Background WavePink WaveYellow Wave

PRODUCTS OF MASS CONSTRUCTION LIMITED (11002485)

PRODUCTS OF MASS CONSTRUCTION LIMITED (11002485) is an active UK company. incorporated on 9 October 2017. with registered office in Stockton On Tees. The company operates in the Manufacturing sector, engaged in unknown sic code (22230). PRODUCTS OF MASS CONSTRUCTION LIMITED has been registered for 8 years. Current directors include GILES, Gary, ROBSON, James Alexander.

Company Number
11002485
Status
active
Type
ltd
Incorporated
9 October 2017
Age
8 years
Address
Unit 3 Proctor Court, Stockton On Tees, TS21 3TE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22230)
Directors
GILES, Gary, ROBSON, James Alexander
SIC Codes
22230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRODUCTS OF MASS CONSTRUCTION LIMITED

PRODUCTS OF MASS CONSTRUCTION LIMITED is an active company incorporated on 9 October 2017 with the registered office located in Stockton On Tees. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22230). PRODUCTS OF MASS CONSTRUCTION LIMITED was registered 8 years ago.(SIC: 22230)

Status

active

Active since 8 years ago

Company No

11002485

LTD Company

Age

8 Years

Incorporated 9 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 27 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Unit 3 Proctor Court Preston Farm Industrial Estate Stockton On Tees, TS21 3TE,

Previous Addresses

The Plastic Furniture Company Nest Road Gateshead NE10 0ES England
From: 15 June 2023To: 25 August 2023
Unit 3 Proctor Court Preston Farm Industrial Estate Stockton-on-Tees United Kingdom
From: 6 June 2023To: 15 June 2023
One Trinity Green Eldon Street South Shields NE33 1SA England
From: 2 November 2020To: 6 June 2023
1 Garrick Street South Shields NE33 4JT England
From: 5 May 2020To: 2 November 2020
17 Ragworth Road Stockton-on-Tees TS20 1HR England
From: 4 May 2020To: 5 May 2020
17 Ragworth Road Stockton-on-Tees TS20 1HR England
From: 4 May 2020To: 4 May 2020
1 Garrick Street South Shields NE33 4JT England
From: 22 April 2020To: 4 May 2020
17 Ragworth Road Stockton on Tees TS20 1HR United Kingdom
From: 9 October 2017To: 22 April 2020
Timeline

5 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Apr 22
Funding Round
Jun 22
Funding Round
Jun 22
Director Joined
Aug 22
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GILES, Gary

Active
Ragworth Road, Stockton On TeesTS20 1HR
Secretary
Appointed 09 Oct 2017

GILES, Gary

Active
Ragworth Road, Stockton On TeesTS20 1HR
Born January 1967
Director
Appointed 09 Oct 2017

ROBSON, James Alexander

Active
Proctor Court, Stockton On TeesTS21 3TE
Born October 1960
Director
Appointed 31 Jul 2022

ROPER, Gillian

Resigned
Eldon Street, South ShieldsNE33 1SA
Secretary
Appointed 20 Jul 2022
Resigned 20 Apr 2023

Persons with significant control

1

Mr Gary Giles

Active
Ragworth Road, Stockton On TeesTS20 1HR
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 09 Oct 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 April 2023
TM02Termination of Secretary
Gazette Filings Brought Up To Date
16 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 July 2022
AP03Appointment of Secretary
Capital Allotment Shares
17 June 2022
SH01Allotment of Shares
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Memorandum Articles
6 April 2022
MAMA
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Incorporation Company
9 October 2017
NEWINCIncorporation