About

Registered Number: 03167977
Date of Incorporation: 05/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: The Old Forge Beck Place, Gosforth, Seascale, Cumbria, CA20 1AT

 

Based in Seascale, Cumbria, Maslo Ltd was founded on 05 March 1996. Lomas, Roger William, Lomas, Mary Elizabeth are the current directors of this company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOMAS, Mary Elizabeth 05 March 1996 23 May 2005 1
Secretary Name Appointed Resigned Total Appointments
LOMAS, Roger William 05 March 1996 23 May 2005 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 13 January 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 22 March 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 06 March 2013
AD01 - Change of registered office address 06 March 2013
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 06 March 2012
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 09 March 2009
363a - Annual Return 03 March 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 16 March 2006
363a - Annual Return 15 March 2006
288a - Notice of appointment of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 03 December 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 05 March 2004
287 - Change in situation or address of Registered Office 25 July 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 01 March 2003
395 - Particulars of a mortgage or charge 17 July 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 28 October 2001
225 - Change of Accounting Reference Date 24 August 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 23 April 1999
363s - Annual Return 30 March 1999
287 - Change in situation or address of Registered Office 07 December 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 19 March 1998
363s - Annual Return 19 March 1997
AA - Annual Accounts 10 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
287 - Change in situation or address of Registered Office 11 March 1996
NEWINC - New incorporation documents 05 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.