Master Concrete (liverpool) started in year 2013 as Private Limited Company with registration number 08745795. The Master Concrete (liverpool) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Bootle at Warehouse D. Postal code: L20 1AW.
The firm has one director. Laurie C., appointed on 20 June 2016. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Laurie C. who worked with the the firm until 1 November 2014.
Office Address | Warehouse D |
Office Address2 | Baltic Road |
Town | Bootle |
Post code | L20 1AW |
Country of origin | United Kingdom |
Registration Number | 08745795 |
Date of Incorporation | Thu, 24th Oct 2013 |
Industry | Other construction installation |
End of financial Year | 31st December |
Company age | 11 years old |
Account next due date | Mon, 30th Sep 2024 (119 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Thu, 7th Nov 2024 (2024-11-07) |
Last confirmation statement dated | Tue, 24th Oct 2023 |
The list of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Anglo Scottish Concrete Holdings Limited from Paisley, Scotland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Laurie C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Anglo Scottish Concrete Holdings Limited
Abercorn House 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland
Legal authority | Scottish Law |
Legal form | Private Limited Company |
Country registered | Scotland |
Place registered | Scotland |
Registration number | Sc292394 |
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Laurie C.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2014-12-31 | 2015-12-31 |
Net Worth | -10 555 | -75 886 |
Balance Sheet | ||
Cash Bank In Hand | 1 910 | 184 |
Cash Bank On Hand | 184 | |
Current Assets | 110 584 | 17 121 |
Debtors | 108 674 | 16 937 |
Reserves/Capital | ||
Called Up Share Capital | 1 | 1 |
Profit Loss Account Reserve | -10 556 | -75 887 |
Shareholder Funds | -10 555 | -75 886 |
Other | ||
Amounts Owed To Group Undertakings | ||
Average Number Employees During Period | ||
Bank Borrowings Overdrafts | ||
Creditors | 93 007 | |
Creditors Due Within One Year | 121 139 | 93 007 |
Net Current Assets Liabilities | -10 555 | -75 886 |
Number Shares Allotted | 1 | 1 |
Par Value Share | 1 | 1 |
Recoverable Value-added Tax | 8 035 | |
Share Capital Allotted Called Up Paid | 1 | 1 |
Total Assets Less Current Liabilities | -10 555 | -75 886 |
Trade Creditors Trade Payables | 93 007 | |
Trade Debtors Trade Receivables | 8 902 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Tue, 24th Oct 2023 filed on: 24th, October 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy