Mastertechs-chessington Limited EPSOM


Founded in 2010, Mastertechs-chessington, classified under reg no. 07376784 is an active company. Currently registered at 73 Stoneleigh Broadway KT17 2HP, Epsom the company has been in the business for fourteen years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2015-09-08 Mastertechs-chessington Limited is no longer carrying the name Mastertechs Coachworks.

The company has one director. Raphael M., appointed on 31 July 2014. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David D. who worked with the the company until 31 December 2017.

Mastertechs-chessington Limited Address / Contact

Office Address 73 Stoneleigh Broadway
Office Address2 Stoneleigh
Town Epsom
Post code KT17 2HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07376784
Date of Incorporation Wed, 15th Sep 2010
Industry Maintenance and repair of motor vehicles
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (57 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Raphael M.

Position: Director

Appointed: 31 July 2014

Christian P.

Position: Director

Appointed: 27 June 2012

Resigned: 30 June 2015

David D.

Position: Secretary

Appointed: 15 September 2010

Resigned: 31 December 2017

Dale C.

Position: Director

Appointed: 15 September 2010

Resigned: 31 December 2017

David D.

Position: Director

Appointed: 15 September 2010

Resigned: 31 December 2017

John D.

Position: Director

Appointed: 15 September 2010

Resigned: 31 July 2014

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats identified, there is Raphael M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Dale C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David D., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Raphael M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dale C.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David D.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Mastertechs Coachworks September 8, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-24 279-35 564-51 455-66 548        
Balance Sheet
Current Assets14 32415 17121 49812 9202 4247 5417 2907 3107 23938 82234 10030 842
Net Assets Liabilities     -63 637-70 962-62 498-57 665-57 057-55 759-54 900
Cash Bank In Hand4 243           
Debtors10 08115 17121 49812 920        
Net Assets Liabilities Including Pension Asset Liability-24 279-35 564-51 455-66 548        
Tangible Fixed Assets22 07817 66214 13011 304        
Reserves/Capital
Called Up Share Capital3444        
Profit Loss Account Reserve-24 282-35 568-51 459-66 552        
Shareholder Funds-24 279-35 564-51 455-66 548        
Other
Average Number Employees During Period       11111
Capital Reserves   -66 548-74 428-63 637      
Creditors     73 02766 97463 18061 45867 37664 87166 013
Creditors Due After One Year   55 90565 90473 027      
Creditors Due Within One Year60 68168 39787 08390 77219 9917 313      
Fixed Assets22 07817 66214 13011 3049 0439 1628 0967 9266 7496 5945 5545 864
Net Assets Liability Excluding Pension Asset Liability   -66 548-74 428-63 637      
Net Current Assets Liabilities-46 357-53 226-65 585-77 852-17 567228-12 084-7 244-2 9563 7253 5585 249
Total Assets Less Current Liabilities-24 279-35 564-51 455-66 548-8 5249 390-3 9886823 79310 3199 11211 113
Number Shares Allotted34          
Par Value Share 1          
Share Capital Allotted Called Up Paid34          
Tangible Fixed Assets Cost Or Valuation27 59827 59827 59827 598        
Tangible Fixed Assets Depreciation5 5209 93613 46816 294        
Tangible Fixed Assets Depreciation Charged In Period 4 4163 5322 826        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates 2023-10-06
filed on: 10th, October 2023
Free Download (4 pages)

Company search

Advertisements