MASTERFIX PRODUCTS U.K. LTD
Overview
Company Name | MASTERFIX PRODUCTS U.K. LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03649805 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MASTERFIX PRODUCTS U.K. LTD?
Company Name | From | Until |
---|---|---|
STAFFORDSHIRE FASTENERS LIMITED | Mar 18, 1999 | Mar 18, 1999 |
KINGSWOOD CONTRACT SERVICES LTD | Oct 14, 1998 | Oct 14, 1998 |
What are the latest accounts for MASTERFIX PRODUCTS U.K. LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MASTERFIX PRODUCTS U.K. LTD?
Last Confirmation Statement Made Up To | Oct 14, 2025 |
---|---|
Next Confirmation Statement Due | Oct 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 14, 2024 |
Overdue | No |
What are the latest filings for MASTERFIX PRODUCTS U.K. LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 14, 2024 with updates | 3 pages | CS01 | ||
Change of details for Masterfix Uk Holdings Limited as a person with significant control on Jun 19, 2023 | 2 pages | PSC05 | ||
Termination of appointment of Mitre Secretaries Limited as a secretary on Mar 26, 2024 | 1 pages | TM02 | ||
Appointment of Steven John Costello as a secretary on Mar 26, 2024 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 14, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 14, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Termination of appointment of Amit Kumar Sood as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Christopher Andrew Magson as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr John William Ross as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Oct 14, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 14, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Oct 14, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Termination of appointment of Daran John Hopper as a director on May 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Oct 14, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of MASTERFIX PRODUCTS U.K. LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COSTELLO, Steven John | Secretary | Hellaby S66 8HN Rotherham C/O Stanley Black & Decker Hellaby Lane South Yorkshire United Kingdom | 321535930001 | |||||||||||
MAGSON, Christopher Andrew | Director | Hardwick Grange Woolston WA1 4RF Warrington 43 Cheshire United Kingdom | United Kingdom | British | Sales Director | 283479070001 | ||||||||
ROSS, John William | Director | Hardwick Grange Woolston WA1 4RF Warrington 43 Cheshire United Kingdom | United Kingdom | British | Finance Director | 279546220001 | ||||||||
BRANS, Ursula Johanna Wilhelmina | Secretary | Horatiushof 59 6215 EC Maastricht Netherlands | Dutch | Secretary | 55663310001 | |||||||||
TROMAN, Keith Anthony | Secretary | 27 Hollyoaks Way The Hollies WS11 1DF Cannock Staffs | British | Director | 121081570001 | |||||||||
MITRE SECRETARIES LIMITED | Secretary | Cannon Street EC4N 6AF London Cannon Place, 78 England |
| 38565160001 | ||||||||||
TEMPLES (NOMINEES) LIMITED | Nominee Secretary | 152 City Road EC1V 2NX London | 900004500001 | |||||||||||
AARTS, Johannes Michael Elisabeth Lambertus | Director | Kleine Looierstraat 18 6211 JL Maastricht Netherlands | Dutch | General Manager | 55663270001 | |||||||||
BOELEN, Sebastianus Antonius Theodorus | Director | 7 Highwaymans Ridge GU20 6JY Windlesham Surrey | United Kingdom | Dutch | Director Financial Planning & | 124455970001 | ||||||||
CARTER, Ian Russell | Director | Treetops Lodge Eriswell Crescent Burwood Park KT12 5DS Walton On Thames Surrey | British | President | 102979880001 | |||||||||
COGZELL, Matthew James | Director | 210 Bath Road Slough SL1 3YD Berkshire | England | British | Hr Director | 157755080001 | ||||||||
COWLEY, John Mitchell | Director | Europa Court Sheffield Airport Business Park S9 1XE Sheffield 3 | England | British | Director | 153045530001 | ||||||||
EDGAR, Renny Stewart | Director | 3 Farewell Lane WS7 9DW Burntwood Staffordshire Uk | British | Director | 63687880001 | |||||||||
GYURIK, Andor | Director | Europa Court Sheffield Business Park S9 1XE Sheffield Unit 3 England | Netherlands | Dutch | Director | 91065010001 | ||||||||
HOPPER, Daran John | Director | c/o Avdel Uk Ltd Works Road SG6 1JY Letchworth Garden City Stanley House Hertfordshire United Kingdom | England | British | Vice - President | 158385170001 | ||||||||
IRELAND, Leslie H | Director | Chatto Lodge Ledborough Gate HP9 2DQ Beaconsfield Buckinghamshire | Us Citizen | President Emea | 102381290001 | |||||||||
JOHNSTON, Gavin Henry Robert | Director | 210 Bath Road Slough SL1 3YD Berkshire | England | British | Chartered Accountant | 67359360002 | ||||||||
SMILEY, Mark Richard | Director | Europa Court Sheffield Airport Business Park S9 1XE Sheffield 3 | United Kingdom | British | General Manager Uk & Roi | 194271890001 | ||||||||
SOOD, Amit Kumar | Director | Europa Court Sheffield Airport Business Park S9 1XE Sheffield 3 | England | British | Accountant | 153181250001 | ||||||||
STUBBS, Susan | Director | Europa Court Sheffield Airport Business Park S9 1XE Sheffield 3 | United Kingdom | British | Hr Director | 169624400001 | ||||||||
TROMAN, Keith Anthony | Director | 27 Hollyoaks Way The Hollies WS11 1DF Cannock Staffs | United Kingdom | British | Director | 121081570001 | ||||||||
WYATT, John Henry Aldworth | Director | 210 Bath Road Slough SL1 3YD Berkshire | United Kingdom | British | Business Manager And Vice President | 117393650001 | ||||||||
TEMPLES (PROFESSIONAL SERVICES) LIMITED | Nominee Director | 152 City Road EC1V 2NX London | 900004490001 |
Who are the persons with significant control of MASTERFIX PRODUCTS U.K. LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Masterfix Uk Holdings Limited | Apr 06, 2016 | Hellaby Lane Hellaby S66 8HN Rotherham C/O Stanley Black & Decker South Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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