MASTERLOCK LIMITED - SEVENOAKS
Company Profile | Company Filings |
Overview
MASTERLOCK LIMITED is a Private Limited Company from SEVENOAKS UNITED KINGDOM and has the status: Active.
MASTERLOCK LIMITED was incorporated 41 years ago on 07/09/1982 and has the registered number: 01662417. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MASTERLOCK LIMITED was incorporated 41 years ago on 07/09/1982 and has the registered number: 01662417. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MASTERLOCK LIMITED - SEVENOAKS
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
6 EAST POINT
SEVENOAKS
KENT
TN15 0EG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW JAMES LE POIDEVIN | Feb 1985 | British | Director | 2021-02-01 | CURRENT |
MR PAUL RANDALL PYBUS | Jul 1978 | British | Director | 2019-01-01 UNTIL 2021-02-01 | RESIGNED |
JENNY HAWKES | Secretary | RESIGNED | |||
ANGELA PAULINE JENNINGS | Jun 1950 | British | Secretary | 2005-07-29 UNTIL 2018-05-01 | RESIGNED |
DANIEL JOHN ABREHART SMITH | Jun 1969 | Secretary | 2001-09-01 UNTIL 2005-07-29 | RESIGNED | |
FRANKLIN HUGH KENNEDY | Apr 1946 | Canadian | Director | RESIGNED | |
SHEILA ROSE WASTON CHALLIS | Sep 1928 | British | Director | 2005-07-29 UNTIL 2012-10-24 | RESIGNED |
MR GEOFFREY JOHN TREBERT | Mar 1969 | British | Director | 2020-06-22 UNTIL 2021-02-01 | RESIGNED |
MR PAUL RANDALL PYBUS | Jul 1978 | British | Director | 2018-05-01 UNTIL 2018-08-29 | RESIGNED |
SIMON WATSON CHALLIS | Apr 1968 | British | Director | 2005-07-29 UNTIL 2010-05-07 | RESIGNED |
MISS SARAH LOUISE GUILBERT | May 1981 | British | Director | 2018-08-29 UNTIL 2020-01-31 | RESIGNED |
ANGELA PAULINE JENNINGS | Jun 1950 | British | Director | 2005-07-29 UNTIL 2018-05-01 | RESIGNED |
ERIC COCHRAN HOOD | Sep 1946 | British | Director | 1999-03-01 UNTIL 2005-07-29 | RESIGNED |
MR GARY WILLIAM JASON DURKIN | Feb 1967 | British | Director | 2018-05-01 UNTIL 2019-01-01 | RESIGNED |
THE RIGHT HONOURABLE VISCOUNT DOWNE | Jan 1935 | British | Director | RESIGNED | |
MRS DIANA FREDERICA CORNISH | Jan 1943 | British | Director | 1994-08-01 UNTIL 1996-07-01 | RESIGNED |
MISS LESLIE BARBARA DILLINGHAM | Jun 1947 | Canadian,British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew James Le Poidevin | 2021-02-01 - 2021-02-01 | 2/1985 | Guernsey | Significant influence or control |
Mr David Alexander Gilmour | 2021-02-01 | 2/1982 | Guernsey | Significant influence or control |
Mr Paul Pybus | 2018-05-01 - 2021-02-01 | 7/1978 | St Peter Port | Significant influence or control |
Mr Gary William Jason Durkin | 2018-05-01 - 2019-01-01 | 2/1967 | St Peter Port | Significant influence or control |
Price Bailey Trustees Guernsey Ltd | 2016-06-27 - 2018-05-01 | St Peter Port Channel Islands |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as trust Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as trust Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-11-09 | 31-03-2023 | -230,089 equity |
ACCOUNTS - Final Accounts | 2022-10-13 | 31-03-2022 | |
ACCOUNTS - Final Accounts | 2020-10-21 | 31-03-2020 |