Masstruce Limited LONDON


Masstruce started in year 1987 as Private Limited Company with registration number 02109461. The Masstruce company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at C/o Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate. Postal code: W3 0TH.

The company has 5 directors, namely Celia R., Patricia M. and Lee A. and others. Of them, Andrew F. has been with the company the longest, being appointed on 10 May 1992 and Celia R. has been with the company for the least time - from 26 October 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Masstruce Limited Address / Contact

Office Address C/o Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate
Office Address2 Concord Road
Town London
Post code W3 0TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02109461
Date of Incorporation Thu, 12th Mar 1987
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Celia R.

Position: Director

Appointed: 26 October 2020

Patricia M.

Position: Director

Appointed: 27 July 2017

Lee A.

Position: Director

Appointed: 24 September 2013

Ruskin R.

Position: Director

Appointed: 24 September 2013

Andrew F.

Position: Director

Appointed: 10 May 1992

Dominic S.

Position: Director

Appointed: 19 February 2018

Resigned: 23 April 2021

Michelle C.

Position: Director

Appointed: 21 October 2014

Resigned: 21 November 2016

Pamela S.

Position: Secretary

Appointed: 24 September 2013

Resigned: 24 September 2013

Pamela S.

Position: Director

Appointed: 24 September 2013

Resigned: 09 July 2018

Hml Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 12 October 2012

Resigned: 30 September 2023

James T.

Position: Secretary

Appointed: 04 October 2010

Resigned: 01 September 2012

Dominic S.

Position: Director

Appointed: 10 March 2010

Resigned: 28 March 2012

Emma C.

Position: Director

Appointed: 16 December 2008

Resigned: 29 July 2013

Andrews Letting And Management

Position: Corporate Secretary

Appointed: 16 December 2008

Resigned: 05 May 2011

Patricia M.

Position: Director

Appointed: 11 June 2007

Resigned: 26 September 2013

Lee A.

Position: Director

Appointed: 11 June 2007

Resigned: 14 September 2010

Timothy F.

Position: Director

Appointed: 14 November 2005

Resigned: 16 December 2008

Pamela S.

Position: Director

Appointed: 20 March 2001

Resigned: 16 December 2008

Richard H.

Position: Director

Appointed: 20 March 2001

Resigned: 15 August 2006

Thomas H.

Position: Director

Appointed: 11 March 1998

Resigned: 07 November 2007

Kinleigh Folkard & Hayward

Position: Corporate Secretary

Appointed: 01 April 1995

Resigned: 16 December 2008

Charlotte J.

Position: Director

Appointed: 16 February 1995

Resigned: 12 February 1998

Ruskin R.

Position: Director

Appointed: 13 December 1994

Resigned: 11 May 2011

Jeremy S.

Position: Secretary

Appointed: 07 December 1993

Resigned: 16 January 1995

Jeremy S.

Position: Director

Appointed: 07 December 1993

Resigned: 16 January 1995

Ivor S.

Position: Director

Appointed: 10 May 1992

Resigned: 07 December 1993

Rowena S.

Position: Director

Appointed: 10 May 1992

Resigned: 07 May 1994

Pieter V.

Position: Director

Appointed: 10 May 1992

Resigned: 07 December 1992

David C.

Position: Director

Appointed: 10 May 1992

Resigned: 15 June 2005

Carole L.

Position: Director

Appointed: 10 May 1992

Resigned: 08 May 1993

Colin M.

Position: Director

Appointed: 10 May 1992

Resigned: 24 September 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand118 999119 704121 102122 512
Current Assets119 001119 729121 102122 532
Debtors225 20
Other Debtors225 20
Property Plant Equipment5 0005 0005 0005 000
Other
Corporation Tax Payable9616232696
Creditors12 30212 39013 06627 050
Net Current Assets Liabilities106 699107 339108 03695 482
Number Shares Issued Fully Paid 30  
Par Value Share 1  
Property Plant Equipment Gross Cost5 0005 0005 000 
Total Assets Less Current Liabilities111 699112 339113 036100 482

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, March 2023
Free Download (6 pages)

Company search