About

Registered Number: 02971991
Date of Incorporation: 28/09/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 92 High Street, Potters Bar, Hertfordshire, EN6 5AT

 

Based in Hertfordshire, Master Care Valet Service Ltd was established in 1994, it's status at Companies House is "Active". There are 4 directors listed as Patel, Harjinder Kaur, Patel, Sarang, Khatri, Sudhaben Rameshchandra, Khatri, Rameshchandra Venilal for the organisation at Companies House. We don't know the number of employees at Master Care Valet Service Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Sarang 26 November 2018 - 1
KHATRI, Rameshchandra Venilal 28 September 1994 26 November 2018 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Harjinder Kaur 14 February 2019 - 1
KHATRI, Sudhaben Rameshchandra 28 September 1994 26 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 12 July 2019
AP03 - Appointment of secretary 27 February 2019
PSC01 - N/A 14 December 2018
AP01 - Appointment of director 14 December 2018
PSC07 - N/A 13 December 2018
PSC07 - N/A 13 December 2018
TM02 - Termination of appointment of secretary 13 December 2018
TM01 - Termination of appointment of director 13 December 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 10 November 2017
PSC04 - N/A 10 November 2017
PSC04 - N/A 10 November 2017
CH03 - Change of particulars for secretary 09 November 2017
CH01 - Change of particulars for director 09 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 01 October 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 31 August 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 03 October 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 30 September 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 27 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 September 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 14 September 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 29 September 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 28 October 1998
287 - Change in situation or address of Registered Office 17 July 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 12 September 1997
363s - Annual Return 13 October 1996
AA - Annual Accounts 03 September 1996
287 - Change in situation or address of Registered Office 28 August 1996
287 - Change in situation or address of Registered Office 01 July 1996
363s - Annual Return 17 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 May 1995
288 - N/A 03 October 1994
288 - N/A 03 October 1994
NEWINC - New incorporation documents 28 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.