MASTERPROOFER UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMASTERPROOFER UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03058483
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MASTERPROOFER UK LTD?

    • Manufacture of builders ware of plastic (22230) / Manufacturing

    Where is MASTERPROOFER UK LTD located?

    Registered Office Address
    Union House
    111 New Union Street
    CV1 2NT Coventry
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MASTERPROOFER UK LTD?

    Previous Company Names
    Company NameFromUntil
    TUFF-PERMABARK STRUCTURES LTDJul 29, 2004Jul 29, 2004
    CORNER OF CORNWALL LIMITEDMay 19, 1995May 19, 1995

    What are the latest accounts for MASTERPROOFER UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for MASTERPROOFER UK LTD?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for MASTERPROOFER UK LTD?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to May 31, 2025

    8 pagesAA

    Appointment of Mr Julian Alexander Keeble as a director on Aug 19, 2025

    2 pagesAP01

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Anne Keeble as a director on Jan 06, 2025

    1 pagesTM01

    Micro company accounts made up to May 31, 2024

    9 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2023

    9 pagesAA

    Confirmation statement made on May 19, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2022

    9 pagesAA

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2021

    8 pagesAA

    Confirmation statement made on May 19, 2021 with no updates

    3 pagesCS01

    Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Union House 111 New Union Street Coventry CV1 2NT on Sep 15, 2020

    1 pagesAD01

    Micro company accounts made up to May 31, 2020

    8 pagesAA

    Confirmation statement made on May 19, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2019

    7 pagesAA

    Confirmation statement made on May 19, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2018

    7 pagesAA

    Confirmation statement made on May 19, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2017

    7 pagesAA

    Confirmation statement made on May 19, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    3 pagesAA

    Annual return made up to May 19, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2016

    Statement of capital on May 19, 2016

    • Capital: GBP 5,002
    SH01

    Total exemption small company accounts made up to May 31, 2015

    3 pagesAA

    Termination of appointment of Razaq Ayanleye Egbo as a director on Aug 11, 2015

    1 pagesTM01

    Who are the officers of MASTERPROOFER UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEEBLE, Anthony
    Ardmhor
    Balgowan
    PH1 1QP Tibbermore
    Perthshire
    Secretary
    Ardmhor
    Balgowan
    PH1 1QP Tibbermore
    Perthshire
    British106047540002
    KEEBLE, Anthony
    Ardmhor
    Balgowan
    PH1 1QP Tibbermore
    Perthshire
    Director
    Ardmhor
    Balgowan
    PH1 1QP Tibbermore
    Perthshire
    ScotlandBritish106047540002
    KEEBLE, Julian Alexander
    33,Stleonard's Street
    PE9 2HL Stamford
    33 St Leonard's Street,
    Lincolnshire
    England
    Director
    33,Stleonard's Street
    PE9 2HL Stamford
    33 St Leonard's Street,
    Lincolnshire
    England
    EnglandBritish153643090003
    BEALE, William
    Parrocks Lodge
    Tatworth
    TA20 2PB Chard
    Somerset
    Secretary
    Parrocks Lodge
    Tatworth
    TA20 2PB Chard
    Somerset
    British41606510002
    KEEBLE, Anne
    The Bungalow
    Pinden End Farm
    DA2 8EA Dartford
    Kent
    Secretary
    The Bungalow
    Pinden End Farm
    DA2 8EA Dartford
    Kent
    British71403700002
    KEEBLE, Anthony
    The Bungalow Pinden Farm
    DA2 8EA Dartford
    Kent
    Secretary
    The Bungalow Pinden Farm
    DA2 8EA Dartford
    Kent
    British106047540001
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    AYANLEYE EGBO, Razaq
    Opebi Road
    Ikeja
    90
    Lagos
    Nigeria
    Director
    Opebi Road
    Ikeja
    90
    Lagos
    Nigeria
    NigeriaNigerian180688530001
    KEEBLE, Anne
    Balgowan
    Tibbermore
    PH1 1QP Perth
    Ardmhor
    Perthshire
    Director
    Balgowan
    Tibbermore
    PH1 1QP Perth
    Ardmhor
    Perthshire
    ScotlandBritish129944840001
    KEEBLE, Anne
    The Old Coach House
    Hooke
    DT8 3PD Beaminster
    Dorset
    Director
    The Old Coach House
    Hooke
    DT8 3PD Beaminster
    Dorset
    British71403700001
    KEEBLE, Julian
    26a Moreton Place
    Pimlico
    SW1V 2NR London
    Director
    26a Moreton Place
    Pimlico
    SW1V 2NR London
    British101306970001
    VAN DER VYVER, Louis Rudolf
    37 Hofmeyr Street
    Welgemoed
    Bellville
    7530
    South Africa
    Director
    37 Hofmeyr Street
    Welgemoed
    Bellville
    7530
    South Africa
    South African101798630001
    VAN HEERDEN, Andre Georg
    125 Mallows Green
    CM19 5SD Harlow
    Essex
    Director
    125 Mallows Green
    CM19 5SD Harlow
    Essex
    South Africa101591210001
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    Who are the persons with significant control of MASTERPROOFER UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony John Keeble
    111 New Union Street
    CV1 2NT Coventry
    Union House
    England
    May 11, 2016
    111 New Union Street
    CV1 2NT Coventry
    Union House
    England
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0