General information

Name:

Mastbulb Ltd

Office Address:

Blue House Farm Office Brentwood Road CM13 3LX West Horndon

Number: 05872081

Incorporation date: 2006-07-11

Dissolution date: 2022-05-31

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Mastbulb came into being in 2006 as a company enlisted under no 05872081, located at CM13 3LX West Horndon at Blue House Farm Office. The firm's last known status was dissolved. Mastbulb had been in this business for at least sixteen years.

The directors were as follow: Karen H. appointed on Tue, 29th Mar 2016 and Donna H. appointed on Wed, 6th Sep 2006.

Karen H. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Karen H.

Role: Director

Appointed: 29 March 2016

Latest update: 7 October 2023

Karen H.

Role: Secretary

Appointed: 06 September 2006

Latest update: 7 October 2023

Donna H.

Role: Director

Appointed: 06 September 2006

Latest update: 7 October 2023

People with significant control

Karen H.
Notified on 28 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Robbie H.
Notified on 6 April 2016
Ceased on 28 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 25 July 2022
Confirmation statement last made up date 11 July 2021
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 April 2015
Annual Accounts 1 August 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 1 August 2015
Annual Accounts 4 August 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 4 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts 29 January 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 29 January 2013
Annual Accounts 16 August 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 16 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 31st, May 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2013

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2014

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2015

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2016

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
15
Company Age

Similar companies nearby

Closest companies