MASTERFLOW PRODUCTS LIMITED

Building 95 Second Avenue Building 95 Second Avenue, Kingswinford, DY6 7FT, England
StatusACTIVE
Company No.08922262
CategoryPrivate Limited Company
Incorporated04 Mar 2014
Age10 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

MASTERFLOW PRODUCTS LIMITED is an active private limited company with number 08922262. It was incorporated 10 years, 2 months, 13 days ago, on 04 March 2014. The company address is Building 95 Second Avenue Building 95 Second Avenue, Kingswinford, DY6 7FT, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2024

Action Date: 16 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-16

Charge number: 089222620005

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-04

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2022

Action Date: 07 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-07

Officer name: Mr Andrew James Mason

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

New address: Building 95 Second Avenue Pensnett Trading Estate Kingswinford DY6 7FT

Change date: 2021-03-29

Old address: 70 Great Bridgewater Street Manchester M1 5ES

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Mason

Change date: 2019-08-01

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-01

Officer name: Dr Richard Paul Darwin

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-19

Officer name: Manouchehr Salehi Bakhtiari

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-19

Officer name: Manouchehr Salehi Bakhtiari

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Tai Ying Tang

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089222620004

Charge creation date: 2016-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Mar 2015

Category: Address

Type: AD03

New address: Global House Second Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7FT

Documents

View document PDF

Change sail address company with new address

Date: 11 Mar 2015

Category: Address

Type: AD02

New address: Global House Second Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7FT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2014

Action Date: 20 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-20

Charge number: 089222620003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089222620002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089222620001

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Mar 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2014

Action Date: 21 Mar 2014

Category: Address

Type: AD01

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

Change date: 2014-03-21

Documents

View document PDF

Incorporation company

Date: 04 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIFFORD JONES LIMITED

5 ARGOSY COURT,COVENTRY,CV3 4GA

Number:08821444
Status:ACTIVE
Category:Private Limited Company

ELDERS CHEMISTS LIMITED

7 GOAT STREET,HAVERFORDWEST,SA61 1PX

Number:00477544
Status:ACTIVE
Category:Private Limited Company

GYVASNAMAS LTD

LOWER RUXTON FARM,HEREFORD,HR1 4TX

Number:10767376
Status:ACTIVE
Category:Private Limited Company

HARROW PROPERTIES LIMITED

DEVONSHIRE HOUSE C/O LETSINVEST LTD,STANMORE,HA7 1JS

Number:10775632
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL ELECTRONICS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL022789
Status:ACTIVE
Category:Limited Partnership

JR PLUMBING & HEATING (MIDLANDS) LIMITED

36 THAMES WAY,DERBY,DE65 5NB

Number:09464415
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source