MASTERPROOFER UK LTD
COVENTRY TUFF-PERMABARK STRUCTURES LTD CORNER OF CORNWALL LIMITED

Hellopages » West Midlands » Coventry » CV1 3PP

Company number 03058483
Status Active
Incorporation Date 19 May 1995
Company Type Private Limited Company
Address THE APEX, 2 SHERIFFS ORCHARD, COVENTRY, CV1 3PP
Home Country United Kingdom
Nature of Business 22230 - Manufacture of builders ware of plastic
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 5,002 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MASTERPROOFER UK LTD are www.masterprooferuk.co.uk, and www.masterproofer-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Masterproofer Uk Ltd is a Private Limited Company. The company registration number is 03058483. Masterproofer Uk Ltd has been working since 19 May 1995. The present status of the company is Active. The registered address of Masterproofer Uk Ltd is The Apex 2 Sheriffs Orchard Coventry Cv1 3pp. The company`s financial liabilities are £48.68k. It is £18.88k against last year. . KEEBLE, Anthony is a Secretary of the company. KEEBLE, Anne is a Director of the company. KEEBLE, Anthony is a Director of the company. Secretary BEALE, William has been resigned. Secretary KEEBLE, Anne has been resigned. Secretary KEEBLE, Anthony has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director AYANLEYE EGBO, Razaq has been resigned. Director KEEBLE, Anne has been resigned. Director KEEBLE, Julian has been resigned. Director VAN DER VYVER, Louis Rudolf has been resigned. Director VAN HEERDEN, Andre Georg has been resigned. The company operates in "Manufacture of builders ware of plastic".


masterproofer uk Key Finiance

LIABILITIES £48.68k
+63%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KEEBLE, Anthony
Appointed Date: 05 May 2005

Director
KEEBLE, Anne
Appointed Date: 01 April 2008
78 years old

Director
KEEBLE, Anthony
Appointed Date: 19 May 1996
81 years old

Resigned Directors

Secretary
BEALE, William
Resigned: 31 March 2001
Appointed Date: 19 May 1998

Secretary
KEEBLE, Anne
Resigned: 20 October 2004
Appointed Date: 05 June 1998

Secretary
KEEBLE, Anthony
Resigned: 19 May 1998
Appointed Date: 19 May 1996

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 22 May 1995
Appointed Date: 19 May 1995

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 22 May 1995
Appointed Date: 19 May 1995

Director
AYANLEYE EGBO, Razaq
Resigned: 11 August 2015
Appointed Date: 09 August 2013
82 years old

Director
KEEBLE, Anne
Resigned: 20 October 2004
Appointed Date: 05 June 1998
78 years old

Director
KEEBLE, Julian
Resigned: 01 April 2008
Appointed Date: 20 October 2004
52 years old

Director
VAN DER VYVER, Louis Rudolf
Resigned: 18 January 2005
Appointed Date: 20 October 2004
68 years old

Director
VAN HEERDEN, Andre Georg
Resigned: 18 January 2005
Appointed Date: 20 October 2004
46 years old

MASTERPROOFER UK LTD Events

31 Oct 2016
Total exemption small company accounts made up to 31 May 2016
19 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 5,002

10 Feb 2016
Total exemption small company accounts made up to 31 May 2015
11 Aug 2015
Termination of appointment of Razaq Ayanleye Egbo as a director on 11 August 2015
28 Jul 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 62 more events
02 Sep 1996
Accounts for a dormant company made up to 31 May 1996
02 Sep 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

25 Oct 1995
Secretary resigned
25 Oct 1995
Director resigned
19 May 1995
Incorporation