Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MA020 LIMITED
Company Information for

MA020 LIMITED

THE OLD CARRIAGE WORKS, MORESK ROAD, TRURO, CORNWALL, TR1 1DG,
Company Registration Number
08983628
Private Limited Company
Active

Company Overview

About Ma020 Ltd
MA020 LIMITED was founded on 2014-04-07 and has its registered office in Truro. The organisation's status is listed as "Active". Ma020 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MA020 LIMITED
 
Legal Registered Office
THE OLD CARRIAGE WORKS
MORESK ROAD
TRURO
CORNWALL
TR1 1DG
Other companies in TR1
 
Filing Information
Company Number 08983628
Company ID Number 08983628
Date formed 2014-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB186781948  
Last Datalog update: 2023-10-07 21:12:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MA020 LIMITED

Current Directors
Officer Role Date Appointed
SIMON EDWARD COLES
Director 2014-04-07
MARK THOMAS FELSTEAD
Director 2014-04-07
JOHN EDWARD PEARSON
Director 2014-05-23
JOSEPH DAVID WINTON
Director 2014-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON EDWARD COLES RJMJS 4 LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
SIMON EDWARD COLES RSJ2 ENERGY LIMITED Director 2015-05-05 CURRENT 2013-09-25 Active
SIMON EDWARD COLES THIRD WIND RENEWABLES LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
SIMON EDWARD COLES RSJ3 ENERGY LTD Director 2012-11-23 CURRENT 2012-11-23 Active
SIMON EDWARD COLES ONE WIND RENEWABLES LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
SIMON EDWARD COLES RSJ ONE ENERGY LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
SIMON EDWARD COLES SECOND WIND RENEWABLES LTD Director 2012-10-18 CURRENT 2012-10-18 Liquidation
SIMON EDWARD COLES MA014 LIMITED Director 2010-10-01 CURRENT 2010-10-01 Dissolved 2014-12-02
MARK THOMAS FELSTEAD SKIPPER'S PET PRODUCTS LIMITED Director 2018-07-31 CURRENT 2013-09-19 Active
MARK THOMAS FELSTEAD THE SHAPING COMPANY LTD. Director 2017-10-19 CURRENT 2017-10-19 Active - Proposal to Strike off
MARK THOMAS FELSTEAD RJMJS 4 LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
MARK THOMAS FELSTEAD CODLAW RENEWABLE ENERGY LIMITED Director 2015-05-11 CURRENT 2013-08-20 Active
MARK THOMAS FELSTEAD COCKERHAM GREEN ENERGY LIMITED Director 2015-01-29 CURRENT 2010-08-18 Active
MARK THOMAS FELSTEAD CAMBERWICK GREEN ENERGY LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active - Proposal to Strike off
MARK THOMAS FELSTEAD CHICKENHAWK LIMITED Director 2015-01-01 CURRENT 2014-11-18 Active
MARK THOMAS FELSTEAD CFC HIRE LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
MARK THOMAS FELSTEAD MATKA LTD Director 2014-09-11 CURRENT 2014-09-11 Active
MARK THOMAS FELSTEAD RSJ3 ENERGY LTD Director 2014-05-08 CURRENT 2012-11-23 Active
MARK THOMAS FELSTEAD RSJ2 ENERGY LIMITED Director 2014-02-11 CURRENT 2013-09-25 Active
MARK THOMAS FELSTEAD RSJ ONE ENERGY LIMITED Director 2013-08-20 CURRENT 2012-11-23 Active
MARK THOMAS FELSTEAD PORTERLEDGE RENEWABLE LIMITED Director 2013-01-16 CURRENT 2012-10-01 Active
MARK THOMAS FELSTEAD ETHICAL ENERGY DEVELOPMENTS LTD Director 2012-08-01 CURRENT 2012-08-01 Active
MARK THOMAS FELSTEAD PIRAN RENEWABLE INVESTMENTS LIMITED Director 2012-03-06 CURRENT 2012-03-06 Dissolved 2018-08-14
MARK THOMAS FELSTEAD RASA LIMITED Director 1998-02-05 CURRENT 1997-12-16 Active - Proposal to Strike off
JOHN EDWARD PEARSON RJMJS 4 LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
JOHN EDWARD PEARSON RSJ2 ENERGY LIMITED Director 2015-05-05 CURRENT 2013-09-25 Active
JOHN EDWARD PEARSON RABBIT RED LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
JOHN EDWARD PEARSON RSJ3 ENERGY LTD Director 2014-05-08 CURRENT 2012-11-23 Active
JOHN EDWARD PEARSON PORTERLEDGE RENEWABLE LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active
JOHN EDWARD PEARSON THE FARMERS' MARKET (GB) LIMITED Director 2012-03-12 CURRENT 2007-01-22 Active
JOSEPH DAVID WINTON THIRD WIND RENEWABLES LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
JOSEPH DAVID WINTON RSJ2 ENERGY LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active
JOSEPH DAVID WINTON HONEYWELL WIND FARM LIMITED Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2015-06-30
JOSEPH DAVID WINTON RSJ3 ENERGY LTD Director 2012-11-23 CURRENT 2012-11-23 Active
JOSEPH DAVID WINTON ONE WIND RENEWABLES LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
JOSEPH DAVID WINTON RSJ ONE ENERGY LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
JOSEPH DAVID WINTON SECOND WIND RENEWABLES LTD Director 2012-10-18 CURRENT 2012-10-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-05-16REGISTERED OFFICE CHANGED ON 16/05/23 FROM Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom
2023-04-26CESSATION OF PORTERLEDGE RENEWABLE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-26Notification of Noodleman Moon Ltd as a person with significant control on 2021-10-21
2022-10-20RP04CS01
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2021-05-14CH01Director's details changed for Mr John Edward Pearson on 2021-05-14
2021-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/21 FROM C/O Riley Chartered Accountants 51 North Hill Plymouth PL4 8HZ
2020-10-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14RP04CS01
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2020-10-09CH01Director's details changed for Mr Mark Thomas Felstead on 2020-09-15
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2019-09-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-05-15SH0102/04/19 STATEMENT OF CAPITAL GBP 813
2019-04-29CH01Director's details changed for Mr Simon Edward Coles on 2019-04-15
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-10-11RES01ADOPT ARTICLES 31/08/2017
2017-10-04SH0112/09/17 STATEMENT OF CAPITAL GBP 613
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 608
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-02-01AA01Previous accounting period shortened from 30/04/17 TO 31/12/16
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 089836280007
2016-12-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05AR0107/04/16 ANNUAL RETURN FULL LIST
2016-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 089836280006
2016-01-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 606
2015-07-22SH0105/05/15 STATEMENT OF CAPITAL GBP 606
2015-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-15RES01ADOPT ARTICLES 15/06/15
2015-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 089836280005
2015-04-20AR0107/04/15 ANNUAL RETURN FULL LIST
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/15 FROM 14 High Cross Truro Cornwall TR1 2AJ United Kingdom
2014-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 089836280004
2014-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 089836280003
2014-07-18ANNOTATIONOther
2014-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 089836280001
2014-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 089836280002
2014-07-04RES01ADOPT ARTICLES 12/06/2014
2014-07-04RES01ADOPT ARTICLES 12/06/2014
2014-07-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-26SH0112/06/14 STATEMENT OF CAPITAL GBP 502
2014-05-23AP01DIRECTOR APPOINTED MR JOHN EDWARD PEARSON
2014-04-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to MA020 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MA020 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-09 Outstanding JULIAN HODGE BANK LIMITED
2016-03-23 Outstanding JULIAN HODGE BANK LIMITED
2015-05-19 Outstanding JULIAN HODGE BANK LIMITED
2014-10-16 Outstanding JULIAN HODGE BANK LIMITED
2014-09-08 Outstanding JULIAN HODGE BANK LIMITED
2014-07-17 Outstanding JULIAN HODGE BANK LIMITED
2014-07-17 Outstanding JULIAN HODGE BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MA020 LIMITED

Intangible Assets
Patents
We have not found any records of MA020 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MA020 LIMITED
Trademarks
We have not found any records of MA020 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MA020 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as MA020 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MA020 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MA020 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MA020 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.