M.j. & B. Plastering Limited

General information

Name:

M.j. & B. Plastering Ltd

Office Address:

Suite 2. The Old Chapel Business Centre Chapman Street S9 1NG Sheffield

Number: 04468652

Incorporation date: 2002-06-25

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

M.j. & B. Plastering is a company registered at S9 1NG Sheffield at Suite 2. The Old Chapel Business Centre. This business was established in 2002 and is registered under the registration number 04468652. This business has been active on the British market for twenty two years now and company current status is active. This enterprise's registered with SIC code 43310 and has the NACE code: Plastering. 2023-07-31 is the last time when the accounts were filed.

Taking into consideration the firm's growth, it became unavoidable to find further company leaders: Sean C. and Michael C. who have been working as a team since July 2021 to fulfil their statutory duties for the business.

Executives who control the firm include: Sean C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael C. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Sean C.

Role: Director

Appointed: 19 July 2021

Latest update: 29 March 2024

Michael C.

Role: Director

Appointed: 27 June 2002

Latest update: 29 March 2024

People with significant control

Sean C.
Notified on 1 August 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael C.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Beverley C.
Notified on 1 June 2016
Ceased on 18 March 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 05 July 2024
Confirmation statement last made up date 21 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 April 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 14 April 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts 18 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 18 April 2013
Annual Accounts 28 April 2014
Date Approval Accounts 28 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Statement of Capital on 6th April 2022: 104.00 GBP (SH01)
filed on: 12th, April 2022
capital
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Suite 1 Unit 1 Meadowhall Riverside Meadowhall Road

Post code:

S9 1BW

City / Town:

Sheffield

HQ address,
2013

Address:

Suite 1 Unit 1 Meadowhall Riverside Meadowhall Road

Post code:

S9 1BW

City / Town:

Sheffield

HQ address,
2014

Address:

Suite 1 Unit 1 Meadowhall Riverside Meadowhall Road

Post code:

S9 1BW

City / Town:

Sheffield

HQ address,
2015

Address:

Suite 1 Unit 1 Meadowhall Riverside Meadowhall Road

Post code:

S9 1BW

City / Town:

Sheffield

HQ address,
2016

Address:

Suite 1 Unit 1 Meadowhall Riverside Meadowhall Road

Post code:

S9 1BW

City / Town:

Sheffield

Accountant/Auditor,
2012 - 2015

Name:

Turner Beaumont & Co Ltd

Address:

Thorncliffe Mews Thorncliffe Park Estate Chapeltown

Post code:

S35 2PH

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 43310 : Plastering
21
Company Age

Similar companies nearby

Closest companies