Warning: file_put_contents(c/7d5d2ec6d87243ebfe83c10b8d1a01a9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
T. Masters & Sons Limited, DY4 7JH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

T. MASTERS & SONS LIMITED

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

This company is commonly known as T. Masters & Sons Limited. The company was founded 81 years ago and was given the registration number 00380170. The firm's registered office is in TIPTON. You can find them at Salem Street Off Sheepwash Lane, Great Bridge, Tipton, West Midlands. This company's SIC code is 28410 - Manufacture of metal forming machinery.

Company Information

Name:T. MASTERS & SONS LIMITED
Company Number:00380170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1943
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28410 - Manufacture of metal forming machinery

Office Address & Contact

Registered Address:Salem Street Off Sheepwash Lane, Great Bridge, Tipton, West Midlands, DY4 7JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Salem Street Off Sheepwash Lane, Great Bridge, Tipton, DY4 7JH

Director01 January 2002Active
Salem Street Off Sheepwash Lane, Great Bridge, Tipton, DY4 7JH

Director01 April 1995Active
Robinswood 35 Woodlands Avenue, Walsall, WS5 3LN

Secretary-Active
22 Wyvern Road, Sutton Coldfield, B74 2PT

Secretary03 February 2001Active
The Hollies, 110 Lower Street, Tettenhall, WV6 9LN

Director-Active
Robinswood 35 Woodlands Avenue, Walsall, WS5 3LN

Director-Active
Robinswood 35 Woodlands Avenue, Walsall, WS5 3LN

Director-Active
22 Wyvern Road, Sutton Coldfield, B74 2PT

Director-Active
22 Wyvern Road, Sutton Coldfield, B74 2PT

Director-Active

People with Significant Control

Mr Stephen Andrew White
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:Salem Street Off Sheepwash Lane, Tipton, DY4 7JH
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Mortgage

Mortgage satisfy charge full.

Download
2023-08-17Mortgage

Mortgage satisfy charge full.

Download
2023-08-17Mortgage

Mortgage satisfy charge full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-28Resolution

Resolution.

Download
2021-01-28Capital

Capital return purchase own shares.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Capital

Capital cancellation shares.

Download
2018-04-27Resolution

Resolution.

Download
2018-04-27Capital

Capital return purchase own shares.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.