About

Registered Number: 02949004
Date of Incorporation: 15/07/1994 (30 years and 8 months ago)
Company Status: Active
Registered Address: Whitewall Centre, Whitewall Road, Strood Rochester Kent, ME2 4DZ

 

Founded in 1994, Masterhitch Europe Ltd are based in Strood Rochester Kent, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. Eggett, Monique Lea, Wright, Michael Frederick are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Michael Frederick 26 July 1994 31 December 2012 1
Secretary Name Appointed Resigned Total Appointments
EGGETT, Monique Lea 19 December 2001 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 28 December 2018
MR04 - N/A 04 September 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 17 December 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 16 July 2013
CH01 - Change of particulars for director 16 July 2013
CH03 - Change of particulars for secretary 17 April 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 25 July 2012
CH03 - Change of particulars for secretary 25 July 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 04 January 2011
AUD - Auditor's letter of resignation 05 August 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 January 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 28 July 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 26 July 2003
288c - Notice of change of directors or secretaries or in their particulars 16 January 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 23 July 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
AA - Annual Accounts 17 December 2001
363s - Annual Return 14 August 2001
AUD - Auditor's letter of resignation 09 May 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 21 July 2000
AA - Annual Accounts 17 May 2000
225 - Change of Accounting Reference Date 03 May 2000
363s - Annual Return 21 July 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 03 August 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 14 August 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 13 August 1996
395 - Particulars of a mortgage or charge 12 June 1996
AA - Annual Accounts 14 May 1996
363s - Annual Return 20 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1994
MEM/ARTS - N/A 22 August 1994
CERTNM - Change of name certificate 16 August 1994
288 - N/A 12 August 1994
288 - N/A 12 August 1994
287 - Change in situation or address of Registered Office 12 August 1994
NEWINC - New incorporation documents 15 July 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 03 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.