MASTERCRATE LIMITED
NEW ELTHAM

Hellopages » Greater London » Greenwich » SE9 3TL

Company number 03173762
Status Active
Incorporation Date 15 March 1996
Company Type Private Limited Company
Address 4 GREEN LANE BUSINESS PARK, 238 GREEN LANE, NEW ELTHAM, LONDON, ENGLAND, SE9 3TL
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 10,000 . The most likely internet sites of MASTERCRATE LIMITED are www.mastercrate.co.uk, and www.mastercrate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Mastercrate Limited is a Private Limited Company. The company registration number is 03173762. Mastercrate Limited has been working since 15 March 1996. The present status of the company is Active. The registered address of Mastercrate Limited is 4 Green Lane Business Park 238 Green Lane New Eltham London England Se9 3tl. . BYRON, Mark is a Secretary of the company. BYRON, Mark is a Director of the company. WRAY, Martin Alan is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary GRIMES, Linda Susan has been resigned. Director GRIMES, Malcolm Patrick has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
BYRON, Mark
Appointed Date: 10 June 1996

Director
BYRON, Mark
Appointed Date: 10 June 1996
66 years old

Director
WRAY, Martin Alan
Appointed Date: 10 June 1996
61 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 18 March 1996
Appointed Date: 15 March 1996

Secretary
GRIMES, Linda Susan
Resigned: 10 June 1996
Appointed Date: 18 March 1996

Director
GRIMES, Malcolm Patrick
Resigned: 10 June 1996
Appointed Date: 18 March 1996
74 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 18 March 1996
Appointed Date: 15 March 1996

Persons With Significant Control

Mr Mark Byron
Notified on: 15 March 2017
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MASTERCRATE LIMITED Events

23 Mar 2017
Confirmation statement made on 15 March 2017 with updates
05 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 May 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000

26 May 2016
Director's details changed for Mark Byron on 30 June 2015
26 May 2016
Secretary's details changed for Mark Byron on 30 June 2015
...
... and 59 more events
03 Jul 1996
Company name changed broomco LIMITED\certificate issued on 04/07/96
22 Mar 1996
Director resigned;new director appointed
22 Mar 1996
Secretary resigned;new secretary appointed
22 Mar 1996
Registered office changed on 22/03/96 from: 82-86 deansgate international house manchester M3 2ER
15 Mar 1996
Incorporation

MASTERCRATE LIMITED Charges

18 January 2000
Debenture
Delivered: 26 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…