Mas Car & Commercial Limited

General information

Name:

Mas Car & Commercial Ltd

Office Address:

1 High Street ME12 1NY Sheerness

Number: 04400943

Incorporation date: 2002-03-21

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mas Car & Commercial Limited with reg. no. 04400943 has been a part of the business world for twenty two years. This Private Limited Company is located at 1 High Street, , Sheerness and their postal code is ME12 1NY. This enterprise's SIC code is 45200 - Maintenance and repair of motor vehicles. Mas Car & Commercial Ltd filed its account information for the period up to Tue, 31st Jan 2023. The latest confirmation statement was filed on Tue, 21st Mar 2023.

Regarding this particular limited company, the full scope of director's responsibilities have so far been executed by Michael S. who was assigned to lead the company on 2002-03-21. What is more, the director's efforts are regularly assisted with by a secretary - Celia S., who was officially appointed by the limited company in 2002.

Financial data based on annual reports

Company staff

Celia S.

Role: Secretary

Appointed: 21 March 2002

Latest update: 25 March 2024

Michael S.

Role: Director

Appointed: 21 March 2002

Latest update: 25 March 2024

People with significant control

The companies that control this firm include: North Kent Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sittingbourne at Hayes Lane, Stockbury Valley, ME9 7QH, Kent and was registered as a PSC under the registration number 13644803.

North Kent Holdings Limited
Address: Heath Cottage Hayes Lane, Stockbury Valley, Sittingbourne, Kent, ME9 7QH, England
Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13644803
Notified on 21 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Celia S.
Notified on 6 April 2016
Ceased on 21 March 2024
Nature of control:
1/2 or less of shares
Michael S.
Notified on 6 April 2016
Ceased on 21 March 2024
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 28 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 31 October 2013
Annual Accounts 31 October 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 31 October 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 27 October 2016
Date Approval Accounts 27 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2023-01-31 (AA)
filed on: 25th, October 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

6 Trinity Road

Post code:

ME12 2PJ

City / Town:

Sheerness

HQ address,
2014

Address:

6 Trinity Road

Post code:

ME12 2PJ

City / Town:

Sheerness

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
22
Company Age

Similar companies nearby

Closest companies