Masons Fasteners Ltd was registered on 06 June 1991 and are based in Birmingham, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There are 5 directors listed for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATTERHAM, Mark Albert | 01 July 2007 | - | 1 |
KNIGHT, Paul Stephen William Joseph | 15 December 2016 | - | 1 |
MILLICHEAP, Martin Ian | N/A | - | 1 |
JAGGS, Stanley Leonard | N/A | 06 April 2005 | 1 |
MILLICHEAP, David James | N/A | 07 May 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 August 2020 | |
CS01 - N/A | 30 June 2020 | |
AA - Annual Accounts | 16 September 2019 | |
CS01 - N/A | 24 June 2019 | |
AD01 - Change of registered office address | 15 May 2019 | |
AA - Annual Accounts | 11 September 2018 | |
CS01 - N/A | 20 June 2018 | |
AA - Annual Accounts | 23 August 2017 | |
CS01 - N/A | 14 June 2017 | |
AP01 - Appointment of director | 14 June 2017 | |
AA - Annual Accounts | 16 September 2016 | |
DISS40 - Notice of striking-off action discontinued | 10 September 2016 | |
AR01 - Annual Return | 08 September 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 September 2016 | |
AA - Annual Accounts | 14 September 2015 | |
AR01 - Annual Return | 07 July 2015 | |
AA - Annual Accounts | 26 September 2014 | |
AR01 - Annual Return | 04 July 2014 | |
AA - Annual Accounts | 09 September 2013 | |
AR01 - Annual Return | 08 July 2013 | |
AR01 - Annual Return | 04 July 2012 | |
AA - Annual Accounts | 26 April 2012 | |
AA - Annual Accounts | 21 September 2011 | |
AR01 - Annual Return | 04 July 2011 | |
TM01 - Termination of appointment of director | 27 August 2010 | |
AR01 - Annual Return | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
AA - Annual Accounts | 23 April 2010 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 04 May 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 06 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 2008 | |
288a - Notice of appointment of directors or secretaries | 30 July 2007 | |
AA - Annual Accounts | 06 July 2007 | |
363a - Annual Return | 08 June 2007 | |
AA - Annual Accounts | 20 October 2006 | |
363a - Annual Return | 23 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 June 2006 | |
AA - Annual Accounts | 29 July 2005 | |
363s - Annual Return | 17 June 2005 | |
288b - Notice of resignation of directors or secretaries | 23 May 2005 | |
AA - Annual Accounts | 09 August 2004 | |
363s - Annual Return | 15 June 2004 | |
AA - Annual Accounts | 13 August 2003 | |
363s - Annual Return | 12 June 2003 | |
395 - Particulars of a mortgage or charge | 09 August 2002 | |
395 - Particulars of a mortgage or charge | 09 August 2002 | |
363s - Annual Return | 27 June 2002 | |
AA - Annual Accounts | 19 June 2002 | |
AA - Annual Accounts | 02 November 2001 | |
363s - Annual Return | 27 June 2001 | |
287 - Change in situation or address of Registered Office | 26 June 2001 | |
AA - Annual Accounts | 02 February 2001 | |
363s - Annual Return | 27 June 2000 | |
AA - Annual Accounts | 11 October 1999 | |
363s - Annual Return | 08 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 1999 | |
363s - Annual Return | 30 July 1998 | |
AA - Annual Accounts | 02 July 1998 | |
395 - Particulars of a mortgage or charge | 15 April 1998 | |
363s - Annual Return | 24 June 1997 | |
AA - Annual Accounts | 02 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 October 1996 | |
RESOLUTIONS - N/A | 29 September 1996 | |
AA - Annual Accounts | 24 September 1996 | |
363s - Annual Return | 11 July 1996 | |
363s - Annual Return | 17 July 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 July 1995 | |
AA - Annual Accounts | 22 March 1995 | |
363s - Annual Return | 24 June 1994 | |
AA - Annual Accounts | 23 May 1994 | |
363s - Annual Return | 26 July 1993 | |
AA - Annual Accounts | 15 January 1993 | |
363a - Annual Return | 15 January 1993 | |
287 - Change in situation or address of Registered Office | 25 March 1992 | |
288 - N/A | 22 October 1991 | |
395 - Particulars of a mortgage or charge | 21 August 1991 | |
288 - N/A | 17 June 1991 | |
NEWINC - New incorporation documents | 06 June 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 08 August 2002 | Outstanding |
N/A |
Fixed and floating charge | 08 August 2002 | Outstanding |
N/A |
Mortgage debenture | 01 April 1998 | Fully Satisfied |
N/A |
Debenture | 16 August 1991 | Fully Satisfied |
N/A |