Background WavePink WaveYellow Wave

M & S CONTRACTORS (E.A.) LIMITED (02708698)

M & S CONTRACTORS (E.A.) LIMITED (02708698) is an active UK company. incorporated on 22 April 1992. with registered office in Ipswich. The company operates in the Construction sector, engaged in joinery installation. M & S CONTRACTORS (E.A.) LIMITED has been registered for 34 years. Current directors include COOK, Brendon Sean, CUTTING, Simon Edwin, LOVE, Chris.

Company Number
02708698
Status
active
Type
ltd
Incorporated
22 April 1992
Age
34 years
Address
Unit 2 Goddard Road, Ipswich, IP1 5NP
Industry Sector
Construction
Business Activity
Joinery installation
Directors
COOK, Brendon Sean, CUTTING, Simon Edwin, LOVE, Chris
SIC Codes
43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & S CONTRACTORS (E.A.) LIMITED

M & S CONTRACTORS (E.A.) LIMITED is an active company incorporated on 22 April 1992 with the registered office located in Ipswich. The company operates in the Construction sector, specifically engaged in joinery installation. M & S CONTRACTORS (E.A.) LIMITED was registered 34 years ago.(SIC: 43320)

Status

active

Active since 34 years ago

Company No

02708698

LTD Company

Age

34 Years

Incorporated 22 April 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Unit 2 Goddard Road Whitehouse Industrial Estate Ipswich, IP1 5NP,

Timeline

5 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Apr 92
Director Joined
Sept 15
Director Joined
Sept 15
Owner Exit
Apr 26
Director Left
Apr 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COOK, Brendon Sean

Active
Goddard Road, IpswichIP1 5NP
Born September 1967
Director
Appointed 14 Aug 2015

CUTTING, Simon Edwin

Active
Goddard Road, IpswichIP1 5NP
Born July 1966
Director
Appointed 22 Apr 1992

LOVE, Chris

Active
Goddard Road, IpswichIP1 5NP
Born August 1969
Director
Appointed 14 Aug 2015

WALTON, Melvyn John

Resigned
Coddenham Road, Needham MarketIP6 8NU
Secretary
Appointed 22 Apr 1992
Resigned 26 Jan 2026

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Apr 1992
Resigned 22 Apr 1993

WALTON, Melvyn John

Resigned
Coddenham Road, Needham MarketIP6 8NU
Born October 1964
Director
Appointed 22 Apr 1992
Resigned 26 Jan 2026

Persons with significant control

3

2 Active
1 Ceased

Mr Melvyn John Walton

Ceased
Chesters, Needham MarketIP6 8NU
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jan 2026
Goddard Road, IpswichIP1 5NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Simon Edwin Cutting

Active
Goddard Road, IpswichIP1 5NP
Born July 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Cessation Of A Person With Significant Control
17 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 April 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
15 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Accounts With Accounts Type Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Small
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Small
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Legacy
22 May 2009
363aAnnual Return
Legacy
22 May 2009
288cChange of Particulars
Accounts With Accounts Type Small
23 April 2009
AAAnnual Accounts
Legacy
10 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2008
AAAnnual Accounts
Auditors Resignation Company
28 November 2007
AUDAUD
Accounts With Accounts Type Small
20 June 2007
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 2006
AAAnnual Accounts
Legacy
27 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 October 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 July 2003
AAAnnual Accounts
Legacy
3 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2002
AAAnnual Accounts
Legacy
2 September 2002
287Change of Registered Office
Legacy
28 August 2002
287Change of Registered Office
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
22 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1997
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1996
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 August 1994
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
7 June 1993
363b363b
Legacy
8 June 1992
224224
Legacy
29 April 1992
288288
Incorporation Company
22 April 1992
NEWINCIncorporation