Active
Company Information for MASFAB LIMITED
UNIT S1C TURSDALE BUSINESS PARK, TURSDALE, DURHAM, DH6 5PG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MASFAB LIMITED | |
Legal Registered Office | |
UNIT S1C TURSDALE BUSINESS PARK TURSDALE DURHAM DH6 5PG Other companies in DH6 | |
Company Number | 09103140 | |
---|---|---|
Company ID Number | 09103140 | |
Date formed | 2014-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-01-05 09:28:04 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MASFABY RESTAURANT CORP. | 1036 SW 1ST ST. MIAMI FL 33130 | Inactive | Company formed on the 1989-05-26 |
Officer | Role | Date Appointed |
---|---|---|
KEITH MICHAEL MCDERMOTT |
||
PAUL ANTHONY MITCHINSON |
||
MAUREEN ELIZABETH PETRIE |
||
SHARON WEST |
||
MICHAEL WILLIAM NEIL WILSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
42 KM LIMITED | Director | 2018-05-25 | CURRENT | 2018-05-25 | Active | |
ECOSSE IP LIMITED | Director | 2016-08-19 | CURRENT | 2016-08-19 | Liquidation | |
ECOSSE IP AMBIENT HOLDINGS LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
ECOSSE IP OS SPOOLBASE SYSTEMS LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
ECOSSE IP AMBIENT LIFTING LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
ECOSSE IP OS SPOOLBASE HOLDINGS LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
BARNES PLANT HIRE LIMITED | Director | 2014-09-29 | CURRENT | 2014-09-29 | Dissolved 2016-01-19 | |
ECOSSE IP LIMITED | Director | 2016-08-19 | CURRENT | 2016-08-19 | Liquidation | |
ECOSSE IP AMBIENT HOLDINGS LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
ECOSSE IP OS SPOOLBASE SYSTEMS LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
ECOSSE IP AMBIENT LIFTING LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
ECOSSE IP OS SPOOLBASE HOLDINGS LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
SW OFFICE SERVICES LTD | Director | 2013-03-14 | CURRENT | 2013-03-14 | Dissolved 2016-01-19 | |
MWNW CONSULTING LIMITED | Director | 2018-03-20 | CURRENT | 2018-03-20 | Active | |
ECOSSE IP LIMITED | Director | 2016-08-19 | CURRENT | 2016-08-19 | Liquidation | |
ECOSSE IP AMBIENT HOLDINGS LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
ECOSSE IP OS SPOOLBASE SYSTEMS LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
ECOSSE IP AMBIENT LIFTING LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
ECOSSE IP OS SPOOLBASE HOLDINGS LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 26/10/24, WITH NO UPDATES | ||
Director's details changed for Mr Michael William Neil Wilson on 2024-03-01 | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY MITCHINSON | ||
APPOINTMENT TERMINATED, DIRECTOR SHARON WEST | ||
APPOINTMENT TERMINATED, DIRECTOR DOROTHY MARGARET BURKE | ||
DIRECTOR APPOINTED MR MARK ALEXANDER GILLESPIE | ||
CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE FARQUHARSON WELSH | |
PSC05 | Change of details for Ecosse Ip Limited as a person with significant control on 2021-01-01 | |
AP04 | Appointment of Hm Secretaries Limited as company secretary on 2021-01-01 | |
TM02 | Termination of appointment of Shepherd & Wedderburn Secretaries Limited on 2020-12-31 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES | |
PSC07 | CESSATION OF ECOSSE SUBSEA SYSTEMS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP04 | Appointment of Shepherd & Wedderburn Secretaries Limited as company secretary on 2018-11-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MICHAEL MCDERMOTT | |
AP01 | DIRECTOR APPOINTED MRS DOROTHY MARGARET BURKE | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/07/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES | |
PSC02 | Notification of Ecosse Subsea Systems Limited as a person with significant control on 2016-04-06 | |
PSC02 | Notification of Ecosse Ip Limited as a person with significant control on 2018-03-01 | |
PSC07 | CESSATION OF PAUL ANTHONY MITCHINSON AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091031400002 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY MITCHINSON | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 30/06/15 TO 31/03/15 | |
AA01 | Current accounting period extended from 31/03/15 TO 30/06/15 | |
AA01 | Current accounting period shortened from 30/06/15 TO 31/03/15 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 23/01/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091031400002 | |
SH01 | 23/01/15 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 23/01/15 STATEMENT OF CAPITAL GBP 1000 | |
AP01 | DIRECTOR APPOINTED MAUREEN ELIZABETH PETRIE | |
AP01 | DIRECTOR APPOINTED MICHAEL WILLIAM NEIL WILSON | |
AP01 | DIRECTOR APPOINTED MR KEITH MICHAEL MCDERMOTT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091031400001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091031400001 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2014 FROM UNIT S1E TURSDALE BUSINESS PARK TURSDALE DURHAM DH6 5PG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 25 EWESLEY ROAD HIGH BARNES SUNDERLAND SR4 7RJ UNITED KINGDOM | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ECOSSE SUBSEA SYSTEMS LIMITED | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
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 MASFAB LIMITED
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as MASFAB LIMITED are:
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. |