MASTERFIX PRODUCTS U.K. LTD

MASTERFIX PRODUCTS U.K. LTD

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

    Company NameMASTERFIX PRODUCTS U.K. LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03649805
    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 MASTERFIX PRODUCTS U.K. LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MASTERFIX PRODUCTS U.K. LTD located?

    Registered Office Address
    C/O Stanley Black & Decker Hellaby Lane
    Hellaby
    S66 8HN Rotherham
    South Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MASTERFIX PRODUCTS U.K. LTD?

    Previous Company Names
    Company NameFromUntil
    STAFFORDSHIRE FASTENERS LIMITED Mar 18, 1999Mar 18, 1999
    KINGSWOOD CONTRACT SERVICES LTD Oct 14, 1998Oct 14, 1998

    What are the latest accounts for MASTERFIX PRODUCTS U.K. LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MASTERFIX PRODUCTS U.K. LTD?

    Last Confirmation Statement Made Up ToOct 14, 2025
    Next Confirmation Statement DueOct 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 14, 2024
    OverdueNo

    What are the latest filings for MASTERFIX PRODUCTS U.K. LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 14, 2024 with updates

    3 pagesCS01

    Change of details for Masterfix Uk Holdings Limited as a person with significant control on Jun 19, 2023

    2 pagesPSC05

    Termination of appointment of Mitre Secretaries Limited as a secretary on Mar 26, 2024

    1 pagesTM02

    Appointment of Steven John Costello as a secretary on Mar 26, 2024

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Oct 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Registered office address changed from C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN England to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on Jun 19, 2023

    1 pagesAD01

    Registered office address changed from 270 Bath Road Slough SL1 4DX England to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on Jun 19, 2023

    1 pagesAD01

    Registered office address changed from 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE to 270 Bath Road Slough SL1 4DX on Nov 18, 2022

    1 pagesAD01

    Confirmation statement made on Oct 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Oct 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Termination of appointment of Amit Kumar Sood as a director on Sep 01, 2021

    1 pagesTM01

    Appointment of Mr Christopher Andrew Magson as a director on Sep 01, 2021

    2 pagesAP01

    Appointment of Mr John William Ross as a director on Sep 01, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Oct 14, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 14, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Oct 14, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Termination of appointment of Daran John Hopper as a director on May 31, 2018

    1 pagesTM01

    Confirmation statement made on Oct 14, 2017 with no updates

    3 pagesCS01

    Who are the officers of MASTERFIX PRODUCTS U.K. LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSTELLO, Steven John
    Hellaby
    S66 8HN Rotherham
    C/O Stanley Black & Decker Hellaby Lane
    South Yorkshire
    United Kingdom
    Secretary
    Hellaby
    S66 8HN Rotherham
    C/O Stanley Black & Decker Hellaby Lane
    South Yorkshire
    United Kingdom
    321535930001
    MAGSON, Christopher Andrew
    Hardwick Grange
    Woolston
    WA1 4RF Warrington
    43
    Cheshire
    United Kingdom
    Director
    Hardwick Grange
    Woolston
    WA1 4RF Warrington
    43
    Cheshire
    United Kingdom
    United KingdomBritishSales Director283479070001
    ROSS, John William
    Hardwick Grange
    Woolston
    WA1 4RF Warrington
    43
    Cheshire
    United Kingdom
    Director
    Hardwick Grange
    Woolston
    WA1 4RF Warrington
    43
    Cheshire
    United Kingdom
    United KingdomBritishFinance Director279546220001
    BRANS, Ursula Johanna Wilhelmina
    Horatiushof 59
    6215 EC Maastricht
    Netherlands
    Secretary
    Horatiushof 59
    6215 EC Maastricht
    Netherlands
    DutchSecretary55663310001
    TROMAN, Keith Anthony
    27 Hollyoaks Way
    The Hollies
    WS11 1DF Cannock
    Staffs
    Secretary
    27 Hollyoaks Way
    The Hollies
    WS11 1DF Cannock
    Staffs
    BritishDirector121081570001
    MITRE SECRETARIES LIMITED
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Secretary
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Identification TypeUK Limited Company
    Registration Number1447749
    38565160001
    TEMPLES (NOMINEES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Secretary
    152 City Road
    EC1V 2NX London
    900004500001
    AARTS, Johannes Michael Elisabeth Lambertus
    Kleine Looierstraat 18
    6211 JL Maastricht
    Netherlands
    Director
    Kleine Looierstraat 18
    6211 JL Maastricht
    Netherlands
    DutchGeneral Manager55663270001
    BOELEN, Sebastianus Antonius Theodorus
    7 Highwaymans Ridge
    GU20 6JY Windlesham
    Surrey
    Director
    7 Highwaymans Ridge
    GU20 6JY Windlesham
    Surrey
    United KingdomDutchDirector Financial Planning &124455970001
    CARTER, Ian Russell
    Treetops Lodge Eriswell Crescent
    Burwood Park
    KT12 5DS Walton On Thames
    Surrey
    Director
    Treetops Lodge Eriswell Crescent
    Burwood Park
    KT12 5DS Walton On Thames
    Surrey
    BritishPresident102979880001
    COGZELL, Matthew James
    210 Bath Road
    Slough
    SL1 3YD Berkshire
    Director
    210 Bath Road
    Slough
    SL1 3YD Berkshire
    EnglandBritishHr Director157755080001
    COWLEY, John Mitchell
    Europa Court
    Sheffield Airport Business Park
    S9 1XE Sheffield
    3
    Director
    Europa Court
    Sheffield Airport Business Park
    S9 1XE Sheffield
    3
    EnglandBritishDirector153045530001
    EDGAR, Renny Stewart
    3 Farewell Lane
    WS7 9DW Burntwood
    Staffordshire
    Uk
    Director
    3 Farewell Lane
    WS7 9DW Burntwood
    Staffordshire
    Uk
    BritishDirector63687880001
    GYURIK, Andor
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    Unit 3
    England
    Director
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    Unit 3
    England
    NetherlandsDutchDirector91065010001
    HOPPER, Daran John
    c/o Avdel Uk Ltd
    Works Road
    SG6 1JY Letchworth Garden City
    Stanley House
    Hertfordshire
    United Kingdom
    Director
    c/o Avdel Uk Ltd
    Works Road
    SG6 1JY Letchworth Garden City
    Stanley House
    Hertfordshire
    United Kingdom
    EnglandBritishVice - President158385170001
    IRELAND, Leslie H
    Chatto Lodge
    Ledborough Gate
    HP9 2DQ Beaconsfield
    Buckinghamshire
    Director
    Chatto Lodge
    Ledborough Gate
    HP9 2DQ Beaconsfield
    Buckinghamshire
    Us CitizenPresident Emea102381290001
    JOHNSTON, Gavin Henry Robert
    210 Bath Road
    Slough
    SL1 3YD Berkshire
    Director
    210 Bath Road
    Slough
    SL1 3YD Berkshire
    EnglandBritishChartered Accountant67359360002
    SMILEY, Mark Richard
    Europa Court
    Sheffield Airport Business Park
    S9 1XE Sheffield
    3
    Director
    Europa Court
    Sheffield Airport Business Park
    S9 1XE Sheffield
    3
    United KingdomBritishGeneral Manager Uk & Roi194271890001
    SOOD, Amit Kumar
    Europa Court
    Sheffield Airport Business Park
    S9 1XE Sheffield
    3
    Director
    Europa Court
    Sheffield Airport Business Park
    S9 1XE Sheffield
    3
    EnglandBritishAccountant153181250001
    STUBBS, Susan
    Europa Court
    Sheffield Airport Business Park
    S9 1XE Sheffield
    3
    Director
    Europa Court
    Sheffield Airport Business Park
    S9 1XE Sheffield
    3
    United KingdomBritishHr Director169624400001
    TROMAN, Keith Anthony
    27 Hollyoaks Way
    The Hollies
    WS11 1DF Cannock
    Staffs
    Director
    27 Hollyoaks Way
    The Hollies
    WS11 1DF Cannock
    Staffs
    United KingdomBritishDirector121081570001
    WYATT, John Henry Aldworth
    210 Bath Road
    Slough
    SL1 3YD Berkshire
    Director
    210 Bath Road
    Slough
    SL1 3YD Berkshire
    United KingdomBritishBusiness Manager And Vice President117393650001
    TEMPLES (PROFESSIONAL SERVICES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Director
    152 City Road
    EC1V 2NX London
    900004490001

    Who are the persons with significant control of MASTERFIX PRODUCTS U.K. LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hellaby Lane
    Hellaby
    S66 8HN Rotherham
    C/O Stanley Black & Decker
    South Yorkshire
    England
    Apr 06, 2016
    Hellaby Lane
    Hellaby
    S66 8HN Rotherham
    C/O Stanley Black & Decker
    South Yorkshire
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 1985
    Place RegisteredUnited Kingdom
    Registration Number3459209
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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