MASTERBILL MICRO SYSTEMS LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 6PA

Company number 01605823
Status Active
Incorporation Date 24 December 1981
Company Type Private Limited Company
Address 5B PARKWAY, PORTERS WOOD, ST. ALBANS, HERTFORDSHIRE, AL3 6PA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 July 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 1,100 . The most likely internet sites of MASTERBILL MICRO SYSTEMS LIMITED are www.masterbillmicrosystems.co.uk, and www.masterbill-micro-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Masterbill Micro Systems Limited is a Private Limited Company. The company registration number is 01605823. Masterbill Micro Systems Limited has been working since 24 December 1981. The present status of the company is Active. The registered address of Masterbill Micro Systems Limited is 5b Parkway Porters Wood St Albans Hertfordshire Al3 6pa. The company`s financial liabilities are £79.6k. It is £38.4k against last year. The cash in hand is £55.44k. It is £-30.5k against last year. And the total assets are £153.88k, which is £5.56k against last year. LOVETT, Andrew Barrington is a Secretary of the company. JONES, Simon Charles is a Director of the company. WATKINS, Paul Leonard is a Director of the company. Secretary GILLAM, Gillian Anne has been resigned. Secretary LOVETTS CHARTERED ACCOUNTANTS has been resigned. Secretary QUINTON SMITH, Graham has been resigned. Director BROOKS, Michael James has been resigned. Director DRAKE, William Geoffrey has been resigned. Director GILLAM, Gillian Anne has been resigned. Director JUDD, Peter Dennis has been resigned. Director OHARA, Richard Lawrence Huntley has been resigned. Director SMITH, Alec Quinton has been resigned. Director TARN, Graham Ronald has been resigned. Director WINDSOR, David has been resigned. Director WINDSOR, David has been resigned. The company operates in "Business and domestic software development".


masterbill micro systems Key Finiance

LIABILITIES £79.6k
+93%
CASH £55.44k
-36%
TOTAL ASSETS £153.88k
+3%
All Financial Figures

Current Directors

Secretary
LOVETT, Andrew Barrington
Appointed Date: 30 August 2001

Director
JONES, Simon Charles
Appointed Date: 02 October 1997
58 years old

Director
WATKINS, Paul Leonard
Appointed Date: 01 April 1997
57 years old

Resigned Directors

Secretary
GILLAM, Gillian Anne
Resigned: 18 March 1998
Appointed Date: 03 June 1993

Secretary
LOVETTS CHARTERED ACCOUNTANTS
Resigned: 30 August 2001
Appointed Date: 18 March 1998

Secretary
QUINTON SMITH, Graham
Resigned: 03 June 1993

Director
BROOKS, Michael James
Resigned: 05 November 2004
Appointed Date: 01 April 1996
67 years old

Director
DRAKE, William Geoffrey
Resigned: 01 October 1995
81 years old

Director
GILLAM, Gillian Anne
Resigned: 30 September 1998
86 years old

Director
JUDD, Peter Dennis
Resigned: 02 October 1997
79 years old

Director
OHARA, Richard Lawrence Huntley
Resigned: 01 October 1995
86 years old

Director
SMITH, Alec Quinton
Resigned: 02 October 1997
Appointed Date: 01 October 1995
97 years old

Director
TARN, Graham Ronald
Resigned: 28 April 1995
66 years old

Director
WINDSOR, David
Resigned: 19 May 1998
Appointed Date: 02 October 1997
91 years old

Director
WINDSOR, David
Resigned: 01 April 1997
91 years old

Persons With Significant Control

Woodland Software Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MASTERBILL MICRO SYSTEMS LIMITED Events

18 Jul 2016
Confirmation statement made on 13 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 30 September 2015
30 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,100

30 Jul 2015
Registered office address changed from Woodland Court Soothouse Spring Valley Road St Albans Herts AL3 6NR to 5B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA on 30 July 2015
10 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 99 more events
30 Sep 1988
Accounts for a small company made up to 31 December 1987

25 Sep 1987
Accounts for a small company made up to 31 December 1986

25 Sep 1987
Return made up to 29/07/87; full list of members

27 Nov 1986
Return made up to 03/09/86; full list of members

23 Oct 1986
Accounts for a small company made up to 31 December 1985

MASTERBILL MICRO SYSTEMS LIMITED Charges

26 November 1990
Single debenture
Delivered: 30 November 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 1990
Deed of deposit by tenant
Delivered: 26 October 1990
Status: Satisfied on 3 February 1997
Persons entitled: Gordon Horace Foster
Description: The company's interest from time to time in the deposit…
4 June 1990
Debenture
Delivered: 7 June 1990
Status: Satisfied on 3 February 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…