Company NameMaslar Limited
DirectorAnthony Roger Tirrell
Company StatusActive
Company Number05783306
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Anthony Roger Tirrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Windsor Terrace
Hexham
Northumberland
NE46 3JR
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Secretary NameMichael Anthony Tirrell
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address91 Simonside Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5LF
Secretary NameKeith Henderson
NationalityBritish
StatusResigned
Appointed24 October 2006(6 months, 1 week after company formation)
Appointment Duration15 years, 5 months (resigned 31 March 2022)
RoleCo Director
Correspondence Address2 Errington Close
Darras Hall Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9LT
Director NameMr Andrew Richard Hancock
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(9 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2022)
RoleColour Chemist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4b Whitehouse Road Industrial Estate
Whitehouse Road
Newcastle Upon Tyne
NE15 6LN
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Location

Registered AddressUnit 4b Whitehouse Road Industrial Estate
Whitehouse Road
Newcastle Upon Tyne
NE15 6LN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside

Shareholders

1 at £1Andrew Hancock
50.00%
Ordinary
1 at £1Mr Anthony Roger Tirrell
50.00%
Ordinary

Financials

Year2014
Net Worth-£495
Cash£386
Current Liabilities£881

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (3 months from now)

Filing History

24 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
25 April 2023Micro company accounts made up to 30 September 2022 (4 pages)
25 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
31 March 2022Termination of appointment of Keith Henderson as a secretary on 31 March 2022 (1 page)
31 March 2022Termination of appointment of Andrew Richard Hancock as a director on 31 March 2022 (1 page)
29 March 2022Micro company accounts made up to 30 September 2021 (4 pages)
28 July 2021Confirmation statement made on 22 July 2021 with updates (4 pages)
28 July 2021Change of details for Mr Anthony Roger Tirrell as a person with significant control on 28 October 2020 (2 pages)
28 July 2021Cessation of Andrew Richard Hancock as a person with significant control on 28 October 2020 (1 page)
26 April 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
1 September 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
29 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
24 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
28 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 June 2015Appointment of Dr Andrew Richard Hancock as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Dr Andrew Richard Hancock as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Dr Andrew Richard Hancock as a director on 5 June 2015 (2 pages)
21 April 2015Registered office address changed from 21 Windsor Terrace Hexham Northumberland NE46 3JR to Unit 4B Whitehouse Road Industrial Estate Whitehouse Road Newcastle upon Tyne NE15 6LN on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 21 Windsor Terrace Hexham Northumberland NE46 3JR to Unit 4B Whitehouse Road Industrial Estate Whitehouse Road Newcastle upon Tyne NE15 6LN on 21 April 2015 (1 page)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-02
(4 pages)
2 May 2014Director's details changed for Mr Anthony Roger Tirrell on 2 November 2013 (2 pages)
2 May 2014Director's details changed for Mr Anthony Roger Tirrell on 2 November 2013 (2 pages)
2 May 2014Director's details changed for Mr Anthony Roger Tirrell on 2 November 2013 (2 pages)
2 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-02
(4 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 November 2013Registered office address changed from 48 Bowman Drive Hexham Northumberland Tyne and Wear NE46 3BU on 20 November 2013 (1 page)
20 November 2013Registered office address changed from 48 Bowman Drive Hexham Northumberland Tyne and Wear NE46 3BU on 20 November 2013 (1 page)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 April 2009Return made up to 18/04/09; full list of members (3 pages)
20 April 2009Return made up to 18/04/09; full list of members (3 pages)
8 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 April 2008Return made up to 18/04/08; full list of members (3 pages)
22 April 2008Return made up to 18/04/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 June 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
22 June 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
30 May 2007Return made up to 18/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2007Return made up to 18/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2006Registered office changed on 28/11/06 from: 42 bishops hill acomb hexham northumberland NE46 4NH (1 page)
28 November 2006Registered office changed on 28/11/06 from: 42 bishops hill acomb hexham northumberland NE46 4NH (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006New secretary appointed (2 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006New director appointed (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
18 April 2006Incorporation (10 pages)
18 April 2006Incorporation (10 pages)