About

Registered Number: 02099635
Date of Incorporation: 13/02/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Scotch Park Trading Estate, Forge Lane Armley, Leeds, West Yorkshire, LS12 2PY

 

Having been setup in 1987, Masschart Ltd have registered office in Leeds in West Yorkshire, it has a status of "Active". We don't know the number of employees at this organisation. Masschart Ltd has 3 directors listed as Mccarthy, Francine Anne, Mc Carthy, Phillip, Rourke, Paul Anthony Terence in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MC CARTHY, Phillip N/A - 1
ROURKE, Paul Anthony Terence N/A 07 October 2004 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Francine Anne 08 October 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
RESOLUTIONS - N/A 25 June 2020
MA - Memorandum and Articles 25 June 2020
SH08 - Notice of name or other designation of class of shares 25 June 2020
MA - Memorandum and Articles 25 June 2020
MA - Memorandum and Articles 25 June 2020
RESOLUTIONS - N/A 07 May 2020
CC04 - Statement of companies objects 07 May 2020
MA - Memorandum and Articles 07 May 2020
SH08 - Notice of name or other designation of class of shares 06 May 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 03 November 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 01 November 2012
CH01 - Change of particulars for director 01 November 2012
CH03 - Change of particulars for secretary 01 November 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 09 November 2011
AA01 - Change of accounting reference date 20 January 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 15 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 06 November 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 15 July 2007
RESOLUTIONS - N/A 04 June 2007
RESOLUTIONS - N/A 04 June 2007
RESOLUTIONS - N/A 04 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 26 May 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 14 November 2005
363s - Annual Return 09 September 2005
AA - Annual Accounts 03 March 2005
RESOLUTIONS - N/A 25 February 2005
169 - Return by a company purchasing its own shares 25 February 2005
288a - Notice of appointment of directors or secretaries 08 November 2004
287 - Change in situation or address of Registered Office 28 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
395 - Particulars of a mortgage or charge 09 October 2004
287 - Change in situation or address of Registered Office 21 September 2004
395 - Particulars of a mortgage or charge 18 September 2004
AA - Annual Accounts 14 February 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 27 February 2003
AA - Annual Accounts 22 February 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 19 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 17 December 1996
287 - Change in situation or address of Registered Office 10 December 1996
363s - Annual Return 03 November 1995
AA - Annual Accounts 17 October 1995
363s - Annual Return 10 November 1994
AA - Annual Accounts 24 October 1994
363s - Annual Return 01 December 1993
AA - Annual Accounts 25 August 1993
AA - Annual Accounts 11 February 1993
363s - Annual Return 01 December 1992
AA - Annual Accounts 02 March 1992
363b - Annual Return 05 November 1991
AA - Annual Accounts 24 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 January 1991
363 - Annual Return 18 December 1990
DISS40 - Notice of striking-off action discontinued 28 November 1989
AA - Annual Accounts 24 November 1989
363 - Annual Return 24 November 1989
AA - Annual Accounts 24 November 1989
363 - Annual Return 24 November 1989
AC05 - N/A 26 May 1989
395 - Particulars of a mortgage or charge 16 October 1987
GAZ(U) - N/A 09 April 1987
287 - Change in situation or address of Registered Office 03 April 1987
288 - N/A 03 April 1987
CERTINC - N/A 13 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 October 2004 Outstanding

N/A

Debenture 16 September 2004 Outstanding

N/A

Legal charge registered pursuant to an order of court dated 15/10/87 01 May 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.