Masterwaves Limited MEOPHAM


Masterwaves started in year 2008 as Private Limited Company with registration number 06705277. The Masterwaves company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Meopham at Highfield House White Horse Road. Postal code: DA13 0UF.

The company has 2 directors, namely Joy D., Mark D.. Of them, Mark D. has been with the company the longest, being appointed on 23 September 2008 and Joy D. has been with the company for the least time - from 21 April 2010. As of 28 April 2024, there was 1 ex director - Joy D.. There were no ex secretaries.

Masterwaves Limited Address / Contact

Office Address Highfield House White Horse Road
Office Address2 Holly Hill
Town Meopham
Post code DA13 0UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06705277
Date of Incorporation Tue, 23rd Sep 2008
Industry Installation of industrial machinery and equipment
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Joy D.

Position: Director

Appointed: 21 April 2010

Mark D.

Position: Director

Appointed: 23 September 2008

Joy D.

Position: Director

Appointed: 20 March 2010

Resigned: 21 April 2010

Sdg Registrars Limited

Position: Corporate Director

Appointed: 23 September 2008

Resigned: 23 September 2008

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Mark D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Joy D. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark D.

Notified on 3 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Joy D.

Notified on 3 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand5505508 37986 09559 86754 852
Current Assets121 47961 08480 137134 132114 049104 358
Debtors120 92960 53471 75848 03754 18249 506
Net Assets Liabilities 11 93311 10720 55720 737348
Other Debtors  600   
Property Plant Equipment5 0064 0063 2053 2192 5732 059
Other
Accumulated Depreciation Impairment Property Plant Equipment2 8573 8584 6595 4646 1086 622
Average Number Employees During Period   8  
Bank Borrowings Overdrafts60 80425 49910 29250 00036 16126 578
Corporation Tax Payable19 45212 9885 59013 5339 31914 588
Creditors169 097103 15736 62078 62860 70036 805
Dividends Paid On Shares 50 00050 000   
Fixed Assets55 00654 00653 20553 21952 57352 059
Increase From Depreciation Charge For Year Property Plant Equipment 1 001801804644515
Intangible Assets50 00050 00050 00050 00050 00050 000
Intangible Assets Gross Cost50 00050 00050 00050 00050 000 
Net Current Assets Liabilities-47 618-42 073-5 47845 96628 864-14 906
Other Creditors48 68634 61536 62028 62824 53910 227
Other Taxation Social Security Payable21 88817 85022 43628 50318 02015 151
Property Plant Equipment Gross Cost7 8647 8647 8648 6818 681 
Total Additions Including From Business Combinations Property Plant Equipment   818  
Total Assets Less Current Liabilities7 38811 93347 72799 18581 43737 153
Trade Creditors Trade Payables18 26712 20534 76033 25742 88067 719
Trade Debtors Trade Receivables92 30760 53471 15848 03754 18249 506

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates October 5, 2023
filed on: 9th, October 2023
Free Download (4 pages)

Company search

Advertisements