MASTERFOIL LIMITED
MID GLAMORGAN

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 5BH

Company number 03859846
Status Active
Incorporation Date 15 October 1999
Company Type Private Limited Company
Address INSPIRATION HOUSE, WILLIAMS, PLACE, PONTYPRIDD, MID GLAMORGAN, CF37 5BH
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 1 . The most likely internet sites of MASTERFOIL LIMITED are www.masterfoil.co.uk, and www.masterfoil.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Bargoed Rail Station is 8.5 miles; to Cardiff Queen Street Rail Station is 8.5 miles; to Cardiff Central Rail Station is 8.6 miles; to Cwmbach Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Masterfoil Limited is a Private Limited Company. The company registration number is 03859846. Masterfoil Limited has been working since 15 October 1999. The present status of the company is Active. The registered address of Masterfoil Limited is Inspiration House Williams Place Pontypridd Mid Glamorgan Cf37 5bh. . MATTHEWS, Alison is a Secretary of the company. MATTHEWS, Steven is a Director of the company. Secretary DAVIES, Margaret Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MATTHEWS, Thomas Fredrick has been resigned. The company operates in "Manufacture of printed labels".


Current Directors

Secretary
MATTHEWS, Alison
Appointed Date: 01 October 2001

Director
MATTHEWS, Steven
Appointed Date: 26 October 2004
61 years old

Resigned Directors

Secretary
DAVIES, Margaret Elizabeth
Resigned: 30 September 2001
Appointed Date: 15 October 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 October 1999
Appointed Date: 15 October 1999

Director
MATTHEWS, Thomas Fredrick
Resigned: 26 October 2004
Appointed Date: 15 October 1999
93 years old

Persons With Significant Control

Mr Stephen Matthews
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

MASTERFOIL LIMITED Events

25 Oct 2016
Confirmation statement made on 15 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1

15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Oct 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1

...
... and 34 more events
15 Aug 2001
Total exemption full accounts made up to 31 December 2000
28 Dec 2000
Return made up to 15/10/00; full list of members
25 Oct 2000
Accounting reference date extended from 31/10/00 to 31/12/00
18 Oct 1999
Secretary resigned
15 Oct 1999
Incorporation