Masterwood Gb Services Limited LOWER ST CLERE KEMSING


Founded in 2009, Masterwood Gb Services, classified under reg no. 06811940 is an active company. Currently registered at Unit 2 TN15 6NL, Lower St Clere Kemsing the company has been in the business for 15 years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 2 directors in the the company, namely David K. and Christopher A.. In addition one secretary - Marjorie K. - is with the firm. As of 28 May 2024, there was 1 ex director - Marjorie K.. There were no ex secretaries.

Masterwood Gb Services Limited Address / Contact

Office Address Unit 2
Office Address2 Lakeview Stables
Town Lower St Clere Kemsing
Post code TN15 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06811940
Date of Incorporation Fri, 6th Feb 2009
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st January
Company age 15 years old
Account next due date Thu, 31st Oct 2024 (156 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

David K.

Position: Director

Appointed: 26 February 2010

Christopher A.

Position: Director

Appointed: 26 February 2010

Marjorie K.

Position: Secretary

Appointed: 26 February 2010

Marjorie K.

Position: Director

Appointed: 06 February 2009

Resigned: 26 February 2010

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats found, there is David K. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Masterwood Gb Holdings Ltd that put Horley, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Christopher A., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

David K.

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

Masterwood Gb Holdings Ltd

18-23 Hollybush Business Centre Shipley Bridge Lane, Shipley Bridge, Horley, Surrey, RH6 9TL, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England & Wales
Place registered Register Of Companies For England & Wales
Registration number 11510354
Notified on 21 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand19 261111 27141 05496 165254 905291 904349 52991 601
Current Assets169 013244 809234 607247 019387 319497 228541 300590 797
Debtors149 752133 538193 553150 854132 414205 324191 771499 196
Other Debtors3 453 28 3692 3331 0371 0371 0373 540
Property Plant Equipment4 95329 65026 60225 25724 75112 90127 72720 795
Net Assets Liabilities    302 291368 339476 795 
Other
Amount Specific Advance Or Credit Directors  1 0371 0371 0371 0371 0371 037
Amount Specific Advance Or Credit Made In Period Directors      1 037 
Amount Specific Advance Or Credit Repaid In Period Directors      1 037 
Accumulated Depreciation Impairment Property Plant Equipment1 80611 69020 55728 97637 22615 31224 55531 487
Average Number Employees During Period 2 22225
Bank Borrowings Overdrafts4    50 000  
Creditors71 55693 92878 206103 035109 77950 00092 232134 791
Fixed Assets  26 60225 257    
Increase From Depreciation Charge For Year Property Plant Equipment 9 8848 867 8 2504 3019 2436 932
Net Current Assets Liabilities97 457150 881156 401143 984277 540405 438449 068456 006
Other Creditors1 20015 7982 57114 79115 58213 8792 5602 989
Other Taxation Social Security Payable34 59634 48333 47216 28238 02852 15656 12945 301
Property Plant Equipment Gross Cost6 75941 34047 15954 23361 97728 21352 282 
Total Additions Including From Business Combinations Property Plant Equipment 34 5815 819 7 7443 87424 069 
Total Assets Less Current Liabilities102 410180 531183 003169 241302 291418 339476 795476 801
Trade Creditors Trade Payables35 75643 64742 16371 96256 16925 75533 54386 501
Trade Debtors Trade Receivables146 299133 538165 184148 521131 377204 28793 00263 101
Amounts Owed By Group Undertakings      97 732432 555
Balances Amounts Owed By Related Parties   1 0371 037   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     26 215  
Disposals Property Plant Equipment     37 638  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control
On Thursday 9th March 2023 director's details were changed
filed on: 6th, February 2024
Free Download (2 pages)

Company search

Advertisements