About

Registered Number: 02850276
Date of Incorporation: 03/09/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Innovation House, Molly Millars Close, Wokingham, Berkshire, RG41 2RX

 

Having been setup in 1993, Mass Holdings Ltd have registered office in Wokingham, Berkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. Bolt, Janina is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOLT, Janina 01 September 1994 12 January 1999 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 15 September 2017
MR01 - N/A 01 November 2016
AA - Annual Accounts 07 September 2016
CS01 - N/A 06 September 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 06 July 2015
MR01 - N/A 10 June 2015
MR01 - N/A 10 June 2015
MR01 - N/A 09 June 2015
MR04 - N/A 08 April 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 29 September 2010
RESOLUTIONS - N/A 04 December 2009
MAR - Memorandum and Articles - used in re-registration 04 December 2009
CERT10 - Re-registration of a company from public to private 04 December 2009
RR02 - Application by a public company for re-registration as a private limited company 04 December 2009
AR01 - Annual Return 17 November 2009
RESOLUTIONS - N/A 04 August 2009
AA - Annual Accounts 29 July 2009
287 - Change in situation or address of Registered Office 12 May 2009
363a - Annual Return 20 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2008
AA - Annual Accounts 22 July 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 28 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2007
363s - Annual Return 05 October 2006
395 - Particulars of a mortgage or charge 17 August 2006
RESOLUTIONS - N/A 26 July 2006
RESOLUTIONS - N/A 26 July 2006
169 - Return by a company purchasing its own shares 26 July 2006
AA - Annual Accounts 27 June 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 09 August 2005
RESOLUTIONS - N/A 30 July 2005
169 - Return by a company purchasing its own shares 30 July 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 22 June 2004
395 - Particulars of a mortgage or charge 28 October 2003
363s - Annual Return 08 September 2003
RESOLUTIONS - N/A 12 March 2003
CERT5 - Re-registration of a company from private to public 12 March 2003
AA - Annual Accounts 12 March 2003
AUDS - Auditor's statement 12 March 2003
AUDR - Auditor's report 12 March 2003
BS - Balance sheet 12 March 2003
MAR - Memorandum and Articles - used in re-registration 12 March 2003
43(3)e - Declaration on application by a private company for re-registration as a public company 12 March 2003
43(3) - Application by a private company for re-registration as a public company 12 March 2003
363s - Annual Return 08 September 2002
288c - Notice of change of directors or secretaries or in their particulars 29 August 2002
AA - Annual Accounts 23 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2002
363s - Annual Return 07 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2001
AA - Annual Accounts 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2000
363s - Annual Return 02 November 2000
AA - Annual Accounts 17 July 2000
287 - Change in situation or address of Registered Office 29 February 2000
363s - Annual Return 06 September 1999
225 - Change of Accounting Reference Date 18 August 1999
363b - Annual Return 09 July 1999
363b - Annual Return 09 July 1999
AA - Annual Accounts 25 June 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
287 - Change in situation or address of Registered Office 10 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1999
123 - Notice of increase in nominal capital 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
395 - Particulars of a mortgage or charge 25 January 1999
CERTNM - Change of name certificate 11 January 1999
AA - Annual Accounts 21 January 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 30 October 1996
RESOLUTIONS - N/A 25 July 1996
AA - Annual Accounts 25 July 1996
363s - Annual Return 28 September 1995
363s - Annual Return 11 July 1995
288 - N/A 11 July 1995
AA - Annual Accounts 16 February 1995
RESOLUTIONS - N/A 31 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 17 September 1993
288 - N/A 17 September 1993
NEWINC - New incorporation documents 03 September 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2016 Outstanding

N/A

A registered charge 03 June 2015 Outstanding

N/A

A registered charge 03 June 2015 Outstanding

N/A

A registered charge 03 June 2015 Outstanding

N/A

Debenture 14 August 2006 Fully Satisfied

N/A

Mortgage debenture 20 October 2003 Fully Satisfied

N/A

Mortgage debenture 13 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.