Master Locksmiths Association RUGBY


Founded in 1986, Master Locksmiths Association, classified under reg no. 02020160 is an active company. Currently registered at 1 Prospect Park CV21 1TF, Rugby the company has been in the business for thirty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 10 directors, namely David C., Terry M. and Geoffrey T. and others. Of them, Steffan G. has been with the company the longest, being appointed on 8 June 2019 and David C. and Terry M. have been with the company for the least time - from 25 November 2023. Currently 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.

Master Locksmiths Association Address / Contact

Office Address 1 Prospect Park
Office Address2 Valley Drive
Town Rugby
Post code CV21 1TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02020160
Date of Incorporation Thu, 15th May 1986
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

David C.

Position: Director

Appointed: 25 November 2023

Terry M.

Position: Director

Appointed: 25 November 2023

Geoffrey T.

Position: Director

Appointed: 22 October 2022

Peter R.

Position: Director

Appointed: 22 October 2022

Paul B.

Position: Director

Appointed: 22 October 2022

Christopher T.

Position: Director

Appointed: 22 October 2022

Shane H.

Position: Director

Appointed: 13 November 2021

Paul H.

Position: Director

Appointed: 05 September 2020

Dion M.

Position: Director

Appointed: 25 November 2019

Steffan G.

Position: Director

Appointed: 08 June 2019

Stuart G.

Position: Director

Appointed: 13 November 2021

Resigned: 29 July 2023

Stephen U.

Position: Director

Appointed: 05 September 2020

Resigned: 31 July 2023

William M.

Position: Director

Appointed: 08 June 2019

Resigned: 22 October 2022

Andrew T.

Position: Director

Appointed: 18 February 2019

Resigned: 17 July 2020

Geoffrey T.

Position: Director

Appointed: 19 May 2018

Resigned: 13 November 2021

Martin L.

Position: Director

Appointed: 02 July 2016

Resigned: 05 September 2020

Terence W.

Position: Director

Appointed: 07 October 2014

Resigned: 22 October 2022

Giuliano K.

Position: Director

Appointed: 29 April 2012

Resigned: 13 November 2021

Peter W.

Position: Director

Appointed: 25 June 2011

Resigned: 05 September 2020

Dennis P.

Position: Director

Appointed: 25 April 2010

Resigned: 13 November 2021

Colin G.

Position: Director

Appointed: 14 June 2009

Resigned: 11 December 2009

Valerie S.

Position: Secretary

Appointed: 08 December 2007

Resigned: 13 May 2017

Brian P.

Position: Director

Appointed: 19 May 2007

Resigned: 22 October 2022

Anthony W.

Position: Director

Appointed: 19 May 2007

Resigned: 18 May 2014

Roger B.

Position: Director

Appointed: 19 May 2007

Resigned: 08 June 2019

Colin R.

Position: Director

Appointed: 19 May 2007

Resigned: 19 May 2018

Lewis B.

Position: Director

Appointed: 12 August 2006

Resigned: 19 May 2007

John H.

Position: Director

Appointed: 22 July 2006

Resigned: 19 May 2007

Nigel R.

Position: Director

Appointed: 14 May 2005

Resigned: 14 June 2009

David C.

Position: Director

Appointed: 14 May 2005

Resigned: 14 March 2016

Timothy H.

Position: Director

Appointed: 12 January 2005

Resigned: 25 June 2011

Dion M.

Position: Director

Appointed: 09 May 2004

Resigned: 09 February 2019

Frederick J.

Position: Director

Appointed: 14 June 2003

Resigned: 31 January 2005

Andrew O.

Position: Director

Appointed: 14 June 2003

Resigned: 25 November 2004

Geoffrey T.

Position: Director

Appointed: 20 May 2001

Resigned: 29 April 2012

David H.

Position: Director

Appointed: 21 May 2000

Resigned: 11 March 2006

David S.

Position: Director

Appointed: 21 May 2000

Resigned: 14 June 2003

Dennis P.

Position: Director

Appointed: 18 May 1997

Resigned: 14 June 2003

Lorraine S.

Position: Secretary

Appointed: 01 January 1997

Resigned: 20 October 2007

Peter W.

Position: Director

Appointed: 01 July 1996

Resigned: 19 May 2007

Peter H.

Position: Director

Appointed: 01 July 1996

Resigned: 21 May 2000

Roland T.

Position: Director

Appointed: 01 July 1996

Resigned: 09 December 2000

Jack T.

Position: Director

Appointed: 01 July 1996

Resigned: 19 May 2007

Christopher T.

Position: Director

Appointed: 15 December 1995

Resigned: 14 May 2005

John C.

Position: Director

Appointed: 08 November 1995

Resigned: 14 February 1996

Andrew T.

Position: Director

Appointed: 08 November 1995

Resigned: 14 February 1996

Brook A.

Position: Secretary

Appointed: 30 October 1995

Resigned: 31 December 1996

Gary E.

Position: Director

Appointed: 21 May 1995

Resigned: 24 June 2006

Harm P.

Position: Director

Appointed: 02 April 1994

Resigned: 18 May 1997

Rodney L.

Position: Director

Appointed: 02 December 1993

Resigned: 17 April 1996

Clive B.

Position: Secretary

Appointed: 12 June 1993

Resigned: 04 September 1995

Christopher H.

Position: Director

Appointed: 25 April 1993

Resigned: 02 December 1993

Andrew D.

Position: Director

Appointed: 25 April 1993

Resigned: 10 November 1995

Michael F.

Position: Director

Appointed: 25 April 1993

Resigned: 25 May 2002

Clive B.

Position: Director

Appointed: 25 April 1993

Resigned: 08 November 1995

Julian A.

Position: Director

Appointed: 03 July 1992

Resigned: 09 November 1994

Graham W.

Position: Director

Appointed: 21 May 1992

Resigned: 25 April 1993

Michael H.

Position: Director

Appointed: 21 May 1992

Resigned: 25 April 1993

Richard H.

Position: Director

Appointed: 21 May 1992

Resigned: 01 June 1993

Ronald C.

Position: Director

Appointed: 21 May 1992

Resigned: 24 April 1994

Kenneth B.

Position: Director

Appointed: 21 May 1992

Resigned: 31 October 1995

Anthony C.

Position: Director

Appointed: 21 May 1992

Resigned: 21 May 2000

Jack B.

Position: Director

Appointed: 21 May 1992

Resigned: 03 July 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand77 802237 734151 782151 315119 660
Current Assets181 931341 485263 180375 101332 575
Debtors102 129101 751109 398221 786210 915
Other Debtors  7 0546 17810 318
Property Plant Equipment1 101 1451 069 6331 045 4851 017 660991 977
Total Inventories2 0002 0002 0002 0002 000
Other
Accumulated Amortisation Impairment Intangible Assets22 30022 30022 30022 300 
Accumulated Depreciation Impairment Property Plant Equipment347 635289 172316 339344 169369 852
Amounts Owed By Related Parties   100 000150 000
Average Number Employees During Period811111316
Creditors688 606539 748176 035220 055237 668
Future Minimum Lease Payments Under Non-cancellable Operating Leases    14 801
Increase From Depreciation Charge For Year Property Plant Equipment 26 59727 75727 83025 683
Intangible Assets Gross Cost22 30022 30022 30022 300 
Net Current Assets Liabilities-506 675-198 26387 145155 04694 907
Other Creditors278 79295 09596 791157 322181 893
Other Taxation Social Security Payable7 5719 9949 82014 44226 232
Profit Loss   40 072-85 822
Property Plant Equipment Gross Cost1 448 7801 358 8051 361 8241 361 829 
Total Assets Less Current Liabilities594 474871 3741 132 6341 172 7061 086 884
Trade Creditors Trade Payables64 38227 29727 21348 29129 543
Trade Debtors Trade Receivables78 67694 599102 344115 60850 597
Accrued Liabilities Deferred Income12 96120 53020 356  
Amounts Owed To Group Undertakings324 900324 900   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 85 060590  
Disposals Property Plant Equipment 177 045   
Fixed Assets1 101 1491 069 6371 045 489  
Investments Fixed Assets444  
Investments In Group Undertakings444  
Prepayments Accrued Income8 8937 1527 054  
Recoverable Value-added Tax14 560    
Total Additions Including From Business Combinations Property Plant Equipment 87 0703 019  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 26th, September 2023
Free Download (9 pages)

Company search