Founded in 2007, Mastertrade Supplies Ltd has its registered office in Brierley Hill in West Midlands, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation.
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 |