About

Registered Number: 05478167
Date of Incorporation: 10/06/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: 40 St James Buildings, St. James Street, Taunton, TA1 1JR,

 

Based in Taunton, Masterplumb Ltd was setup in 2005, it's status is listed as "Active". The companies directors are listed as Brown, Ryan, Clatworthy, Joshua Matthew, Murray, Alan Gerald, Whiteway, Rosemary Ann. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Ryan 01 September 2017 - 1
CLATWORTHY, Joshua Matthew 01 September 2017 - 1
MURRAY, Alan Gerald 01 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WHITEWAY, Rosemary Ann 01 July 2005 01 June 2008 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 29 January 2020
AD01 - Change of registered office address 12 June 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 16 July 2018
RESOLUTIONS - N/A 19 February 2018
SH01 - Return of Allotment of shares 14 February 2018
PSC04 - N/A 12 February 2018
RESOLUTIONS - N/A 15 January 2018
PSC01 - N/A 02 January 2018
PSC01 - N/A 02 January 2018
AP01 - Appointment of director 13 October 2017
AP01 - Appointment of director 13 October 2017
AA - Annual Accounts 03 October 2017
PSC01 - N/A 26 June 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 22 June 2016
CH01 - Change of particulars for director 22 June 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 07 July 2015
CH01 - Change of particulars for director 07 July 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 07 July 2014
MR04 - N/A 28 June 2014
AD01 - Change of registered office address 27 March 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 21 January 2011
AD01 - Change of registered office address 12 August 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 29 June 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 06 July 2006
287 - Change in situation or address of Registered Office 24 February 2006
395 - Particulars of a mortgage or charge 05 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2005
288c - Notice of change of directors or secretaries or in their particulars 24 July 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
NEWINC - New incorporation documents 10 June 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.