Maskglobe Limited SOUTHAMPTON


Founded in 1983, Maskglobe, classified under reg no. 01709920 is an active company. Currently registered at 1 Bellevue Road SO15 2AW, Southampton the company has been in the business for 41 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

There is a single director in the firm at the moment - Alan S., appointed on 22 March 2023. In addition, a secretary was appointed - Eileen H., appointed on 25 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Maskglobe Limited Address / Contact

Office Address 1 Bellevue Road
Town Southampton
Post code SO15 2AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01709920
Date of Incorporation Mon, 28th Mar 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Eileen H.

Position: Secretary

Appointed: 25 March 2023

Alan S.

Position: Director

Appointed: 22 March 2023

Simon W.

Position: Secretary

Resigned: 15 January 1996

Niall C.

Position: Director

Appointed: 07 June 2022

Resigned: 22 March 2023

Alan S.

Position: Director

Appointed: 27 May 2022

Resigned: 07 June 2022

Simon W.

Position: Secretary

Appointed: 19 May 2005

Resigned: 17 February 2017

Felicity W.

Position: Director

Appointed: 19 May 2005

Resigned: 08 August 2011

Susan H.

Position: Secretary

Appointed: 15 December 1999

Resigned: 19 May 2005

Susan H.

Position: Director

Appointed: 15 December 1999

Resigned: 19 May 2005

Niall C.

Position: Director

Appointed: 22 August 1998

Resigned: 27 May 2022

Trad H.

Position: Director

Appointed: 17 March 1997

Resigned: 22 August 1998

Niall C.

Position: Secretary

Appointed: 15 January 1996

Resigned: 15 December 1999

Jennifer D.

Position: Director

Appointed: 09 August 1991

Resigned: 15 January 1996

Brian M.

Position: Director

Appointed: 09 August 1991

Resigned: 17 March 1997

Simon W.

Position: Director

Appointed: 09 August 1991

Resigned: 15 December 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Alan S. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Niall C. This PSC has significiant influence or control over the company,.

Alan S.

Notified on 19 April 2023
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Niall C.

Notified on 6 April 2016
Ceased on 10 April 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312021-03-312022-03-312023-03-31
Net Worth79 71378 614   
Balance Sheet
Current Assets101 10490 05375 96376 12377 123
Net Assets Liabilities  75 07975 07975 079
Cash Bank In Hand84 23184 209   
Debtors16 8735 844   
Net Assets Liabilities Including Pension Asset Liability79 71378 614   
Tangible Fixed Assets2 4002 400   
Reserves/Capital
Called Up Share Capital88   
Profit Loss Account Reserve66   
Shareholder Funds79 71378 614   
Other
Creditors  3 2843 4444 444
Fixed Assets2 4002 4002 4002 4002 400
Net Current Assets Liabilities77 31376 21472 67972 67972 679
Total Assets Less Current Liabilities79 71378 61475 07975 07975 079
Creditors Due Within One Year23 79113 839   
Other Aggregate Reserves79 69978 600   
Tangible Fixed Assets Cost Or Valuation2 4002 400   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Micro company accounts made up to 31st March 2023
filed on: 5th, December 2023
Free Download (3 pages)

Company search