Based in Brierley Hill, West Midlands, Mastertrade Supplies Ltd was registered on 09 July 2007, it's status at Companies House is "Active". We do not know the number of employees at Mastertrade Supplies Ltd. There are 3 directors listed as Smith, Nigel Peter, Smith, Richard Michael, Liddell, Stephen for Mastertrade Supplies Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Nigel Peter | 09 July 2007 | - | 1 |
SMITH, Richard Michael | 30 August 2007 | - | 1 |
LIDDELL, Stephen | 09 July 2007 | 30 August 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 15 May 2020 | |
CS01 - N/A | 06 August 2019 | |
AA - Annual Accounts | 17 June 2019 | |
CS01 - N/A | 21 July 2018 | |
PSC04 - N/A | 20 July 2018 | |
PSC04 - N/A | 20 July 2018 | |
AA - Annual Accounts | 18 June 2018 | |
AA - Annual Accounts | 15 July 2017 | |
CS01 - N/A | 12 July 2017 | |
CS01 - N/A | 20 July 2016 | |
AA - Annual Accounts | 03 May 2016 | |
AR01 - Annual Return | 24 July 2015 | |
AA - Annual Accounts | 01 June 2015 | |
AR01 - Annual Return | 17 July 2014 | |
CH01 - Change of particulars for director | 17 July 2014 | |
CH01 - Change of particulars for director | 17 July 2014 | |
AD01 - Change of registered office address | 17 July 2014 | |
CH03 - Change of particulars for secretary | 17 July 2014 | |
AA - Annual Accounts | 09 May 2014 | |
AR01 - Annual Return | 17 July 2013 | |
AA - Annual Accounts | 11 April 2013 | |
AR01 - Annual Return | 20 July 2012 | |
AA - Annual Accounts | 21 March 2012 | |
AR01 - Annual Return | 03 August 2011 | |
AA - Annual Accounts | 14 June 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
363a - Annual Return | 19 August 2009 | |
363a - Annual Return | 04 August 2009 | |
AA - Annual Accounts | 21 April 2009 | |
225 - Change of Accounting Reference Date | 25 November 2008 | |
363a - Annual Return | 07 August 2008 | |
395 - Particulars of a mortgage or charge | 05 July 2008 | |
395 - Particulars of a mortgage or charge | 17 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 September 2007 | |
288b - Notice of resignation of directors or secretaries | 11 September 2007 | |
288a - Notice of appointment of directors or secretaries | 11 September 2007 | |
288a - Notice of appointment of directors or secretaries | 18 August 2007 | |
288a - Notice of appointment of directors or secretaries | 18 August 2007 | |
288b - Notice of resignation of directors or secretaries | 17 August 2007 | |
288b - Notice of resignation of directors or secretaries | 17 August 2007 | |
NEWINC - New incorporation documents | 09 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 24 June 2008 | Outstanding |
N/A |
Debenture | 15 October 2007 | Outstanding |
N/A |