liabilities£243,730

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 January 2024 (2 months, 4 weeks ago)
Next Return Due15 January 2025 (9 months, 3 weeks from now)

Filing History

27 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Director's details changed for Robert James Pointer on 1 November 2014 (2 pages)
31 March 2015Director's details changed for Robert James Pointer on 1 November 2014 (2 pages)
31 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 May 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 200
(4 pages)
24 May 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 200
(4 pages)
28 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
18 December 2012Termination of appointment of Robert Pointer as a secretary (1 page)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
27 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Robert James Pointer on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Norman Leslie Hinckes on 31 March 2010 (2 pages)
9 March 2009Incorporation (11 pages)