Master Design Lock Ltd LONDON


Founded in 2016, Master Design Lock, classified under reg no. 09980832 is an active company. Currently registered at Unit 13, Worcester Point EC1V 8AZ, London the company has been in the business for eight years. Its financial year was closed on Thursday 29th February and its latest financial statement was filed on Mon, 28th Feb 2022. Since Mon, 12th Dec 2022 Master Design Lock Ltd is no longer carrying the name Continental Fm.

The firm has one director. Jose E., appointed on 30 November 2022. There are currently no secretaries appointed. As of 9 June 2024, there were 2 ex directors - Mohammad K., Marc F. and others listed below. There were no ex secretaries.

Master Design Lock Ltd Address / Contact

Office Address Unit 13, Worcester Point
Office Address2 Central Street
Town London
Post code EC1V 8AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09980832
Date of Incorporation Mon, 1st Feb 2016
Industry Electrical installation
End of financial Year 29th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (192 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Jose E.

Position: Director

Appointed: 30 November 2022

Mohammad K.

Position: Director

Appointed: 05 November 2019

Resigned: 05 August 2022

Marc F.

Position: Director

Appointed: 01 February 2016

Resigned: 09 October 2020

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Jose E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Mohammad K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jose E.

Notified on 30 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammad K.

Notified on 5 November 2019
Ceased on 5 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Continental Fm December 12, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth100      
Balance Sheet
Cash Bank On Hand   19 001   
Current Assets  158 912   
Debtors  114 665   
Net Assets Liabilities10010010068 91298 83027 744158 878
Property Plant Equipment   68 912   
Total Inventories   7 665   
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Average Number Employees During Period  55523
Creditors   3 33767 84497 844 
Current Asset Investments   17 581   
Fixed Assets   68 91277 65497 84477 654
Net Current Assets Liabilities  155 57543 15697 844 
Property Plant Equipment Gross Cost   68 912   
Provisions For Liabilities Balance Sheet Subtotal   29 60821 980  
Total Additions Including From Business Combinations Property Plant Equipment   68 912   
Total Assets Less Current Liabilities  168 912120 810167 944158 878
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100  70 10081 224
Number Shares Allotted100100100    
Par Value Share111    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    111 000  
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Address change date: Fri, 8th Mar 2024. New Address: 52 Rowley Gardens London N4 1HJ. Previous address: Unit 13, Worcester Point Central Street London EC1V 8AZ England
filed on: 8th, March 2024
Free Download (1 page)

Company search