MASONRY SOLUTIONS (UK) LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B77 5ES

Company number 05190844
Status Active
Incorporation Date 27 July 2004
Company Type Private Limited Company
Address CEDAR HOUSE UNITS 1 & 2 CEDAR PARK, NINIAN WAY TAME VALLEY INDUSTRIAL ESTATE, TAMWORTH, STAFFORDSHIRE, B77 5ES
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of Mr Peter Sullivan as a director on 1 August 2016; Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MASONRY SOLUTIONS (UK) LIMITED are www.masonrysolutionsuk.co.uk, and www.masonry-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Masonry Solutions Uk Limited is a Private Limited Company. The company registration number is 05190844. Masonry Solutions Uk Limited has been working since 27 July 2004. The present status of the company is Active. The registered address of Masonry Solutions Uk Limited is Cedar House Units 1 2 Cedar Park Ninian Way Tame Valley Industrial Estate Tamworth Staffordshire B77 5es. . BOURNE, Emma Louise is a Secretary of the company. BOURNE, Daniel Marcus is a Director of the company. BOURNE, Emma Louise is a Director of the company. SULLIVAN, Peter is a Director of the company. Secretary SMALL FIRMS SECRETARY SERVICES LIMITED has been resigned. Director CATTERMOLE, Peter David has been resigned. Director STEEL, Mark has been resigned. Director SMALL FIRMS DIRECT SERVICES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
BOURNE, Emma Louise
Appointed Date: 27 July 2004

Director
BOURNE, Daniel Marcus
Appointed Date: 27 July 2004
53 years old

Director
BOURNE, Emma Louise
Appointed Date: 01 February 2016
49 years old

Director
SULLIVAN, Peter
Appointed Date: 01 August 2016
61 years old

Resigned Directors

Secretary
SMALL FIRMS SECRETARY SERVICES LIMITED
Resigned: 27 July 2004
Appointed Date: 27 July 2004

Director
CATTERMOLE, Peter David
Resigned: 10 September 2007
Appointed Date: 01 December 2004
60 years old

Director
STEEL, Mark
Resigned: 30 June 2012
Appointed Date: 06 April 2011
54 years old

Director
SMALL FIRMS DIRECT SERVICES LIMITED
Resigned: 27 July 2004
Appointed Date: 27 July 2004

Persons With Significant Control

Mr Daniel Marcus Bourne
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MASONRY SOLUTIONS (UK) LIMITED Events

30 Aug 2016
Appointment of Mr Peter Sullivan as a director on 1 August 2016
30 Aug 2016
Confirmation statement made on 27 July 2016 with updates
08 May 2016
Total exemption small company accounts made up to 31 July 2015
11 Apr 2016
Appointment of Mrs Emma Louise Bourne as a director on 1 February 2016
09 Sep 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 250

...
... and 58 more events
11 Aug 2004
New secretary appointed
11 Aug 2004
New director appointed
02 Aug 2004
Secretary resigned
02 Aug 2004
Director resigned
27 Jul 2004
Incorporation

MASONRY SOLUTIONS (UK) LIMITED Charges

21 May 2015
Charge code 0519 0844 0004
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as unit 6 hedging lane industrial…
14 December 2011
Legal assignment
Delivered: 15 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
30 August 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 1 September 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
10 February 2005
Debenture
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…