Company NameMaster Upholsterers UK Ltd
Company StatusDissolved
Company Number06536660
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 95240Repair of furniture and home furnishings

Directors

Director NameMr Mark Peter Marsh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2008(same day as company formation)
RoleUpholsterer
Country of ResidenceUnited Kingdom
Correspondence Address29 Buxton Road
Theydon Bois
Epping
Essex
CM16 7HD
Secretary NameMrs Vivenne Marsh
NationalityBritish
StatusClosed
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address29 Buxton Road
Theydon Bois
Epping
Essex
CM16 7HD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitemasterupholsterersuk.com
Email address[email protected]
Telephone0800 2118164
Telephone regionFreephone

Location

Registered AddressAshton Farm Tysea Hill
Stapleford Abbotts
Romford
RM4 1JU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStapleford Abbotts
WardPassingford

Shareholders

1 at £1Mr Mark Peter Marsh
50.00%
Ordinary
1 at £1Mrs Vivenne Marsh
50.00%
Ordinary

Financials

Year2014
Net Worth£40
Cash£8,327
Current Liabilities£12,866

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 May 2014Registered office address changed from C/O C/O W J Cox & Son Ltd T Tysea Hill Stapleford Abbotts Romford Essex RM4 1JU United Kingdom on 6 May 2014 (1 page)
6 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Registered office address changed from C/O C/O W J Cox & Son Ltd T Tysea Hill Stapleford Abbotts Romford Essex RM4 1JU United Kingdom on 6 May 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
15 January 2013Registered office address changed from W.J.Cox & Son Auxillary Workshop Claybury Hall Farm, Roding Lane North Woodford Green IG8 8ND Uk on 15 January 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mr Mark Peter Marsh on 1 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Mark Peter Marsh on 1 March 2010 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 17/03/09; full list of members (3 pages)
28 April 2008Director appointed mr mark peter marsh (1 page)
28 April 2008Secretary appointed mrs vivenne marsh (1 page)
18 March 2008Appointment terminated secretary duport secretary LIMITED (1 page)
18 March 2008Appointment terminated director duport director LIMITED (1 page)
17 March 2008Incorporation (13 pages)