MASTERCAR LIMITED

Register to unlock more data on OkredoRegister

MASTERCAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02986019

Incorporation date

02/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rear Of 240 Sandycombe Road, Richmond TW9 2EQCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2022)
dot icon24/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon16/09/2025
Satisfaction of charge 029860190006 in full
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon19/12/2024
Registration of charge 029860190006, created on 2024-11-29
dot icon03/12/2024
Registered office address changed from Rear of 240 Sandycombe Road Richmond TW9 2EQ England to Rear of 240 Sandycombe Road Richmond TW9 2EQ on 2024-12-03
dot icon03/12/2024
Director's details changed for Mr Lukasz Dariusz Peret on 2024-12-02
dot icon03/12/2024
Change of details for Peret Holdings Limited as a person with significant control on 2024-11-29
dot icon03/12/2024
Appointment of Natalia Karolina Peret as a director on 2024-12-02
dot icon02/12/2024
Termination of appointment of Frances Porter as a director on 2024-11-29
dot icon02/12/2024
Termination of appointment of Gareth Morgan Porter as a director on 2024-11-29
dot icon02/12/2024
Cessation of Mastercar Holdings Limited as a person with significant control on 2024-11-29
dot icon02/12/2024
Notification of Peret Holdings Limited as a person with significant control on 2024-11-29
dot icon02/12/2024
Registered office address changed from Rear of Sandycombe Road Kew Surrey TW9 2EQ to Rear of 240 Sandycombe Road Richmond TW9 2EQ on 2024-12-02
dot icon02/12/2024
Director's details changed for Mr Lukasz Dariusz Peret on 2024-12-02
dot icon27/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon28/10/2024
Satisfaction of charge 1 in full
dot icon28/10/2024
Satisfaction of charge 2 in full
dot icon28/10/2024
Satisfaction of charge 3 in full
dot icon28/10/2024
Satisfaction of charge 4 in full
dot icon28/10/2024
Satisfaction of charge 5 in full
dot icon20/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon30/05/2024
Appointment of Mr Lukasz Peret as a director on 2024-05-01
dot icon12/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon18/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-08-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
271.07K
-
0.00
232.61K
-
2022
7
245.94K
-
0.00
308.91K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Frances
Director
25/05/2017 - 29/11/2024
3
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
02/11/1994 - 02/11/1994
5496
Porter, Gareth Morgan
Director
02/11/1994 - 29/11/2024
3
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
02/11/1994 - 02/11/1994
5554
Keep, Trevor John
Director
14/10/1998 - 25/05/2017
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MASTERCAR LIMITED

MASTERCAR LIMITED is an(a) Active company incorporated on 02/11/1994 with the registered office located at Rear Of 240 Sandycombe Road, Richmond TW9 2EQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MASTERCAR LIMITED?

toggle

MASTERCAR LIMITED is currently Active. It was registered on 02/11/1994 .

Where is MASTERCAR LIMITED located?

toggle

MASTERCAR LIMITED is registered at Rear Of 240 Sandycombe Road, Richmond TW9 2EQ.

What does MASTERCAR LIMITED do?

toggle

MASTERCAR LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for MASTERCAR LIMITED?

toggle

The latest filing was on 24/01/2026: Confirmation statement made on 2026-01-24 with no updates.