Company number 03113846
Status Active
Incorporation Date 13 October 1995
Company Type Private Limited Company
Address UNIT A3 MERLIN CENTRE, ACREWOOD WAY, ST ALBANS, HERTFORDSHIRE, AL4 0JY
Home Country United Kingdom
Nature of Business 84220 - Defence activities
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 22 October 2016 with updates; Amended full accounts made up to 30 April 2015. The most likely internet sites of MAS ZENGRANGE LIMITED are www.maszengrange.co.uk, and www.mas-zengrange.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Mas Zengrange Limited is a Private Limited Company.
The company registration number is 03113846. Mas Zengrange Limited has been working since 13 October 1995.
The present status of the company is Active. The registered address of Mas Zengrange Limited is Unit A3 Merlin Centre Acrewood Way St Albans Hertfordshire Al4 0jy. . HOSKINS, John is a Director of the company. THAKKAR, Arvind is a Director of the company. Secretary PRIESTLEY, Graham Harry has been resigned. Secretary WILMOT, Jacqueline has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director EVANS, Alan Baxter has been resigned. The company operates in "Defence activities".
Current Directors
Resigned Directors
Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 22 November 1995
Appointed Date: 13 October 1995
Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 22 November 1995
Appointed Date: 13 October 1995
Director
EVANS, Alan Baxter
Resigned: 28 February 2007
Appointed Date: 15 January 1998
98 years old
Persons With Significant Control
Mr John Hoskins
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MAS ZENGRANGE LIMITED Events
04 Jan 2017
Accounts for a small company made up to 30 April 2016
27 Oct 2016
Confirmation statement made on 22 October 2016 with updates
03 Mar 2016
Amended full accounts made up to 30 April 2015
08 Feb 2016
Accounts for a medium company made up to 30 April 2015
22 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
...
... and 61 more events
24 Nov 1995
Director resigned
24 Nov 1995
Secretary resigned
24 Nov 1995
Registered office changed on 24/11/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR
20 Nov 1995
Company name changed unirange LIMITED\certificate issued on 21/11/95
13 Oct 1995
Incorporation
3 June 2013
Charge code 0311 3846 0004
Delivered: 7 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
23 December 2008
Deed of charge over credit balances
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
28 May 2004
Debenture
Delivered: 5 June 2004
Status: Satisfied
on 13 March 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 1998
Mortgage debenture
Delivered: 25 November 1998
Status: Satisfied
on 11 March 2003
Persons entitled: Aib Group (UK) P.L.C.
Description: A fixed equitable charge over the company's estate or…