About

Registered Number: 04663296
Date of Incorporation: 11/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 1 Park Row, Leeds, LS1 5AB

 

Masonite Europe Ltd was founded on 11 February 2003 and has its registered office in the United Kingdom. Currently we aren't aware of the number of employees at the this company. The companies director is listed as Bruce, Roger Emmerson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Roger Emmerson 26 March 2003 03 January 2007 1

Filing History

Document Type Date
CS01 - N/A 23 February 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 29 January 2019
DISS40 - Notice of striking-off action discontinued 15 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AP01 - Appointment of director 25 October 2018
TM01 - Termination of appointment of director 24 October 2018
CS01 - N/A 11 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 12 February 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 17 October 2015
AP01 - Appointment of director 13 March 2015
TM01 - Termination of appointment of director 13 March 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 08 November 2012
TM01 - Termination of appointment of director 03 May 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 12 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2012
AR01 - Annual Return 15 February 2011
AP01 - Appointment of director 27 October 2010
TM01 - Termination of appointment of director 26 October 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 06 September 2007
AA - Annual Accounts 14 July 2007
363a - Annual Return 21 March 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 01 December 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 05 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2005
395 - Particulars of a mortgage or charge 20 April 2005
RESOLUTIONS - N/A 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
363s - Annual Return 28 February 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 16 March 2004
395 - Particulars of a mortgage or charge 30 January 2004
RESOLUTIONS - N/A 24 January 2004
RESOLUTIONS - N/A 24 January 2004
RESOLUTIONS - N/A 24 January 2004
RESOLUTIONS - N/A 24 January 2004
RESOLUTIONS - N/A 24 January 2004
RESOLUTIONS - N/A 24 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 January 2004
169 - Return by a company purchasing its own shares 24 January 2004
288c - Notice of change of directors or secretaries or in their particulars 17 May 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
RESOLUTIONS - N/A 02 April 2003
RESOLUTIONS - N/A 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
225 - Change of Accounting Reference Date 02 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
123 - Notice of increase in nominal capital 02 April 2003
CERTNM - Change of name certificate 21 February 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 2005 Fully Satisfied

N/A

Fixed and floating charge 27 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.