MASK DOCUMENTS LIMITED - MAIDSTONE
Company Profile | Company Filings |
Overview
MASK DOCUMENTS LIMITED is a Private Limited Company from MAIDSTONE ENGLAND and has the status: Dissolved - no longer trading.
MASK DOCUMENTS LIMITED was incorporated 17 years ago on 13/07/2006 and has the registered number: 05875163. The accounts status is DORMANT.
MASK DOCUMENTS LIMITED was incorporated 17 years ago on 13/07/2006 and has the registered number: 05875163. The accounts status is DORMANT.
MASK DOCUMENTS LIMITED - MAIDSTONE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2019 |
Registered Office
NIMBUS HOUSE LIPHOOK WAY
MAIDSTONE
ME16 0FZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES CLARK | Dec 1979 | British | Director | 2018-11-01 | CURRENT |
MR AURELIO MARUGGI | Apr 1961 | Italian,American | Director | 2020-06-18 | CURRENT |
MR ROBIN JAMES STANTON-GLEAVES | Feb 1968 | British | Director | 2016-12-22 UNTIL 2020-06-17 | RESIGNED |
MR MARTIN KEITH RANDALL | Jul 1959 | British | Director | 2016-12-22 UNTIL 2019-03-15 | RESIGNED |
MR JOHN JULIAN MASON | Nov 1972 | British | Director | 2006-07-13 UNTIL 2015-10-30 | RESIGNED |
MR PETER LAWSON | Aug 1967 | British | Director | 2015-10-30 UNTIL 2016-12-22 | RESIGNED |
MR JASON PATRICK COLLINS | Jan 1970 | British | Director | 2016-12-22 UNTIL 2019-04-25 | RESIGNED |
MR STEPHEN JOHN COCKERILL | Jun 1960 | British | Director | 2006-07-28 UNTIL 2014-01-07 | RESIGNED |
KATHRYN DIANA MASON | Secretary | 2006-07-13 UNTIL 2014-01-07 | RESIGNED | ||
MR ALAN PIERPOINT | Secretary | 2016-12-22 UNTIL 2019-05-28 | RESIGNED | ||
MARLENE THELMA ESSEX | Oct 1942 | British | Secretary | 2006-07-13 UNTIL 2006-07-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Apogee Corporation Limited | 2016-12-22 | Maidstone Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Peter Charles Lawson | 2016-04-06 - 2016-12-22 | 8/1967 | Maidstone | Ownership of shares 25 to 50 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Mask Documents Limited - Period Ending 2019-10-31 | 2020-06-18 | 31-10-2019 | £100 equity |
Mask Documents Limited - Period Ending 2018-10-31 | 2019-07-25 | 31-10-2018 | £100 equity |
Mask Documents Limited - Accounts to registrar - small 17.1.1 | 2017-09-30 | 31-12-2016 | £100 equity |
Mask Documents Limited - Abbreviated accounts 16.1 | 2016-10-01 | 31-12-2015 | £-199,352 equity |
Mask Documents Limited - Limited company - abbreviated - 11.9 | 2016-03-19 | 31-12-2014 | £18,170 Cash £-74,569 equity |
Mask Documents Limited - Limited company - abbreviated - 11.6 | 2015-05-07 | 31-12-2013 | £2,700 Cash £480 equity |