MASTER GROUP UK LIMITED
HATCH END PINNER MASTER ELECTRICAL LIMITED

Hellopages » Greater London » Harrow » HA5 4PH

Company number 02659948
Status Active
Incorporation Date 4 November 1991
Company Type Private Limited Company
Address YORK HOUSE, GRIMSDYKE ROAD, HATCH END PINNER, MIDDLESEX, HA5 4PH
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MASTER GROUP UK LIMITED are www.mastergroupuk.co.uk, and www.master-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Master Group Uk Limited is a Private Limited Company. The company registration number is 02659948. Master Group Uk Limited has been working since 04 November 1991. The present status of the company is Active. The registered address of Master Group Uk Limited is York House Grimsdyke Road Hatch End Pinner Middlesex Ha5 4ph. The company`s financial liabilities are £50.49k. It is £-43.7k against last year. The cash in hand is £56.47k. It is £-9.38k against last year. And the total assets are £252.88k, which is £12.89k against last year. HOROWITZ, Pamela is a Secretary of the company. HOROWITZ, Clifford Samuel is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary ROSENWEIG, David has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director KURB, Michael has been resigned. Director KURB, Michael has been resigned. Director MOSES, Sonia has been resigned. The company operates in "Electrical installation".


master group uk Key Finiance

LIABILITIES £50.49k
-47%
CASH £56.47k
-15%
TOTAL ASSETS £252.88k
+5%
All Financial Figures

Current Directors

Secretary
HOROWITZ, Pamela
Appointed Date: 21 October 1994

Director
HOROWITZ, Clifford Samuel
Appointed Date: 10 May 1993
73 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 03 February 1992
Appointed Date: 04 November 1991

Secretary
ROSENWEIG, David
Resigned: 21 October 1993
Appointed Date: 03 February 1992

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 03 February 1992
Appointed Date: 04 November 1991
34 years old

Director
KURB, Michael
Resigned: 22 February 1992
Appointed Date: 03 February 1992
71 years old

Director
KURB, Michael
Resigned: 28 February 1994
71 years old

Director
MOSES, Sonia
Resigned: 28 March 1993
Appointed Date: 03 February 1992
98 years old

Persons With Significant Control

Mr Clifford Samuel Horowitz
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

MASTER GROUP UK LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Oct 2016
Confirmation statement made on 26 October 2016 with updates
23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
02 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

30 Oct 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100

...
... and 59 more events
14 Feb 1992
Secretary resigned;new secretary appointed

14 Feb 1992
New director appointed

14 Feb 1992
Director resigned;new director appointed

07 Feb 1992
Company name changed hemsworth engineering LIMITED\certificate issued on 10/02/92

04 Nov 1991
Incorporation