Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MASTA LIMITED
Company Information for

MASTA LIMITED

NOMAD TRAVEL, 65 LONDON WALL, LONDON, EC2M 5TU,
Company Registration Number
01830630
Private Limited Company
Active

Company Overview

About Masta Ltd
MASTA LIMITED was founded on 1984-07-06 and has its registered office in London. The organisation's status is listed as "Active". Masta Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MASTA LIMITED
 
Legal Registered Office
NOMAD TRAVEL
65 LONDON WALL
LONDON
EC2M 5TU
Other companies in LS1
 
Filing Information
Company Number 01830630
Company ID Number 01830630
Date formed 1984-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 09/06/2023
Account next due 09/03/2025
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB466230356  
Last Datalog update: 2024-04-07 01:02:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASTA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MASTA LIMITED
The following companies were found which have the same name as MASTA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MASTA (SA) PTY. LTD. SA 5089 Active Company formed on the 2016-07-13
MASTA & ASSOCIATES LLC 121 S ORANCE AVE ORLANDO FL 33801 Inactive Company formed on the 2015-08-19
Masta & Company Limited Unknown Company formed on the 2014-05-27
MASTA BEATS LIMITED FLAT E 13 GROVE PARK LONDON SE5 8LR Active Company formed on the 2023-06-15
MASTA BLASTA MUSIC, INC. 1722 STAYSAIL DRIVE VALRICO FL 33594 Inactive Company formed on the 2013-02-01
MASTA BLASTA INC District of Columbia Unknown
MASTA BUILDER MARKETPLACE.COM LTD 14 PEGASUS COURT TREMNAR GARDENS TREMNAR GARDENS LONDON NW10 6BR Dissolved Company formed on the 2014-06-12
MASTA BUILD LTD HIGHLANDER HIGH ROAD GUYHIRN PE13 4EQ Active Company formed on the 2016-11-18
MASTA Capital Ltd. Voluntary Liquidation
MASTA CLEANING SERVICES LTD 1 MORRISON ROAD BARKING IG11 0UA Active - Proposal to Strike off Company formed on the 2020-02-07
MASTA CONCRETE PTY. LTD. NSW 2160 Active Company formed on the 2018-04-11
MASTA CONSTRUCTIONS PTY LTD QLD 4212 Active Company formed on the 2013-01-23
MASTA CONSULTING INC. 15800 MEADOW WOOD DRIVE WELLINGTON FL 33414 Active Company formed on the 2020-01-14
MASTA CONSTRUCTION LTD 548 Goresbrook Road Dagenham RM9 4XD Active - Proposal to Strike off Company formed on the 2021-01-06
MASTA CORPORATION 30 MEADOW STREET Kings BROOKLYN NY 11206 Active Company formed on the 2010-12-31
MASTA DESIGN CONSULTANTS LIMITED Dissolved Company formed on the 1991-08-22
MASTA DISPLAYS & TOOLS PTE. LTD. ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-09
MASTA DISPLAYS INCORPORATED New Jersey Unknown
MASTA DISPLAYS INCORPORATED New Jersey Unknown
MASTA DISTRIBUTORS LLC California Unknown

Company Officers of MASTA LIMITED

Current Directors
Officer Role Date Appointed
NICHOLA LOUISE LEGG
Company Secretary 2016-09-01
MARCUS HILGER
Director 2017-10-01
CATHERINE MCDERMOTT
Director 2016-10-03
JENNIFER RUTH POOLE
Director 2016-08-15
NIGEL SWIFT
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
HANNS MARTIN LIPP
Director 2016-12-06 2017-12-31
CORMAC GREGORY DAVID TOBIN
Director 2016-04-01 2017-11-02
THORSTEN BEER
Director 2016-04-01 2016-12-21
WENDY MARGARET HALL
Company Secretary 2016-04-01 2016-09-01
STEVE BAINBRIDGE
Company Secretary 2012-08-30 2016-04-01
WILLIAM FREDERICK LOGUE
Director 2006-07-03 2016-04-01
HELEN LOUISE MILES
Director 2015-02-01 2016-04-01
ALAN RALPH
Director 2013-06-01 2016-04-01
COLIN WATSON
Director 2011-10-01 2015-02-01
JOHN MAKEPEACE
Director 2012-07-03 2013-08-31
BARRY MCGRANE
Director 2011-03-07 2013-05-31
ANTONY MARK SMITHSON
Company Secretary 2008-10-10 2012-07-30
ANTONY MARK SMITHSON
Director 2008-10-10 2012-07-30
GRAHAM MALCOLM HEWITT
Director 2010-11-01 2011-09-30
ELEANOR ANNETTE FLYNN
Director 2006-07-05 2011-03-07
JACQUELINE JANE WATSON
Director 2004-01-13 2010-10-15
ANDREW JAMES DAVIS
Director 2008-05-01 2010-07-20
JACQUELINE JANE WATSON
Company Secretary 2004-03-23 2008-10-10
IAN HUGHES-GUY
Director 1991-02-28 2008-04-04
IAN DUNCAN RUBIN
Director 2006-09-11 2007-12-31
ANDREW HALLIDAY
Director 2006-04-03 2006-09-30
PAUL DOUGLAS CLARKE
Director 1991-02-28 2006-07-05
CLAIRE MARIE TURNER
Director 2003-03-17 2005-04-18
PETER JAMES BARRETT
Director 2003-03-13 2004-11-15
PAUL DOUGLAS CLARKE
Company Secretary 1991-02-28 2004-03-23
NORAH ISABEL CLARKE
Director 1997-05-01 2002-09-30
PETER DONALD EMMINS
Director 1991-02-28 2002-06-30
ELIZABETH LUCINDA MARY EMMINS
Director 1997-05-01 2002-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS HILGER FOSTER & PLUMPTON GROUP LIMITED Director 2018-01-01 CURRENT 1985-08-14 Liquidation
MARCUS HILGER LLOYDS RETAIL CHEMISTS LIMITED Director 2018-01-01 CURRENT 1992-11-05 Liquidation
MARCUS HILGER SAPPHIRE DCO SEVEN LIMITED Director 2018-01-01 CURRENT 2000-01-17 Liquidation
MARCUS HILGER RUBY DCO FIVE LIMITED Director 2018-01-01 CURRENT 2005-12-07 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO EIGHT LIMITED Director 2018-01-01 CURRENT 1981-07-13 Liquidation
MARCUS HILGER BARLEY CHEMISTS HOLDINGS LIMITED Director 2018-01-01 CURRENT 1968-11-15 Liquidation
MARCUS HILGER BRIDPORT MEDICAL CENTRE SERVICES LIMITED Director 2018-01-01 CURRENT 2006-05-17 Liquidation
MARCUS HILGER RUBY DCO FOURTEEN LIMITED Director 2018-01-01 CURRENT 1961-02-03 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO TWENTY ONE LIMITED Director 2018-01-01 CURRENT 1947-08-21 Liquidation
MARCUS HILGER GREENS PHARMACEUTICAL (HOLDINGS) LIMITED Director 2018-01-01 CURRENT 1934-05-23 Active - Proposal to Strike off
MARCUS HILGER GEORGE STAPLES (STOKE) LIMITED Director 2018-01-01 CURRENT 1973-09-06 Liquidation
MARCUS HILGER RUBY DCO NINE LIMITED Director 2018-01-01 CURRENT 1976-01-08 Active - Proposal to Strike off
MARCUS HILGER CROSS AND HERBERT (DEVON) LIMITED Director 2017-11-13 CURRENT 1911-08-12 Liquidation
MARCUS HILGER SAPPHIRE DCO SIXTEEN LIMITED Director 2017-11-13 CURRENT 1928-02-23 Liquidation
MARCUS HILGER CROSS AND HERBERT (HOLDINGS) LIMITED Director 2017-11-13 CURRENT 1962-09-03 Liquidation
MARCUS HILGER FOSTER & PLUMPTON LIMITED Director 2017-11-13 CURRENT 1956-10-19 Liquidation
MARCUS HILGER G. K. CHEMISTS (GLOS). LIMITED Director 2017-11-13 CURRENT 1955-03-30 Liquidation
MARCUS HILGER FARILLON LIMITED Director 2017-11-13 CURRENT 1961-10-13 Liquidation
MARCUS HILGER SAPPHIRE DCO EIGHTEEN LIMITED Director 2017-11-13 CURRENT 1963-02-11 Liquidation
MARCUS HILGER FIRTH AND PILLING LIMITED Director 2017-11-13 CURRENT 1976-08-25 Liquidation
MARCUS HILGER ESCON (ST. NEOTS) LIMITED Director 2017-11-13 CURRENT 1978-09-28 Liquidation
MARCUS HILGER SAPPHIRE DCO TEN LIMITED Director 2017-11-13 CURRENT 1940-12-20 Liquidation
MARCUS HILGER PRIMELIGHT LIMITED Director 2017-11-13 CURRENT 1991-01-23 Liquidation
MARCUS HILGER RUBY DCO EIGHTEEN LIMITED Director 2017-11-13 CURRENT 1993-06-15 Active - Proposal to Strike off
MARCUS HILGER PALEMODA LIMITED Director 2017-11-13 CURRENT 2007-02-05 Liquidation
MARCUS HILGER SAPPHIRE DCO TWENTY TWO LIMITED Director 2017-11-13 CURRENT 1947-04-22 Liquidation
MARCUS HILGER RUBY DCO TWENTY ONE LIMITED Director 2017-11-13 CURRENT 1964-04-02 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWELVE LIMITED Director 2017-11-13 CURRENT 1985-04-30 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO SEVEN LIMITED Director 2017-11-13 CURRENT 1998-10-01 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWENTY THREE LIMITED Director 2017-11-13 CURRENT 1982-02-03 Active - Proposal to Strike off
MARCUS HILGER AAH BUILDERS SUPPLIES LIMITED Director 2017-11-13 CURRENT 1957-07-23 Active
MARCUS HILGER AAH GLASS & WINDOWS LIMITED Director 2017-11-13 CURRENT 1959-06-29 Active - Proposal to Strike off
MARCUS HILGER AAH NOMINEES LIMITED Director 2017-11-13 CURRENT 1966-03-03 Active - Proposal to Strike off
MARCUS HILGER AAH FURB PENSION TRUSTEE LIMITED Director 2017-11-13 CURRENT 1966-04-21 Active - Proposal to Strike off
MARCUS HILGER HOUGHTON & LAPPIN LIMITED Director 2017-11-13 CURRENT 1934-08-15 Active - Proposal to Strike off
MARCUS HILGER AAH TWENTY LIMITED Director 2017-11-13 CURRENT 1903-05-20 Liquidation
MARCUS HILGER SAPPHIRE DCO FIFTEEN LIMITED Director 2017-11-13 CURRENT 1923-06-01 Liquidation
MARCUS HILGER BARCLAY PHARMACEUTICALS (ATHERSTONE) LIMITED Director 2017-11-13 CURRENT 1947-05-07 Liquidation
MARCUS HILGER SAPPHIRE DCO SEVENTEEN LIMITED Director 2017-11-13 CURRENT 1954-06-12 Liquidation
MARCUS HILGER HIGGINS & SON(CHEMISTS)LIMITED Director 2017-11-13 CURRENT 1956-12-05 Liquidation
MARCUS HILGER M.H. GILL LIMITED Director 2017-11-13 CURRENT 1958-06-16 Active - Proposal to Strike off
MARCUS HILGER A. SUTHRELL (HAULAGE) LIMITED Director 2017-11-13 CURRENT 1963-06-17 Liquidation
MARCUS HILGER A.C. FERGUSON (CHEMIST) LIMITED Director 2017-11-13 CURRENT 1968-09-13 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO FOUR LIMITED Director 2017-11-13 CURRENT 1971-02-25 Active - Proposal to Strike off
MARCUS HILGER BEAUTY CARE DRUG STORES LIMITED Director 2017-11-13 CURRENT 1975-02-25 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO FOURTEEN LIMITED Director 2017-11-13 CURRENT 1979-05-10 Liquidation
MARCUS HILGER RUBY DCO THREE LIMITED Director 2017-11-13 CURRENT 1980-01-15 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TEN LIMITED Director 2017-11-13 CURRENT 1986-07-23 Active - Proposal to Strike off
MARCUS HILGER AAH TWENTY SIX LIMITED Director 2017-11-13 CURRENT 1996-01-30 Liquidation
MARCUS HILGER CARONET TRADING LIMITED Director 2017-11-13 CURRENT 1996-05-24 Active - Proposal to Strike off
MARCUS HILGER GPL 2007 LIMITED Director 2017-11-13 CURRENT 1997-11-18 Active - Proposal to Strike off
MARCUS HILGER MOUNT PHARMACY LIMITED Director 2017-11-13 CURRENT 1998-05-20 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO TWO LIMITED Director 2017-11-13 CURRENT 1998-07-10 Liquidation
MARCUS HILGER SAPPHIRE DCO FIVE LIMITED Director 2017-11-13 CURRENT 2001-03-01 Liquidation
MARCUS HILGER IPCC LIMITED Director 2017-11-13 CURRENT 2001-09-10 Active - Proposal to Strike off
MARCUS HILGER HEALTH NEEDS LIMITED Director 2017-11-13 CURRENT 2002-01-30 Liquidation
MARCUS HILGER RUBY DCO ONE LIMITED Director 2017-11-13 CURRENT 2005-08-05 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO FOUR LIMITED Director 2017-11-13 CURRENT 2006-09-27 Liquidation
MARCUS HILGER RUBY DCO TWENTY FIVE LIMITED Director 2017-11-13 CURRENT 1947-05-23 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWO LIMITED Director 2017-11-13 CURRENT 1962-04-30 Active - Proposal to Strike off
MARCUS HILGER AAH ONE LIMITED Director 2017-11-13 CURRENT 1965-07-05 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWENTY TWO LIMITED Director 2017-11-13 CURRENT 1973-08-01 Active - Proposal to Strike off
MARCUS HILGER ACME DRUG CO. LIMITED Director 2017-11-13 CURRENT 1992-09-18 Liquidation
MARCUS HILGER RUBY DCO THIRTEEN LIMITED Director 2017-11-13 CURRENT 1993-08-26 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO SIX LIMITED Director 2017-11-13 CURRENT 2003-04-02 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO ELEVEN LIMITED Director 2017-11-13 CURRENT 2004-09-08 Active - Proposal to Strike off
MARCUS HILGER THURNBY ROSE LIMITED Director 2017-11-13 CURRENT 1990-06-29 Active - Proposal to Strike off
MARCUS HILGER R.GORDON DRUMMOND LIMITED Director 2017-11-13 CURRENT 1972-08-07 Active - Proposal to Strike off
MARCUS HILGER INSPIRON DISTRIBUTION LIMITED Director 2017-11-13 CURRENT 1987-03-20 Liquidation
MARCUS HILGER LLOYDS GROUP PROPERTIES LIMITED Director 2017-11-13 CURRENT 1987-08-27 Active - Proposal to Strike off
MARCUS HILGER RUBY DCO TWENTY FOUR LIMITED Director 2017-11-13 CURRENT 1938-07-29 Active - Proposal to Strike off
MARCUS HILGER W.JAMIESON(CHEMISTS)LIMITED Director 2017-11-13 CURRENT 1961-03-01 Liquidation
MARCUS HILGER RUBY DCO SIXTEEN LIMITED Director 2017-11-13 CURRENT 1976-11-16 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO ELEVEN LIMITED Director 2017-11-13 CURRENT 1978-09-13 Liquidation
MARCUS HILGER SAPPHIRE DCO NINE LIMITED Director 2017-11-13 CURRENT 1969-08-26 Liquidation
MARCUS HILGER PAUL WHEELER LIMITED Director 2017-11-13 CURRENT 1978-08-25 Active - Proposal to Strike off
MARCUS HILGER USCITA LIMITED Director 2017-11-13 CURRENT 1981-10-05 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO NINETEEN LIMITED Director 2017-11-13 CURRENT 1933-11-08 Liquidation
MARCUS HILGER HILL-SMITH(WARRINGTON),LIMITED Director 2017-11-13 CURRENT 1921-04-29 Liquidation
MARCUS HILGER HERBERT FERRYMAN LIMITED Director 2017-11-13 CURRENT 1915-11-17 Liquidation
MARCUS HILGER SAPPHIRE DCO SIX LIMITED Director 2017-11-13 CURRENT 1943-08-21 Liquidation
MARCUS HILGER H.H.THATCHER LIMITED Director 2017-11-13 CURRENT 1951-07-17 Liquidation
MARCUS HILGER M. PAYNE & CO. LIMITED Director 2017-11-13 CURRENT 1977-07-12 Liquidation
MARCUS HILGER RUBY DCO EIGHT LIMITED Director 2017-11-13 CURRENT 1979-06-12 Active - Proposal to Strike off
MARCUS HILGER LINFORD PHARMACIES LIMITED Director 2017-11-13 CURRENT 1982-05-05 Liquidation
MARCUS HILGER RUBY DCO SEVENTEEN LIMITED Director 2017-11-13 CURRENT 1982-05-18 Active - Proposal to Strike off
MARCUS HILGER SAPPHIRE DCO THREE LIMITED Director 2017-11-13 CURRENT 1977-11-24 Liquidation
MARCUS HILGER RUBY DCO FIFTEEN LIMITED Director 2017-11-13 CURRENT 1984-11-21 Active - Proposal to Strike off
MARCUS HILGER EVOLUTION HOMECARE SERVICES LIMITED Director 2017-10-01 CURRENT 1966-03-24 Liquidation
MARCUS HILGER BLACKSTAFF PHARMACEUTICALS LIMITED Director 2017-10-01 CURRENT 1999-04-16 Active - Proposal to Strike off
MARCUS HILGER EXPERT HEALTH LIMITED Director 2017-10-01 CURRENT 2000-08-23 Active
MARCUS HILGER BETTERLIFEHEALTHCARE LIMITED Director 2017-10-01 CURRENT 2004-04-16 Liquidation
MARCUS HILGER 28CVR LIMITED Director 2017-10-01 CURRENT 2006-12-21 Liquidation
MARCUS HILGER SANGERS (NORTHERN IRELAND) LIMITED Director 2017-10-01 CURRENT 1985-05-16 Active
MARCUS HILGER AAH PHARMACEUTICALS LIMITED Director 2017-10-01 CURRENT 1912-07-27 Active
MARCUS HILGER SAPPHIRE DCO TWELVE LIMITED Director 2017-10-01 CURRENT 1923-06-16 Liquidation
MARCUS HILGER DIAMOND DCO ONE LIMITED Director 2017-10-01 CURRENT 1929-12-12 Active
MARCUS HILGER LLOYDS PHARMACY CLINICAL HOMECARE LIMITED Director 2017-10-01 CURRENT 1992-11-10 Active
MARCUS HILGER SAPPHIRE DCO ONE LIMITED Director 2017-10-01 CURRENT 1992-12-10 Liquidation
MARCUS HILGER BARCLAY PHARMACEUTICALS LIMITED Director 2017-10-01 CURRENT 1992-12-03 Active
MARCUS HILGER ADMENTA UK LIMITED Director 2017-10-01 CURRENT 1995-01-19 Active
MARCUS HILGER RUBY DCO TWENTY SIX LIMITED Director 2017-10-01 CURRENT 2002-08-16 Active - Proposal to Strike off
MARCUS HILGER LP CLINICAL HOMECARE GROUP LIMITED Director 2017-10-01 CURRENT 2003-06-27 Active - Proposal to Strike off
MARCUS HILGER PRIMA BRANDS LIMITED Director 2017-10-01 CURRENT 1974-07-02 Active
MARCUS HILGER J. BRADBURY (SURGICAL) LIMITED Director 2017-10-01 CURRENT 1999-03-03 Active - Proposal to Strike off
MARCUS HILGER PHARMAGEN LIMITED Director 2017-10-01 CURRENT 1952-04-04 Active
MARCUS HILGER JOHN BELL & CROYDEN LIMITED Director 2017-10-01 CURRENT 1928-02-24 Active
MARCUS HILGER DIAMOND DCO TWO LIMITED Director 2017-10-01 CURRENT 1963-04-19 Liquidation
MARCUS HILGER SAPPHIRE DCO THIRTEEN LIMITED Director 2017-10-01 CURRENT 1977-10-26 Liquidation
CATHERINE MCDERMOTT EVOLUTION HOMECARE SERVICES LIMITED Director 2016-10-03 CURRENT 1966-03-24 Liquidation
CATHERINE MCDERMOTT BLACKSTAFF PHARMACEUTICALS LIMITED Director 2016-10-03 CURRENT 1999-04-16 Active - Proposal to Strike off
CATHERINE MCDERMOTT EXPERT HEALTH LIMITED Director 2016-10-03 CURRENT 2000-08-23 Active
CATHERINE MCDERMOTT BETTERLIFEHEALTHCARE LIMITED Director 2016-10-03 CURRENT 2004-04-16 Liquidation
CATHERINE MCDERMOTT ATLAS TRAVEL CLINIC LIMITED Director 2016-10-03 CURRENT 2005-03-03 Active - Proposal to Strike off
CATHERINE MCDERMOTT 28CVR LIMITED Director 2016-10-03 CURRENT 2006-12-21 Liquidation
CATHERINE MCDERMOTT SANGERS (NORTHERN IRELAND) LIMITED Director 2016-10-03 CURRENT 1985-05-16 Active
CATHERINE MCDERMOTT AAH PHARMACEUTICALS LIMITED Director 2016-10-03 CURRENT 1912-07-27 Active
CATHERINE MCDERMOTT SAPPHIRE DCO TWELVE LIMITED Director 2016-10-03 CURRENT 1923-06-16 Liquidation
CATHERINE MCDERMOTT DIAMOND DCO ONE LIMITED Director 2016-10-03 CURRENT 1929-12-12 Active
CATHERINE MCDERMOTT LLOYDS PHARMACY CLINICAL HOMECARE LIMITED Director 2016-10-03 CURRENT 1992-11-10 Active
CATHERINE MCDERMOTT SAPPHIRE DCO ONE LIMITED Director 2016-10-03 CURRENT 1992-12-10 Liquidation
CATHERINE MCDERMOTT BARCLAY PHARMACEUTICALS LIMITED Director 2016-10-03 CURRENT 1992-12-03 Active
CATHERINE MCDERMOTT ADMENTA UK LIMITED Director 2016-10-03 CURRENT 1995-01-19 Active
CATHERINE MCDERMOTT RUBY DCO TWENTY SIX LIMITED Director 2016-10-03 CURRENT 2002-08-16 Active - Proposal to Strike off
CATHERINE MCDERMOTT LP CLINICAL HOMECARE GROUP LIMITED Director 2016-10-03 CURRENT 2003-06-27 Active - Proposal to Strike off
CATHERINE MCDERMOTT PRIMA BRANDS LIMITED Director 2016-10-03 CURRENT 1974-07-02 Active
CATHERINE MCDERMOTT J. BRADBURY (SURGICAL) LIMITED Director 2016-10-03 CURRENT 1999-03-03 Active - Proposal to Strike off
CATHERINE MCDERMOTT PHARMAGEN LIMITED Director 2016-10-03 CURRENT 1952-04-04 Active
CATHERINE MCDERMOTT JOHN BELL & CROYDEN LIMITED Director 2016-10-03 CURRENT 1928-02-24 Active
CATHERINE MCDERMOTT DIAMOND DCO TWO LIMITED Director 2016-10-03 CURRENT 1963-04-19 Liquidation
CATHERINE MCDERMOTT COREDATA SOLUTIONS LIMITED Director 2000-11-21 CURRENT 2000-11-10 Active
JENNIFER RUTH POOLE THE NHS CONFEDERATION (SERVICES) COMPANY LIMITED Director 2017-05-25 CURRENT 2004-10-06 Active
JENNIFER RUTH POOLE EVOLUTION HOMECARE SERVICES LIMITED Director 2016-08-15 CURRENT 1966-03-24 Liquidation
JENNIFER RUTH POOLE BLACKSTAFF PHARMACEUTICALS LIMITED Director 2016-08-15 CURRENT 1999-04-16 Active - Proposal to Strike off
JENNIFER RUTH POOLE EXPERT HEALTH LIMITED Director 2016-08-15 CURRENT 2000-08-23 Active
JENNIFER RUTH POOLE BETTERLIFEHEALTHCARE LIMITED Director 2016-08-15 CURRENT 2004-04-16 Liquidation
JENNIFER RUTH POOLE ATLAS TRAVEL CLINIC LIMITED Director 2016-08-15 CURRENT 2005-03-03 Active - Proposal to Strike off
JENNIFER RUTH POOLE 28CVR LIMITED Director 2016-08-15 CURRENT 2006-12-21 Liquidation
JENNIFER RUTH POOLE SANGERS (NORTHERN IRELAND) LIMITED Director 2016-08-15 CURRENT 1985-05-16 Active
JENNIFER RUTH POOLE AAH PHARMACEUTICALS LIMITED Director 2016-08-15 CURRENT 1912-07-27 Active
JENNIFER RUTH POOLE SAPPHIRE DCO TWELVE LIMITED Director 2016-08-15 CURRENT 1923-06-16 Liquidation
JENNIFER RUTH POOLE DIAMOND DCO ONE LIMITED Director 2016-08-15 CURRENT 1929-12-12 Active
JENNIFER RUTH POOLE LLOYDS PHARMACY CLINICAL HOMECARE LIMITED Director 2016-08-15 CURRENT 1992-11-10 Active
JENNIFER RUTH POOLE SAPPHIRE DCO ONE LIMITED Director 2016-08-15 CURRENT 1992-12-10 Liquidation
JENNIFER RUTH POOLE BARCLAY PHARMACEUTICALS LIMITED Director 2016-08-15 CURRENT 1992-12-03 Active
JENNIFER RUTH POOLE ADMENTA UK LIMITED Director 2016-08-15 CURRENT 1995-01-19 Active
JENNIFER RUTH POOLE RUBY DCO TWENTY SIX LIMITED Director 2016-08-15 CURRENT 2002-08-16 Active - Proposal to Strike off
JENNIFER RUTH POOLE LP CLINICAL HOMECARE GROUP LIMITED Director 2016-08-15 CURRENT 2003-06-27 Active - Proposal to Strike off
JENNIFER RUTH POOLE PRIMA BRANDS LIMITED Director 2016-08-15 CURRENT 1974-07-02 Active
JENNIFER RUTH POOLE J. BRADBURY (SURGICAL) LIMITED Director 2016-08-15 CURRENT 1999-03-03 Active - Proposal to Strike off
JENNIFER RUTH POOLE PHARMAGEN LIMITED Director 2016-08-15 CURRENT 1952-04-04 Active
JENNIFER RUTH POOLE JOHN BELL & CROYDEN LIMITED Director 2016-08-15 CURRENT 1928-02-24 Active
JENNIFER RUTH POOLE DIAMOND DCO TWO LIMITED Director 2016-08-15 CURRENT 1963-04-19 Liquidation
JENNIFER RUTH POOLE THE NHS CONFEDERATION Director 2015-04-01 CURRENT 2002-01-23 Active
NIGEL SWIFT LLOYDS PHARMACY CLINICAL HOMECARE LIMITED Director 2016-07-01 CURRENT 1992-11-10 Active
NIGEL SWIFT LP CLINICAL HOMECARE GROUP LIMITED Director 2016-07-01 CURRENT 2003-06-27 Active - Proposal to Strike off
NIGEL SWIFT BLACKSTAFF PHARMACEUTICALS LIMITED Director 2016-04-01 CURRENT 1999-04-16 Active - Proposal to Strike off
NIGEL SWIFT ATLAS TRAVEL CLINIC LIMITED Director 2016-04-01 CURRENT 2005-03-03 Active - Proposal to Strike off
NIGEL SWIFT SANGERS (NORTHERN IRELAND) LIMITED Director 2016-04-01 CURRENT 1985-05-16 Active
NIGEL SWIFT RUBY DCO TWENTY SIX LIMITED Director 2016-04-01 CURRENT 2002-08-16 Active - Proposal to Strike off
NIGEL SWIFT PRIMA BRANDS LIMITED Director 2016-04-01 CURRENT 1974-07-02 Active
NIGEL SWIFT EVOLUTION HOMECARE SERVICES LIMITED Director 2013-04-01 CURRENT 1966-03-24 Liquidation
NIGEL SWIFT EXPERT HEALTH LIMITED Director 2013-04-01 CURRENT 2000-08-23 Active
NIGEL SWIFT BETTERLIFEHEALTHCARE LIMITED Director 2013-04-01 CURRENT 2004-04-16 Liquidation
NIGEL SWIFT 28CVR LIMITED Director 2013-04-01 CURRENT 2006-12-21 Liquidation
NIGEL SWIFT AAH PHARMACEUTICALS LIMITED Director 2013-04-01 CURRENT 1912-07-27 Active
NIGEL SWIFT SAPPHIRE DCO TWELVE LIMITED Director 2013-04-01 CURRENT 1923-06-16 Liquidation
NIGEL SWIFT DIAMOND DCO ONE LIMITED Director 2013-04-01 CURRENT 1929-12-12 Active
NIGEL SWIFT SAPPHIRE DCO ONE LIMITED Director 2013-04-01 CURRENT 1992-12-10 Liquidation
NIGEL SWIFT BARCLAY PHARMACEUTICALS LIMITED Director 2013-04-01 CURRENT 1992-12-03 Active
NIGEL SWIFT ADMENTA UK LIMITED Director 2013-04-01 CURRENT 1995-01-19 Active
NIGEL SWIFT PHARMAGEN LIMITED Director 2013-04-01 CURRENT 1952-04-04 Active
NIGEL SWIFT JOHN BELL & CROYDEN LIMITED Director 2013-04-01 CURRENT 1928-02-24 Active
NIGEL SWIFT DIAMOND DCO TWO LIMITED Director 2013-04-01 CURRENT 1963-04-19 Liquidation
NIGEL SWIFT SAPPHIRE DCO THIRTEEN LIMITED Director 2013-04-01 CURRENT 1977-10-26 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-16FULL ACCOUNTS MADE UP TO 09/06/23
2024-03-08Previous accounting period shortened from 31/03/24 TO 09/06/23
2024-03-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-11CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES
2023-12-08Change of details for Tmb Trading Limited as a person with significant control on 2023-10-19
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018306300002
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018306300003
2023-06-12DIRECTOR APPOINTED MR ANDREW EDWARD LEWIS
2023-06-12DIRECTOR APPOINTED MR BRENDAN CHRISTOPHER KAVANAGH
2023-06-12REGISTERED OFFICE CHANGED ON 12/06/23 FROM Sapphire Court Walsgrave Triangle Coventry CV2 2TX England
2023-06-12Termination of appointment of Nichola Louise Legg on 2023-06-09
2023-06-12APPOINTMENT TERMINATED, DIRECTOR MARK COUPLAND
2023-06-12APPOINTMENT TERMINATED, DIRECTOR WENDY MARGARET HALL
2023-06-12APPOINTMENT TERMINATED, DIRECTOR ROBIN LINDSAY DARGUE
2023-06-12Notification of Tmb Trading Limited as a person with significant control on 2023-06-09
2023-06-12CESSATION OF MEDICAL ADVISORY SERVICES FOR TRAVELLERS ABROAD LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-02-08REGISTRATION OF A CHARGE / CHARGE CODE 018306300003
2023-02-07Memorandum articles filed
2023-02-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-02REGISTRATION OF A CHARGE / CHARGE CODE 018306300002
2022-09-26DIRECTOR APPOINTED KEVIN CLIVE BIRCH
2022-09-26DIRECTOR APPOINTED MARK COUPLAND
2022-09-26AP01DIRECTOR APPOINTED KEVIN CLIVE BIRCH
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE DAVIES
2022-08-01AP01DIRECTOR APPOINTED WENDY MARGARET HALL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KEEN
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR TOBY MATTHEW ANDERSON
2022-04-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-09CH01Director's details changed for Jane Davies on 2020-03-27
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2020-01-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS HILGER
2019-11-29AP01DIRECTOR APPOINTED MR CHRISTIAN KEEN
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCDERMOTT
2019-10-03CH01Director's details changed for Mr Toby Matthew Anderson on 2019-08-23
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SWIFT
2019-04-08AP01DIRECTOR APPOINTED JANE DAVIES
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER RUTH POOLE
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-19AP01DIRECTOR APPOINTED MR TOBY MATTHEW ANDERSON
2018-03-26CH01Director's details changed for Mr Marcus Hilger on 2018-03-09
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 200
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR HANNS MARTIN LIPP
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-30CH01Director's details changed for Mr Marcus Hilger on 2017-11-22
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CORMAC GREGORY DAVID TOBIN
2017-10-12AP01DIRECTOR APPOINTED MR MARCUS HILGER
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR THORSTEN BEER
2016-12-14AP01DIRECTOR APPOINTED HANNS MARTIN LIPP
2016-10-11AP01DIRECTOR APPOINTED MRS CATHERINE MCDERMOTT
2016-09-07AA01Current accounting period extended from 30/09/16 TO 31/03/17
2016-09-07AP03Appointment of Mrs Nichola Louise Legg as company secretary on 2016-09-01
2016-09-07TM02Termination of appointment of Wendy Margaret Hall on 2016-09-01
2016-08-22AP01DIRECTOR APPOINTED MRS JENNIFER RUTH POOLE
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LOGUE
2016-04-13AP03Appointment of Ms Wendy Margaret Hall as company secretary on 2016-04-01
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RALPH
2016-04-13TM02Termination of appointment of Steve Bainbridge on 2016-04-01
2016-04-13AP01DIRECTOR APPOINTED MR NIGEL SWIFT
2016-04-13AP01DIRECTOR APPOINTED MR THORSTEN BEER
2016-04-13AP01DIRECTOR APPOINTED MR CORMAC GREGORY DAVID TOBIN
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2016 FROM CITY EXCHANGE 11 ALBION STREET LEEDS LS1 5ES
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MILES
2016-03-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-14AUDAUDITOR'S RESIGNATION
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-07AR0117/02/16 FULL LIST
2016-02-26AUDAUDITOR'S RESIGNATION
2015-07-17AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-09AP01DIRECTOR APPOINTED MRS HELEN LOUISE MILES
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WATSON
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-20AR0117/02/15 FULL LIST
2014-04-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-17AR0117/02/14 FULL LIST
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAKEPEACE
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2013 FROM UNIT 15 MOORFIELD BUSINESS PARK, MOORFIELD CLOSE YEADON LEEDS W YORKS LS19 7YA ENGLAND
2013-06-13AP01DIRECTOR APPOINTED MR ALAN RALPH
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MCGRANE
2013-03-14AR0117/02/13 FULL LIST
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FREDERICK LOGUE / 28/02/2012
2013-02-22AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-09-13AP03SECRETARY APPOINTED MR STEVE BAINBRIDGE
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY SMITHSON
2012-07-31TM02APPOINTMENT TERMINATED, SECRETARY ANTONY SMITHSON
2012-07-05AP01DIRECTOR APPOINTED MR JOHN MAKEPEACE
2012-05-17AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-20AR0117/02/12 FULL LIST
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY MARK SMITHSON / 20/02/2012
2012-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY MARK SMITHSON / 20/02/2012
2011-11-25AP01DIRECTOR APPOINTED MR COLIN WATSON
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HEWITT
2011-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2011 FROM UNIT 15 MOORFIELD CLOSE YEADON LEEDS LS19 7BN
2011-04-15AP01DIRECTOR APPOINTED MR BARRY MCGRANE
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR FLYNN
2011-02-24AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-17AR0117/02/11 FULL LIST
2010-11-11AP01DIRECTOR APPOINTED MR GRAHAM HEWITT
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WATSON
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS
2010-03-10AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-09AR0117/02/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY MARK SMITHSON / 19/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FREDERICK LOGUE / 19/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR ANNETTE FLYNN / 19/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVIS / 19/02/2010
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE JANE WATSON / 01/10/2009
2009-06-24AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-10363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-12-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE WATSON / 10/10/2008
2008-12-10288bAPPOINTMENT TERMINATED SECRETARY JACQUELINE WATSON
2008-12-10288aSECRETARY APPOINTED MR ANTONY MARK SMITHSON
2008-12-10288aDIRECTOR APPOINTED MR ANTONY MARK SMITHSON
2008-11-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-18RES01ALTER MEMORANDUM 10/10/2008
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-19288aDIRECTOR APPOINTED ANDREW JAMES DAVIS
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR IAN HUGHES-GUY
2008-03-19363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-01-18288bDIRECTOR RESIGNED
2007-07-29AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-14363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-10-20288bDIRECTOR RESIGNED
2006-10-04288aNEW DIRECTOR APPOINTED
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-22288bDIRECTOR RESIGNED
2006-04-05288aNEW DIRECTOR APPOINTED
2006-04-04AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-07363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-26288bDIRECTOR RESIGNED
2005-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-23363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities


Licences & Regulatory approval
We could not find any licences issued to MASTA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MASTA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1985-10-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MASTA LIMITED

Intangible Assets
Patents
We have not found any records of MASTA LIMITED registering or being granted any patents
Domain Names

MASTA LIMITED owns 3 domain names.

etravelclinic.co.uk   travax.co.uk   travel-clinic.co.uk  

Trademarks
We have not found any records of MASTA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MASTA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2017-01-05 GBP £1,116 OCCUPATIONAL HEALTH
London Borough of Barking and Dagenham Council 2016-12-30 GBP £1,122 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Barking and Dagenham Council 2016-12-13 GBP £1,600 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Barking and Dagenham Council 2016-11-25 GBP £800 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Barking and Dagenham Council 2016-11-15 GBP £909 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
Doncaster Council 2016-10-14 GBP £1,116 OCCUPATIONAL HEALTH
Bolton Council 2014-11-17 GBP £600 Clients Medical Requisites
Bolton Council 2014-10-23 GBP £600 Clients Medical Requisites
Bolton Council 2014-10-23 GBP £1,757 Clients Medical Requisites
Doncaster Council 2014-08-01 GBP £624 HEALTH & WELL BEING
London Borough of Barking and Dagenham Council 2014-04-14 GBP £495
Doncaster Council 2014-02-03 GBP £312 HEALTH & WELL BEING
Doncaster Council 2013-12-09 GBP £2,232 HEALTH & WELL BEING
Doncaster Council 2013-11-05 GBP £521 HEALTH & WELL BEING
Doncaster Council 2013-10-22 GBP £353 HEALTH & WELL BEING
Doncaster Council 2013-05-29 GBP £520
Doncaster Council 2013-05-29 GBP £520 SUPPLIES AND SERVICES
London Borough of Barking and Dagenham Council 2013-05-09 GBP £495
Bolton Council 2012-11-22 GBP £1,712 Clients Medical Requisites
Doncaster Council 2012-10-23 GBP £428
Doncaster Council 2012-10-23 GBP £428 SUPPLIES AND SERVICES
Doncaster Council 2012-08-15 GBP £779
Doncaster Council 2012-08-15 GBP £779 SUPPLIES AND SERVICES
Bolton Council 2010-11-22 GBP £942 Clients Medical Requisites

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for MASTA LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 7TH FLOOR CITY EXCHANGE 11 ALBION STREET LEEDS LS1 5PJ 141,00008/07/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASTA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MASTA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.