Company NameMasbelle Limited
DirectorsBenjamin Neil Medhurst and Marie Louise Medhurst
Company StatusActive
Company Number08950430
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Benjamin Neil Medhurst
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 The Riverside Building
Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMrs Marie Louise Medhurst
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 The Riverside Building
Livingstone Road
Hessle
East Yorkshire
HU13 0DZ

Location

Registered AddressSuite 1 The Riverside Building
Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

9 at £1Benjamin Medhurst
90.00%
Ordinary A
1 at £1Marie Louise Medhurst
10.00%
Ordinary B

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

11 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
24 March 2023Confirmation statement made on 20 March 2023 with updates (5 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
25 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
23 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10
(4 pages)
7 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 11 December 2015 (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 11 December 2015 (1 page)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10
(4 pages)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10
(4 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)