Masonhouse Manufacturing Ltd

General information

Name:

Masonhouse Manufacturing Limited

Office Address:

Callerton House Unit 27 Brussels Road SR4 6SJ Pallion West Industrial Estate

Number: 01625965

Incorporation date: 1982-03-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is known as Masonhouse Manufacturing Ltd. This company was founded fourty two years ago and was registered under 01625965 as the reg. no. This particular office of the company is registered in Pallion West Industrial Estate. You may find them at Callerton House, Unit 27 Brussels Road. This company started under the business name Masonhouse, however for the last five years has been on the market under the business name Masonhouse Manufacturing Ltd. This firm's SIC code is 31020: Manufacture of kitchen furniture. 31st March 2023 is the last time account status updates were filed.

Masonhouse Limited is a small-sized vehicle operator with the licence number OB1086778. The firm has one transport operating centre in the country. In their subsidiary in Sunderland on Unit 27 Brussells Rd, 2 machines are available.

On 2015-11-27, the enterprise was employing a Cabinet maker / sprayer to fill a full time vacancy in Sunderland, Tyne-Tees. They offered an overtime. The offered position required experienced worker. While sending your application include job offer code Vacancy 42.

The details describing the following company's personnel shows the existence of four directors: Andrew S., Dawn S., Gordon S. and James H. who became the part of the company on July 1, 2021, December 20, 2007 and December 12, 1991. To find professional help with legal documentation, this company has been using the skills of Gordon S. as a secretary.

  • Previous company's names
  • Masonhouse Manufacturing Ltd 2019-03-29
  • Masonhouse Limited 1982-03-31

Financial data based on annual reports

Company staff

Gordon S.

Role: Secretary

Latest update: 7 March 2024

Andrew S.

Role: Director

Appointed: 01 July 2021

Latest update: 7 March 2024

Dawn S.

Role: Director

Appointed: 20 December 2007

Latest update: 7 March 2024

Gordon S.

Role: Director

Appointed: 12 December 1991

Latest update: 7 March 2024

James H.

Role: Director

Appointed: 12 December 1991

Latest update: 7 March 2024

People with significant control

Executives who have control over the firm are as follows: Gordon S. owns 1/2 or less of company shares. James H. owns 1/2 or less of company shares.

Gordon S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
James H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2012
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013

Company Vehicle Operator Data

Callerton House

Address

Unit 27 Brussells Rd , Pallion West Industrial Estate

City

Sunderland

Postal code

SR4 6SJ

No. of Vehicles

2

Jobs and Vacancies at Masonhouse Manufacturing Limited

Cabinet maker / sprayer in Sunderland, posted on Friday 27th November 2015
Region / City Tyne-Tees, Sunderland
Industry Other manufacturing services
Work hours Overtime
Job type full time
Career level experienced (non-managerial)
Job reference code Vacancy 42
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 31020 : Manufacture of kitchen furniture
42
Company Age

Similar companies nearby

Closest companies