This company is commonly known as The Masters House Limited. The company was founded 10 years ago and was given the registration number 09013864. The firm's registered office is in SHEFFIELD. You can find them at The Masters House, 92a Arundel Street, Sheffield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THE MASTERS HOUSE LIMITED |
---|---|---|
Company Number | : | 09013864 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2014 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Masters House, 92a Arundel Street, Sheffield, S1 4RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
400-402 Richmond Road, Sheffield, United Kingdom, S13 8LZ | Director | 18 October 2016 | Active |
The Masters House, 92a Arundel Street, Sheffield, United Kingdom, S1 4RE | Director | 18 October 2016 | Active |
The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE | Director | 27 August 2014 | Active |
Northchurch Business Centre, 84 Queen Street, Sheffield, England, S1 2DW | Director | 28 April 2014 | Active |
The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE | Director | 27 August 2014 | Active |
Mr Kevin Peter Jones | ||
Notified on | : | 18 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 400-402 Richmond Road, Sheffield, United Kingdom, S13 8LZ |
Nature of control | : |
|
Mr David Lee Thorne | ||
Notified on | : | 18 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | English |
Country of residence | : | England |
Address | : | The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Address | Change registered office address company with date old address new address. | Download |
2023-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-27 | Officers | Change person director company with change date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Capital | Capital allotment shares. | Download |
2016-10-18 | Officers | Termination director company with name termination date. | Download |
2016-10-18 | Officers | Appoint person director company with name date. | Download |
2016-10-18 | Officers | Appoint person director company with name date. | Download |
2016-05-16 | Annual return | Annual return company with made up date. | Download |
2016-03-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.