PRODUCTS OF MASS CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

PRODUCTS OF MASS CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11002485

Incorporation date

09/10/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Proctor Court, Preston Farm Industrial Estate, Stockton On Tees TS21 3TECopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2017)
dot icon27/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon27/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/08/2023
Registered office address changed from The Plastic Furniture Company Nest Road Gateshead NE10 0ES England to Unit 3 Proctor Court Preston Farm Industrial Estate Stockton on Tees TS21 3TE on 2023-08-25
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon15/06/2023
Registered office address changed from Unit 3 Proctor Court Preston Farm Industrial Estate Stockton-on-Tees United Kingdom to The Plastic Furniture Company Nest Road Gateshead NE10 0ES on 2023-06-15
dot icon06/06/2023
Registered office address changed from One Trinity Green Eldon Street South Shields NE33 1SA England to Unit 3 Proctor Court Preston Farm Industrial Estate Stockton-on-Tees on 2023-06-06
dot icon20/04/2023
Termination of appointment of Gillian Roper as a secretary on 2023-04-20
dot icon16/11/2022
Compulsory strike-off action has been discontinued
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon14/11/2022
Confirmation statement made on 2022-08-24 with updates
dot icon07/08/2022
Appointment of Mr James Alexander Robson as a director on 2022-07-31
dot icon07/08/2022
Micro company accounts made up to 2021-12-31
dot icon22/07/2022
Appointment of Ms Gillian Roper as a secretary on 2022-07-20
dot icon17/06/2022
Statement of capital following an allotment of shares on 2021-11-03
dot icon16/06/2022
Statement of capital following an allotment of shares on 2021-10-28
dot icon06/04/2022
Memorandum and Articles of Association
dot icon05/04/2022
Statement of capital following an allotment of shares on 2022-03-18
dot icon10/10/2021
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon22/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon10/03/2021
Micro company accounts made up to 2020-10-31
dot icon02/11/2020
Registered office address changed from 1 Garrick Street South Shields NE33 4JT England to One Trinity Green Eldon Street South Shields NE33 1SA on 2020-11-02
dot icon31/10/2020
Micro company accounts made up to 2019-10-31
dot icon28/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon05/05/2020
Registered office address changed from 17 Ragworth Road Stockton-on-Tees TS20 1HR England to 1 Garrick Street South Shields NE33 4JT on 2020-05-05
dot icon04/05/2020
Registered office address changed from 17 Ragworth Road Stockton-on-Tees TS20 1HR England to 17 Ragworth Road Stockton-on-Tees TS20 1HR on 2020-05-04
dot icon04/05/2020
Registered office address changed from 1 Garrick Street South Shields NE33 4JT England to 17 Ragworth Road Stockton-on-Tees TS20 1HR on 2020-05-04
dot icon22/04/2020
Registered office address changed from 17 Ragworth Road Stockton on Tees TS20 1HR United Kingdom to 1 Garrick Street South Shields NE33 4JT on 2020-04-22
dot icon25/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon23/08/2019
Micro company accounts made up to 2018-10-31
dot icon26/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon09/10/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
90.34K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robson, James Alexander
Director
31/07/2022 - Present
23
Giles, Gary
Director
09/10/2017 - Present
2
Giles, Gary
Secretary
09/10/2017 - Present
-
Roper, Gillian
Secretary
20/07/2022 - 20/04/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRODUCTS OF MASS CONSTRUCTION LIMITED

PRODUCTS OF MASS CONSTRUCTION LIMITED is an(a) Active company incorporated on 09/10/2017 with the registered office located at Unit 3 Proctor Court, Preston Farm Industrial Estate, Stockton On Tees TS21 3TE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRODUCTS OF MASS CONSTRUCTION LIMITED?

toggle

PRODUCTS OF MASS CONSTRUCTION LIMITED is currently Active. It was registered on 09/10/2017 .

Where is PRODUCTS OF MASS CONSTRUCTION LIMITED located?

toggle

PRODUCTS OF MASS CONSTRUCTION LIMITED is registered at Unit 3 Proctor Court, Preston Farm Industrial Estate, Stockton On Tees TS21 3TE.

What does PRODUCTS OF MASS CONSTRUCTION LIMITED do?

toggle

PRODUCTS OF MASS CONSTRUCTION LIMITED operates in the Manufacture of builders ware of plastic (22.23 - SIC 2007) sector.

What is the latest filing for PRODUCTS OF MASS CONSTRUCTION LIMITED?

toggle

The latest filing was on 27/09/2025: Confirmation statement made on 2025-08-24 with no updates.