About

Registered Number: 04626231
Date of Incorporation: 31/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: C/O Helen Sida Limited, Bramble Cottage Middle Road, Denton Harleston, Norfolk, IP20 0AJ

 

David Maskery Ltd was setup in 2002, it's status is listed as "Active". There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASKERY, David Brian 31 December 2002 - 1
PAGE, Hilary Margaret 12 January 2010 - 1
MASKERY, Debra Louise 31 December 2002 31 March 2005 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 31 December 2011
AA - Annual Accounts 31 December 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 29 December 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
MG01 - Particulars of a mortgage or charge 02 February 2010
AP01 - Appointment of director 13 January 2010
MG01 - Particulars of a mortgage or charge 06 January 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH04 - Change of particulars for corporate secretary 04 January 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 13 January 2009
AA - Annual Accounts 08 January 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
287 - Change in situation or address of Registered Office 29 June 2007
CERTNM - Change of name certificate 21 March 2007
363s - Annual Return 01 March 2007
363s - Annual Return 11 December 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
AA - Annual Accounts 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
287 - Change in situation or address of Registered Office 08 May 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 25 January 2005
AA - Annual Accounts 03 November 2004
225 - Change of Accounting Reference Date 07 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2004
363s - Annual Return 26 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
NEWINC - New incorporation documents 31 December 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 January 2010 Outstanding

N/A

Debenture 28 January 2010 Outstanding

N/A

Debenture 31 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.