Master Paintmakers Ltd

DataGardener
dissolved
Unknown

Master Paintmakers Ltd

08399897Private Limited With Share Capital

7 Barrie Close, Stratford-Upon-Avon, Warwickshire, CV377JE
Incorporated

12/02/2013

Company Age

13 years

Directors

1

Employees

SIC Code

20301

Risk

not scored

Company Overview

Registration, classification & business activity

Master Paintmakers Ltd (08399897) is a private limited with share capital incorporated on 12/02/2013 (13 years old) and registered in warwickshire, CV377JE. The company operates under SIC code 20301 - manufacture of paints, varnishes and similar coatings, mastics and sealants.

Private Limited With Share Capital
SIC: 20301
Unknown
Incorporated 12/02/2013
CV377JE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

22

Shareholders

6

CCJs

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

59
Gazette Dissolved Compulsory
Category:Gazette
Date:13-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-07-2021
Gazette Notice Compulsory
Category:Gazette
Date:08-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2021
Default Companies House Registered Office Address Applied
Category:Address
Date:17-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-06-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-06-2018
Gazette Notice Compulsory
Category:Gazette
Date:19-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2017
Capital Allotment Shares
Category:Capital
Date:23-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-12-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-12-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-02-2016
Capital Allotment Shares
Category:Capital
Date:15-02-2016
Capital Allotment Shares
Category:Capital
Date:26-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2016
Resolution
Category:Resolution
Date:19-11-2015
Capital Allotment Shares
Category:Capital
Date:12-11-2015
Capital Allotment Shares
Category:Capital
Date:25-06-2015
Resolution
Category:Resolution
Date:23-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-05-2015
Capital Allotment Shares
Category:Capital
Date:28-04-2015
Resolution
Category:Resolution
Date:28-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:20-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2014
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:18-02-2013
Incorporation Company
Category:Incorporation
Date:12-02-2013

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/03/2021
Filing Date14/09/2020
Latest Accounts31/03/2019

Trading Addresses

7 Barrie Close, Stratford-Upon-Avon, CV377JERegistered

Related Companies

3

Contact

7 Barrie Close, Stratford-Upon-Avon, Warwickshire, CV377JE