About

Registered Number: 01233697
Date of Incorporation: 14/11/1975 (48 years and 5 months ago)
Company Status: Active
Registered Address: 15 Senters Road, Dersingham, King's Lynn, PE31 6LJ,

 

Based in King's Lynn, A.A. Massen Ltd was setup in 1975, it's status is listed as "Active". We don't know the number of employees at the business. There are 3 directors listed as Massen, Doris Margaret Ann, Massen, Simon John, Massen, Arthur Albert for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSEN, Doris Margaret Ann N/A - 1
MASSEN, Simon John 04 September 2002 - 1
MASSEN, Arthur Albert N/A 24 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 29 May 2020
PSC01 - N/A 22 May 2020
PSC01 - N/A 22 May 2020
PSC07 - N/A 22 May 2020
TM01 - Termination of appointment of director 17 March 2020
PSC07 - N/A 17 March 2020
CH01 - Change of particulars for director 26 February 2020
AD01 - Change of registered office address 27 November 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 04 June 2018
MR04 - N/A 31 March 2018
MR04 - N/A 31 March 2018
MR04 - N/A 31 March 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 22 May 2014
RESOLUTIONS - N/A 10 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 10 October 2013
SH08 - Notice of name or other designation of class of shares 10 October 2013
CC04 - Statement of companies objects 10 October 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 04 December 2012
MG01 - Particulars of a mortgage or charge 23 June 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
MG01 - Particulars of a mortgage or charge 09 April 2010
AA - Annual Accounts 05 January 2010
395 - Particulars of a mortgage or charge 29 May 2009
395 - Particulars of a mortgage or charge 29 May 2009
395 - Particulars of a mortgage or charge 29 May 2009
363a - Annual Return 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 27 December 2007
395 - Particulars of a mortgage or charge 02 November 2007
363a - Annual Return 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
AA - Annual Accounts 11 March 2007
363a - Annual Return 24 May 2006
AA - Annual Accounts 04 January 2006
395 - Particulars of a mortgage or charge 13 July 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 02 January 2003
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
363s - Annual Return 02 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2002
395 - Particulars of a mortgage or charge 28 May 2002
395 - Particulars of a mortgage or charge 28 May 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 19 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 24 December 1999
395 - Particulars of a mortgage or charge 10 December 1999
363s - Annual Return 09 June 1999
AA - Annual Accounts 01 February 1999
395 - Particulars of a mortgage or charge 14 December 1998
395 - Particulars of a mortgage or charge 14 December 1998
395 - Particulars of a mortgage or charge 14 December 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 23 December 1997
395 - Particulars of a mortgage or charge 14 June 1997
363s - Annual Return 29 May 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 25 May 1996
AA - Annual Accounts 15 December 1995
363s - Annual Return 30 May 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 10 June 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 21 May 1993
AA - Annual Accounts 23 December 1992
363s - Annual Return 08 June 1992
AA - Annual Accounts 01 June 1992
395 - Particulars of a mortgage or charge 18 December 1991
363b - Annual Return 30 June 1991
AA - Annual Accounts 25 June 1991
395 - Particulars of a mortgage or charge 12 September 1990
287 - Change in situation or address of Registered Office 28 June 1990
363 - Annual Return 07 June 1990
AA - Annual Accounts 16 May 1990
395 - Particulars of a mortgage or charge 09 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1990
395 - Particulars of a mortgage or charge 02 February 1990
287 - Change in situation or address of Registered Office 03 May 1989
AA - Annual Accounts 03 April 1989
363 - Annual Return 03 April 1989
AA - Annual Accounts 31 May 1988
363 - Annual Return 31 May 1988
363 - Annual Return 21 January 1988
AA - Annual Accounts 21 January 1988
363 - Annual Return 28 August 1986
AA - Annual Accounts 31 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 June 2012 Outstanding

N/A

Legal charge 07 April 2010 Outstanding

N/A

Legal charge 26 May 2009 Outstanding

N/A

Legal charge 26 May 2009 Outstanding

N/A

Legal charge 26 May 2009 Outstanding

N/A

Mortgage 23 October 2007 Fully Satisfied

N/A

Legal charge 11 July 2005 Outstanding

N/A

Deed of assignment/charge 24 May 2002 Fully Satisfied

N/A

Legal mortgage 24 May 2002 Fully Satisfied

N/A

Legal mortgage 03 December 1999 Outstanding

N/A

Sub mortgage 24 November 1998 Outstanding

N/A

Mortgage debenture 24 November 1998 Outstanding

N/A

Legal mortgage 24 November 1998 Outstanding

N/A

Mortgage deed 06 June 1997 Fully Satisfied

N/A

Legal charge 29 November 1991 Outstanding

N/A

Guarantee and legal charge 11 September 1990 Outstanding

N/A

Mortgage deed 31 January 1990 Fully Satisfied

N/A

Mortgage debenture 31 January 1990 Fully Satisfied

N/A

Legal mortgage 09 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.