Check the

MR. MASTIC LIMITED

Company
MR. MASTIC LIMITED (03441559)

MR. MASTIC

Phone: 01621 788 188
A⁺ rating

ABOUT MR. MASTIC LIMITED

We are long established Mastic Sealant Pointing Contractors committed to the supply and application of quality silicon sealants to the most discerning homebuilders in the UK.

Based at Maldon in Essex, Mr Mastic provides Mastic Pointing services to the construction industry throughout London and the South East.

and the current regulations, with professional teams who can provide the service needed to meet modern high standards.

We are proud of the

we have received from some of the UK's best known construction companies for our mastic application services, helping to ensure they meet and surpass the 2006 Building Regulations for

KEY FINANCES

Year
2016
Assets
£338.52k ▲ £26.44k (8.47 %)
Cash
£0.08k ▼ £-87.35k (-99.91 %)
Liabilities
£124.14k ▲ £20.24k (19.48 %)
Net Worth
£214.37k ▲ £6.2k (2.98 %)

REGISTRATION INFO

Company name
MR. MASTIC LIMITED
Company number
03441559
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Sep 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
mrmastic.co.uk
Phones
01621 788 188
07850 323 625
Registered Address
BEREN COURT,
NEWNEY GREEN,
CHELMSFORD,
ESSEX,
CM1 3SQ

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

LAST EVENTS

08 Sep 2016
Confirmation statement made on 5 September 2016 with updates
08 Sep 2016
Registration of charge 034415590001, created on 5 September 2016
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015

CHARGES

5 September 2016
Status
Outstanding
Delivered
8 September 2016
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

See Also


Last update 2018

MR. MASTIC LIMITED DIRECTORS

Mandy Miller

  Acting
Appointed
05 September 2002
Role
Secretary
Address
Beren Court, Newney Green, Chelmsford, Essex, CM1 3SQ
Name
MILLER, Mandy

Jason Lee Miller

  Acting
Appointed
22 October 2004
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
Beren Court, Newney Green, Chelmsford, Essex, CM1 3SQ
Country Of Residence
England
Name
MILLER, Jason Lee

Stephen Howard Miller

  Acting PSC
Appointed
29 September 1997
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
Beren Court, Newney Green, Chelmsford, Essex, CM1 3SQ
Country Of Residence
United Kingdom
Name
MILLER, Stephen Howard
Notified On
5 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Mandy Miller

  Resigned PSC
Appointed
29 September 1997
Resigned
03 February 2000
Role
Secretary
Address
60 Station Road, Tiptree, Essex, CO5 0BB
Name
MILLER, Mandy
Notified On
5 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Andre Beverley Roden

  Resigned
Appointed
03 February 2000
Resigned
22 September 2000
Role
Secretary
Address
1st Floor 9 Eastcliff, Felixstowe, Suffolk, IP11 9TA
Name
RODEN, Andre Beverley

A RODEN LTD

  Resigned
Appointed
22 September 2000
Resigned
05 September 2002
Role
Secretary
Address
1st Floor 9 Eastcliff, Felixstowe, Suffolk, IP11 9TA
Name
A RODEN LTD

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
29 September 1997
Resigned
29 September 1997
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Adam James Miller

  Resigned
Appointed
21 June 2012
Resigned
12 September 2014
Occupation
Company Director
Role
Director
Age
41
Nationality
British
Address
Beren Court, Newney Green, Chelmsford, Essex, CM1 3SQ
Country Of Residence
United Kingdom
Name
MILLER, Adam James

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
29 September 1997
Resigned
29 September 1997
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.