About

Registered Number: 05236018
Date of Incorporation: 20/09/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: Mashfords, Cremyll Ship Yard, Cremyll, Cornwall, PL10 1HY

 

Based in Cremyll in Cornwall, Ukdocks Mashfords Ltd was founded on 20 September 2004, it's status at Companies House is "Active". We do not know the number of employees at the business. The companies directors are listed as Wilson, Christopher, Wilson, Gary, Wilson, Harold, Wilson, Jonathan, Thornhill, George Percy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Christopher 24 November 2017 - 1
WILSON, Gary 24 November 2017 - 1
WILSON, Harold 24 November 2017 - 1
WILSON, Jonathan 24 November 2017 - 1
THORNHILL, George Percy 01 January 2007 04 December 2015 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 28 July 2020
CS01 - N/A 13 August 2019
AAMD - Amended Accounts 09 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 21 August 2018
AA01 - Change of accounting reference date 21 August 2018
AA - Annual Accounts 15 August 2018
PSC08 - N/A 01 March 2018
RESOLUTIONS - N/A 07 December 2017
CS01 - N/A 07 December 2017
AP01 - Appointment of director 29 November 2017
AP01 - Appointment of director 29 November 2017
PSC07 - N/A 29 November 2017
PSC07 - N/A 29 November 2017
AP01 - Appointment of director 29 November 2017
AP01 - Appointment of director 29 November 2017
MR04 - N/A 28 November 2017
MR04 - N/A 22 November 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 01 September 2017
SH01 - Return of Allotment of shares 19 June 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 29 July 2016
TM02 - Termination of appointment of secretary 10 June 2016
TM01 - Termination of appointment of director 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
AP01 - Appointment of director 11 January 2016
AD01 - Change of registered office address 15 December 2015
RESOLUTIONS - N/A 26 November 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 29 July 2011
MG01 - Particulars of a mortgage or charge 21 January 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 29 August 2008
395 - Particulars of a mortgage or charge 26 June 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 30 August 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
225 - Change of Accounting Reference Date 21 December 2006
AA - Annual Accounts 30 November 2006
363a - Annual Return 05 October 2006
363a - Annual Return 22 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2005
395 - Particulars of a mortgage or charge 18 November 2004
395 - Particulars of a mortgage or charge 18 November 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
NEWINC - New incorporation documents 20 September 2004

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 11 January 2011 Fully Satisfied

N/A

Debenture 24 June 2008 Fully Satisfied

N/A

Legal charge 12 November 2004 Fully Satisfied

N/A

Debenture 12 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.