Company number 06484316
Status Active
Incorporation Date 25 January 2008
Company Type Private Limited Company
Address 1-2 BUNYAN ROAD, HITCHIN, HERTFORDSHIRE, SG5 1NL
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 25 January 2017 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of MASTERCARS (BIGGLESWADE) LIMITED are www.mastercarsbiggleswade.co.uk, and www.mastercars-biggleswade.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Mastercars Biggleswade Limited is a Private Limited Company.
The company registration number is 06484316. Mastercars Biggleswade Limited has been working since 25 January 2008.
The present status of the company is Active. The registered address of Mastercars Biggleswade Limited is 1 2 Bunyan Road Hitchin Hertfordshire Sg5 1nl. . COLEMAN, Clive Royce is a Secretary of the company. MASTERS, Robert Dennis is a Director of the company. WALKER, Simon is a Director of the company. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Sale of other motor vehicles".
Current Directors
Resigned Directors
Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 25 January 2008
Appointed Date: 25 January 2008
Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 25 January 2008
Appointed Date: 25 January 2008
Persons With Significant Control
Robert Dennis Masters
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Simon Walker
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MASTERCARS (BIGGLESWADE) LIMITED Events
16 Feb 2017
Total exemption small company accounts made up to 31 January 2016
07 Feb 2017
Confirmation statement made on 25 January 2017 with updates
25 Jan 2017
Compulsory strike-off action has been discontinued
17 Jan 2017
Current accounting period extended from 31 January 2017 to 31 March 2017
03 Jan 2017
First Gazette notice for compulsory strike-off
...
... and 33 more events
07 Feb 2008
New director appointed
07 Feb 2008
New director appointed
25 Jan 2008
Secretary resigned
25 Jan 2008
Director resigned
25 Jan 2008
Incorporation