MASTEROUND LIMITED
WALKDEN WORSLEY

Hellopages » Greater Manchester » Salford » M28 5LU

Company number 01855183
Status Active
Incorporation Date 12 October 1984
Company Type Private Limited Company
Address UNIT 1A, 202-204 MANCHESTER ROAD, WALKDEN WORSLEY, MANCHESTER, M28 5LU
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 2 . The most likely internet sites of MASTEROUND LIMITED are www.masteround.co.uk, and www.masteround.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Masteround Limited is a Private Limited Company. The company registration number is 01855183. Masteround Limited has been working since 12 October 1984. The present status of the company is Active. The registered address of Masteround Limited is Unit 1a 202 204 Manchester Road Walkden Worsley Manchester M28 5lu. The company`s financial liabilities are £53.31k. It is £11.15k against last year. . DARLINGTON, George Andrew is a Secretary of the company. BAILEY, John Kenneth is a Director of the company. BAILEY, Jonathon Guy is a Director of the company. Secretary BAILEY, Irene has been resigned. Director BAILEY, Irene has been resigned. The company operates in "Plastering".


masteround Key Finiance

LIABILITIES £53.31k
+26%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DARLINGTON, George Andrew
Appointed Date: 29 June 2011

Director
BAILEY, John Kenneth

79 years old

Director
BAILEY, Jonathon Guy
Appointed Date: 29 June 2011
49 years old

Resigned Directors

Secretary
BAILEY, Irene
Resigned: 29 June 2011

Director
BAILEY, Irene
Resigned: 29 June 2011
77 years old

Persons With Significant Control

Granville Properties Ltd
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

MASTEROUND LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2

...
... and 73 more events
23 Sep 1987
Return made up to 31/12/86; full list of members

28 Nov 1986
Return made up to 31/12/84; full list of members

28 Nov 1986
Return made up to 31/12/84; full list of members

28 Nov 1986
Return made up to 31/12/85; full list of members

28 Nov 1986
Return made up to 31/12/85; full list of members

MASTEROUND LIMITED Charges

15 September 1996
Mortgage debenture
Delivered: 25 September 1996
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 May 1989
Legal charge
Delivered: 13 May 1989
Status: Satisfied on 6 August 1997
Persons entitled: Lombord North Central PLC
Description: L/H land & buildings k/a 180/182 bolton road walkden t/no…
30 September 1988
Legal charge
Delivered: 4 October 1988
Status: Satisfied on 6 August 1997
Persons entitled: Lombard North Central PLC
Description: L/H property k/a 166 (formerly 162, 164 & 166) bolton rd…