Company NameMas Of Shaw Limited
DirectorKevin Andrew
Company StatusActive
Company Number05923988
CategoryPrivate Limited Company
Incorporation Date4 September 2006(17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Kevin Andrew
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address376 Milnrow Road
Shaw
Oldham
Lancashire
OL2 8BL
Secretary NameNorman Andrew
NationalityBritish
StatusCurrent
Appointed04 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address376 Milnrow Road
Shaw
Oldham
Lancashire
OL2 8BL

Contact

Websitemasofshaw.co.uk
Telephone01706 845548
Telephone regionRochdale

Location

Registered Address71-73 Milnrow Road
Shaw
Oldham
OL2 8AL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester

Shareholders

2 at £1Kevin Andrew
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,331
Cash£235
Current Liabilities£153,267

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

7 January 2008Delivered on: 12 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 November 2006Delivered on: 6 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71-73 milnrow road shaw oldham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

5 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
16 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
7 June 2023Registered office address changed from Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL England to 71-73 Milnrow Road Shaw Oldham OL2 8AL on 7 June 2023 (1 page)
12 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
8 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
11 October 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
11 November 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
9 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
15 July 2020Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL to Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL on 15 July 2020 (1 page)
9 October 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
5 October 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
10 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
18 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
18 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
11 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
27 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
13 January 2015Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Registered office address changed from 376 Milnrow Road, Shaw Oldham Lancashire OL2 8BL to 69 Milnrow Road Shaw Oldham OL2 8AL on 13 January 2015 (1 page)
13 January 2015Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Registered office address changed from 376 Milnrow Road, Shaw Oldham Lancashire OL2 8BL to 69 Milnrow Road Shaw Oldham OL2 8AL on 13 January 2015 (1 page)
4 November 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 November 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
25 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 December 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
29 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 December 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
3 November 2010Director's details changed for Kevin Andrew on 1 October 2009 (2 pages)
3 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
3 November 2010Director's details changed for Kevin Andrew on 1 October 2009 (2 pages)
3 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
3 November 2010Director's details changed for Kevin Andrew on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
8 September 2008Return made up to 04/09/08; full list of members (3 pages)
8 September 2008Return made up to 04/09/08; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
20 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 February 2008Prev ext from 30/09/2007 to 30/11/2007 (1 page)
28 February 2008Prev ext from 30/09/2007 to 30/11/2007 (1 page)
12 January 2008Particulars of mortgage/charge (4 pages)
12 January 2008Particulars of mortgage/charge (4 pages)
28 September 2007Return made up to 04/09/07; full list of members (2 pages)
28 September 2007Return made up to 04/09/07; full list of members (2 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
4 September 2006Incorporation (12 pages)
4 September 2006Incorporation (12 pages)