MASTERCOVERS LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 4TR

Company number 04852433
Status Active
Incorporation Date 31 July 2003
Company Type Private Limited Company
Address UNIT 6 THE SLIPWAY, PORT SOLENT MARINA, PORTSMOUTH, HAMPSHIRE, PO6 4TR
Home Country United Kingdom
Nature of Business 13922 - manufacture of canvas goods, sacks, etc.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 100 . The most likely internet sites of MASTERCOVERS LIMITED are www.mastercovers.co.uk, and www.mastercovers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Mastercovers Limited is a Private Limited Company. The company registration number is 04852433. Mastercovers Limited has been working since 31 July 2003. The present status of the company is Active. The registered address of Mastercovers Limited is Unit 6 The Slipway Port Solent Marina Portsmouth Hampshire Po6 4tr. The company`s financial liabilities are £25.47k. It is £0.51k against last year. The cash in hand is £12.13k. It is £-4.18k against last year. And the total assets are £84.42k, which is £-8.2k against last year. PRYKE, Matthew is a Secretary of the company. PRYKE, Matthew is a Director of the company. PRYKE, Steven Harold is a Director of the company. Secretary GOODACRE, Victoria has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director PRYKE, Caroline Jane has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "manufacture of canvas goods, sacks, etc.".


mastercovers Key Finiance

LIABILITIES £25.47k
+2%
CASH £12.13k
-26%
TOTAL ASSETS £84.42k
-9%
All Financial Figures

Current Directors

Secretary
PRYKE, Matthew
Appointed Date: 19 January 2007

Director
PRYKE, Matthew
Appointed Date: 17 September 2013
41 years old

Director
PRYKE, Steven Harold
Appointed Date: 31 July 2003
65 years old

Resigned Directors

Secretary
GOODACRE, Victoria
Resigned: 19 January 2007
Appointed Date: 31 July 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 31 July 2003
Appointed Date: 31 July 2003

Director
PRYKE, Caroline Jane
Resigned: 19 December 2010
Appointed Date: 31 July 2003
64 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 31 July 2003
Appointed Date: 31 July 2003

Persons With Significant Control

Mr Steven Harold Pryke
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Pryke
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MASTERCOVERS LIMITED Events

10 Oct 2016
Confirmation statement made on 31 July 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
26 Sep 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100

...
... and 34 more events
18 Aug 2003
New secretary appointed
18 Aug 2003
New director appointed
18 Aug 2003
New director appointed
18 Aug 2003
Registered office changed on 18/08/03 from: 31 corsham street london N1 6DR
31 Jul 2003
Incorporation