MASTER CONSTRUCTION PRODUCTS LIMITED

9 Pentos Drive 9 Pentos Drive, Birmingham, B11 3TA
StatusACTIVE
Company No.05032821
CategoryPrivate Limited Company
Incorporated03 Feb 2004
Age20 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

MASTER CONSTRUCTION PRODUCTS LIMITED is an active private limited company with number 05032821. It was incorporated 20 years, 6 months, 1 day ago, on 03 February 2004. The company address is 9 Pentos Drive 9 Pentos Drive, Birmingham, B11 3TA.



Company Fillings

Dissolved compulsory strike off suspended

Date: 20 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amrik Singh

Termination date: 2020-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Major Singh Ghag

Appointment date: 2020-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2019

Action Date: 10 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Major Singh Ghag

Cessation date: 2019-01-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-10

Psc name: Mr Amrik Singh

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-28

New date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2018

Action Date: 28 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amrik Singh

Notification date: 2017-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Major Singh Ghag

Termination date: 2017-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amrik Singh

Appointment date: 2017-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2017

Action Date: 28 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Administrative restoration company

Date: 03 May 2013

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 05 Feb 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 23 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2012

Action Date: 28 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-29

New date: 2011-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2012

Action Date: 29 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-04-29

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2011

Action Date: 28 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-28

Officer name: Mr Major Singh Ghag

Documents

View document PDF

Gazette notice compulsary

Date: 07 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 03 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Major Singh Ghag

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jul 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jagbir singh

Documents

View document PDF

Gazette notice compulsary

Date: 09 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/05 to 30/04/05

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 03 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATION OF BRITISH SCHOOLS OVERSEAS

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11959301
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BROMYARD ART STUDIOS C.I.C.

THE HERITAGE CENTRE,BROMYARD,HR7 4DU

Number:11418587
Status:ACTIVE
Category:Community Interest Company

CHAMPION AV LTD

166 ALLENBY ROAD,SOUTHALL,UB1 2HN

Number:11165359
Status:ACTIVE
Category:Private Limited Company

LANSDOWNE PIZZA LTD

1A NEALE BANK,CHESTERFIELD,S43 1BB

Number:08746811
Status:ACTIVE
Category:Private Limited Company

LIQUOR BARN (MARYHILL ROAD) LIMITED

505 GREAT WESTERN ROAD,GLASGOW,G12 8HN

Number:SC472896
Status:ACTIVE
Category:Private Limited Company

SATELLITE SYSTEM LTD

15 HELMSDALE DRIVE,PAISLEY,PA2 0PG

Number:SC519529
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source