Check the

MASCE LIMITED

Company
MASCE LIMITED (05163060)

MASCE

Phone: 01904 692 221
A⁺ rating

KEY FINANCES

Year
2017
Assets
£129.92k ▼ £-7.64k (-5.56 %)
Cash
£65.88k ▲ £3.8k (6.13 %)
Liabilities
£121.6k ▼ £-142.01k (-53.87 %)
Net Worth
£8.31k ▼ £134.37k (-106.59 %)

REGISTRATION INFO

Company name
MASCE LIMITED
Company number
05163060
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Jun 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
webadventurepark.co.uk
Phones
01904 692 221
01904 691 522
Registered Address
THE ARENA, CLIFTONGATE BUSINESS PARK,
WIGGINTON ROAD,
YORK,
ENGLAND,
YO32 2RH

ECONOMIC ACTIVITIES

93290
Other amusement and recreation activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

23 Mar 2017
Registered office address changed from Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP England to The Arena, Cliftongate Business Park Wigginton Road York YO32 2RH on 23 March 2017
17 Feb 2017
Total exemption small company accounts made up to 31 July 2016
05 Dec 2016
Satisfaction of charge 2 in full

CHARGES

24 November 2014
Status
Outstanding
Delivered
24 November 2014
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

10 October 2011
Status
Satisfied on 5 December 2016
Delivered
12 October 2011
Persons entitled
Lloyds Tsb Bank PLC (The Bank)
Description
Fixed and floating charge over the undertaking and all…

23 August 2011
Status
Satisfied on 5 December 2016
Delivered
26 August 2011
Persons entitled
Lloyds Tsb Bank PLC (The Bank)
Description
L/H unit 1 the arena building clifton gate business park…

26 August 2004
Status
Satisfied on 5 December 2016
Delivered
1 September 2004
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MASCE LIMITED DIRECTORS

Aidan Dunphy

  Acting
Appointed
31 October 2007
Role
Secretary
Address
36 Lang Road, Bishopthorpe, York, North Yorkshire, YO23 2QL
Name
DUNPHY, Aidan

Janice Margaret Dunphy

  Acting
Appointed
25 June 2004
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
36 Lang Road, Bishopthorpe, York, YO23 2QL
Country Of Residence
United Kingdom
Name
DUNPHY, Janice Margaret

Janice Margaret Dunphy

  Resigned
Appointed
25 June 2004
Resigned
31 October 2007
Role
Secretary
Address
36 Lang Road, Bishopthorpe, York, YO23 2QL
Name
DUNPHY, Janice Margaret

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
25 June 2004
Resigned
25 June 2004
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Susan Victoria Jaques Jones

  Resigned
Appointed
25 June 2004
Resigned
31 October 2007
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
80 Acaster Lane, Bishopthorpe, York, North Yorkshire, YO23 2SG
Country Of Residence
United Kingdom
Name
JONES, Susan Victoria Jaques

Susan Langton

  Resigned
Appointed
01 October 2006
Resigned
07 September 2007
Occupation
General Manager
Role
Director
Age
70
Nationality
British
Address
10 The Link, Carlton, DN14 9QE
Name
LANGTON, Susan

REVIEWS


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