MASFAB LIMITED

Unit S1c Tursdale Business Park Unit S1c Tursdale Business Park, Durham, DH6 5PG
StatusACTIVE
Company No.09103140
CategoryPrivate Limited Company
Incorporated26 Jun 2014
Age9 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

MASFAB LIMITED is an active private limited company with number 09103140. It was incorporated 9 years, 10 months, 18 days ago, on 26 June 2014. The company address is Unit S1c Tursdale Business Park Unit S1c Tursdale Business Park, Durham, DH6 5PG.



Company Fillings

Change person director company with change date

Date: 23 Apr 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Mr Michael William Neil Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2023

Action Date: 09 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ecosse Ip Limited

Change date: 2023-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-17

Officer name: Mr Mark Alexander Gillespie

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-17

Officer name: Dorothy Margaret Burke

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon West

Termination date: 2023-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-17

Officer name: Paul Anthony Mitchinson

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Farquharson Welsh

Termination date: 2021-03-25

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ecosse Ip Limited

Change date: 2021-01-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-01-01

Officer name: Hm Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shepherd & Wedderburn Secretaries Limited

Termination date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2019

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ecosse Subsea Systems Limited

Cessation date: 2018-03-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Dec 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-11-12

Officer name: Shepherd & Wedderburn Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Michael Mcdermott

Termination date: 2018-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Elizabeth Petrie

Termination date: 2018-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jamie Farquharson Welsh

Appointment date: 2018-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dorothy Margaret Burke

Appointment date: 2018-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Ecosse Subsea Systems Limited

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ecosse Ip Limited

Notification date: 2018-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2018

Action Date: 26 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Anthony Mitchinson

Cessation date: 2016-07-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091031400002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 26 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Anthony Mitchinson

Notification date: 2016-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 02 Mar 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Feb 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Feb 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2015

Action Date: 23 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-23

Charge number: 091031400002

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2015

Action Date: 23 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-23

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2015

Action Date: 23 Jan 2015

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2015-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-23

Officer name: Maureen Elizabeth Petrie

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-23

Officer name: Michael William Neil Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Michael Mcdermott

Appointment date: 2015-01-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091031400001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2014

Action Date: 05 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-05

Charge number: 091031400001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Address

Type: AD01

New address: Unit S1C Tursdale Business Park Tursdale Durham DH6 5PG

Old address: Unit S1E Tursdale Business Park Tursdale Durham DH6 5PG England

Change date: 2014-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Address

Type: AD01

Old address: 25 Ewesley Road High Barnes Sunderland SR4 7RJ United Kingdom

New address: Unit S1E Tursdale Business Park Tursdale Durham DH6 5PG

Change date: 2014-07-18

Documents

View document PDF

Incorporation company

Date: 26 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITTON STREET DEVELOPMENTS LIMITED

ROBERT CAIN BREWERY,LIVERPOOL,L8 5XJ

Number:10579758
Status:ACTIVE
Category:Private Limited Company

D.A & P SPINDLEY PROPERTY HOLDING'S LTD

7 CEDAR CLOSE,LOUTH,LN11 0EH

Number:03182175
Status:ACTIVE
Category:Private Limited Company

ENVIRONMENTAL CLEARANCE SERVICES UK LIMITED

47 PARTHIA CLOSE,TADWORTH,KT20 5LB

Number:11551402
Status:ACTIVE
Category:Private Limited Company

KREATIONS CONSULTING LTD

FLAT 613 THE BLENHEIM CENTRE,HOUNSLOW,TW3 1NJ

Number:11150798
Status:ACTIVE
Category:Private Limited Company

SAUGHALL INTERNATIONAL

50 LOTHIAN ROAD,EDINBURGH,EH3 9WL

Number:SL002528
Status:ACTIVE
Category:Limited Partnership

SYSBRAIN LTD

10 ROTHSCHILD CLOSE,SOUTHAMPTON,SO19 9TE

Number:04583971
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