About

Registered Number: 05903973
Date of Incorporation: 14/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Masterdriver Ltd, Brook End Garage Brook End, Weston Turville, Aylesbury, Buckinghamshire, HP22 5RQ

 

Having been setup in 2006, Masterdriver Ltd have registered office in Buckinghamshire, it's status at Companies House is "Active". We don't currently know the number of employees at Masterdriver Ltd. Cornhill, Clair, Cornhill, John Mark, Ivell, Simon Andrew, Hughes, Maurice Henry are listed as directors of Masterdriver Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNHILL, John Mark 14 August 2006 - 1
HUGHES, Maurice Henry 14 August 2006 26 June 2009 1
Secretary Name Appointed Resigned Total Appointments
CORNHILL, Clair 01 January 2009 - 1
IVELL, Simon Andrew 14 August 2006 31 December 2008 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 08 June 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 01 November 2018
SH01 - Return of Allotment of shares 18 June 2018
RESOLUTIONS - N/A 08 June 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 08 September 2015
AD01 - Change of registered office address 08 September 2015
AD01 - Change of registered office address 08 September 2015
MR01 - N/A 23 June 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH03 - Change of particulars for secretary 17 August 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 11 July 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
287 - Change in situation or address of Registered Office 29 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 05 November 2007
288b - Notice of resignation of directors or secretaries 25 August 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
NEWINC - New incorporation documents 14 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.