MASHCO LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD24 4PT

Company number 03338088
Status Active
Incorporation Date 21 March 1997
Company Type Private Limited Company
Address 17 COLONIAL WAY, WATFORD, HERTS, WD24 4PT
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them), 46450 - Wholesale of perfume and cosmetics, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 435,000 ; Full accounts made up to 31 August 2015; Full accounts made up to 31 August 2014. The most likely internet sites of MASHCO LIMITED are www.mashco.co.uk, and www.mashco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.6 miles; to Sudbury Hill Harrow Rail Station is 7.9 miles; to Sudbury & Harrow Road Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mashco Limited is a Private Limited Company. The company registration number is 03338088. Mashco Limited has been working since 21 March 1997. The present status of the company is Active. The registered address of Mashco Limited is 17 Colonial Way Watford Herts Wd24 4pt. . MASHRU, Alka Jayant is a Secretary of the company. MASHRU, Alka Jayant is a Director of the company. MASHRU, Jayant is a Director of the company. Secretary MASHRU, Nitin Gokaldas has been resigned. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. Director MASHRU, Nitin Gokaldas has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
MASHRU, Alka Jayant
Appointed Date: 01 June 2005

Director
MASHRU, Alka Jayant
Appointed Date: 17 August 2006
65 years old

Director
MASHRU, Jayant
Appointed Date: 29 April 1997
67 years old

Resigned Directors

Secretary
MASHRU, Nitin Gokaldas
Resigned: 31 May 2005
Appointed Date: 03 April 1998

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 29 April 1997
Appointed Date: 21 March 1997

Nominee Director
LEA YEAT LIMITED
Resigned: 29 April 1997
Appointed Date: 21 March 1997

Director
MASHRU, Nitin Gokaldas
Resigned: 31 May 2005
Appointed Date: 29 April 1997
64 years old

MASHCO LIMITED Events

21 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 435,000

21 Apr 2016
Full accounts made up to 31 August 2015
28 Apr 2015
Full accounts made up to 31 August 2014
27 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 435,000

22 Apr 2014
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 435,000

...
... and 83 more events
20 Jun 1997
New director appointed
20 Jun 1997
Secretary resigned
20 Jun 1997
Director resigned
02 Jun 1997
Ad 06/05/97--------- £ si 1@1=1 £ ic 1/2
21 Mar 1997
Incorporation

MASHCO LIMITED Charges

15 November 2011
Floating charge (all assets)
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
23 April 2008
Legal assignment
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
15 September 2000
Fixed charge on purchased debts which fail to vest
Delivered: 16 September 2000
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
15 June 2000
Legal mortgage
Delivered: 17 June 2000
Status: Satisfied on 23 March 2007
Persons entitled: Hsbc Bank PLC
Description: 4 dalston gardens stanmore middlesex (f/h). With the…
15 June 2000
Debenture
Delivered: 17 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 1999
Legal mortgage
Delivered: 1 October 1999
Status: Satisfied on 14 June 2001
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 4 dalston gardens stanmore middlesex…
24 September 1999
Mortgage debenture
Delivered: 28 September 1999
Status: Satisfied on 14 June 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…