Company number 04400943
Status Active
Incorporation Date 21 March 2002
Company Type Private Limited Company
Address 1 HIGH STREET, SHEERNESS, KENT, ME12 1NY
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
GBP 100
. The most likely internet sites of MAS CAR & COMMERCIAL LIMITED are www.mascarcommercial.co.uk, and www.mas-car-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Sittingbourne Rail Station is 6.9 miles; to Southend Central Rail Station is 7 miles; to Leigh-on-Sea Rail Station is 8.6 miles; to Faversham Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mas Car Commercial Limited is a Private Limited Company.
The company registration number is 04400943. Mas Car Commercial Limited has been working since 21 March 2002.
The present status of the company is Active. The registered address of Mas Car Commercial Limited is 1 High Street Sheerness Kent Me12 1ny. The company`s financial liabilities are £181.02k. It is £9.18k against last year. The cash in hand is £20.58k. It is £12.2k against last year. And the total assets are £145.4k, which is £-4.2k against last year. SELLAR, Celia Jane is a Secretary of the company. SELLAR, Michael Anthony is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".
mas car & commercial Key Finiance
LIABILITIES
£181.02k
+5%
CASH
£20.58k
+145%
TOTAL ASSETS
£145.4k
-3%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 21 March 2002
Appointed Date: 21 March 2002
Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 21 March 2002
Appointed Date: 21 March 2002
Persons With Significant Control
Mr Michael Anthony Sellar
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Celia Jane Sellar
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MAS CAR & COMMERCIAL LIMITED Events
23 Mar 2017
Confirmation statement made on 21 March 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
23 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
25 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
...
... and 34 more events
30 May 2002
New secretary appointed
29 Mar 2002
Registered office changed on 29/03/02 from: 25 hill road theydon bois epping essex CM16 7LX
29 Mar 2002
Secretary resigned
29 Mar 2002
Director resigned
21 Mar 2002
Incorporation