UKBizDB.co.uk

ARTHUR E.MASON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arthur E.mason Limited. The company was founded 60 years ago and was given the registration number 00782494. The firm's registered office is in EAST SUSSEX. You can find them at 10 South Way, Newhaven, East Sussex, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:ARTHUR E.MASON LIMITED
Company Number:00782494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1963
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:10 South Way, Newhaven, East Sussex, BN9 9LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chequers Farm, Heathfield Road, Five Ashes, Mayfield, United Kingdom, TN20 6JJ

Secretary19 November 2004Active
Aspen Building, Apex Way, Hailsham, England, BN27 3WA

Director26 September 2023Active
Aspen Building, Apex Way, Hailsham, England, BN27 3WA

Director24 March 2023Active
Chequers Farm, Heathfield Road, Five Ashes, Mayfield, Great Britain, TN20 6JJ

Director-Active
Copperfield The Broadway, Alfriston, Polegate, BN26 5XH

Secretary-Active
Copperfield The Broadway, Alfriston, Polegate, BN26 5XH

Director-Active
Copperfield The Broadway, Alfriston, Polegate, BN26 5XH

Director-Active
40, Belgrave Crescent, Seaford, England, BN25 3AU

Director01 June 1996Active
2 Highlands Drive, Burgess Hill, RH15 8JJ

Director-Active
Aspen Building, Apex Way, Hailsham, England, BN27 3WA

Director24 March 2023Active

People with Significant Control

Aspen Pumps Limited
Notified on:24 March 2023
Status:Active
Country of residence:England
Address:Aspen Building, Apex Way, Hailsham, England, BN27 3WA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neville Anthony Mason
Notified on:07 December 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Aspen Building, Apex Way, Hailsham, England, BN27 3WA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth John Mason
Notified on:07 December 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Aspen Building, Apex Way, Hailsham, England, BN27 3WA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Accounts

Change account reference date company current shortened.

Download
2023-04-11Incorporation

Memorandum articles.

Download
2023-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2023-04-11Resolution

Resolution.

Download
2023-04-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Address

Change registered office address company with date old address new address.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.