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

MASTERVOLT UK LIMITED

OCEAN VILLAGE INNOVATION CENTRE 4 OCEAN WAY, OCEAN VILLAGE, SOUTHAMPTON, ENGLAND, SO14 3JZ,
Company Registration Number
02996256
Converted/Closed
Converted / Closed

Company Overview

About Mastervolt Uk Ltd
MASTERVOLT UK LIMITED was founded on 1994-11-29 and has its registered office in Southampton. The organisation's status is listed as "Converted / Closed". Mastervolt Uk Limited is a Converted/Closed registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MASTERVOLT UK LIMITED
 
Legal Registered Office
OCEAN VILLAGE INNOVATION CENTRE 4 OCEAN WAY
OCEAN VILLAGE
SOUTHAMPTON
ENGLAND
SO14 3JZ
Other companies in SO51
 
Filing Information
Company Number 02996256
Company ID Number 02996256
Date formed 1994-11-29
Country ENGLAND
Origin Country United Kingdom
Type Converted/Closed
CompanyStatus Converted / Closed
Lastest accounts 2014-08-31
Account next due 31/05/2016
Latest return 2014-11-10
Return next due 08/12/2015
Type of accounts SMALL
Last Datalog update: 2016-03-29 20:43:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASTERVOLT UK 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 MASTERVOLT UK LIMITED
The following companies were found which have the same name as MASTERVOLT UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MASTERVOLT UK BRANCH REGISTRATION REFER TO PARENT REGISTRY Active Company formed on the 2015-11-19
MASTERVOLT UK LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2017-02-23

Company Officers of MASTERVOLT UK LIMITED

Current Directors
Officer Role Date Appointed
ANTONIUS JOHANNES MARIA DE WINTER
Director 2014-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RORY CRAIG
Director 2011-06-30 2015-01-31
HANS VAN NIKKELEN KUIJPER
Director 2011-09-29 2014-01-13
NICHOLAS JAMES GEMMELL
Company Secretary 2011-06-30 2013-12-13
BRIAN KENNETH KOBYLINSKI
Director 2011-06-30 2013-12-13
PAUL KENNINCK
Director 2005-10-01 2013-11-05
JOHANNES BERNARDUS HOFS
Director 2007-10-16 2011-10-28
JOHANNES BERNARDUS HOFS
Company Secretary 2007-10-16 2011-06-30
IAN KITCHINGHAM
Director 2007-10-01 2010-06-13
JACOBUS CORHELIS SMITS
Company Secretary 2007-03-31 2007-10-16
JACOBUS CORHELIS SMITS
Director 2007-03-31 2007-10-16
PAUL GRAHAM KINSMAN
Company Secretary 2001-12-21 2007-03-31
PAUL GRAHAM KINSMAN
Director 1999-04-30 2007-03-31
FERDINAND JACOBUS TER HEIDE
Director 1997-01-15 2005-10-01
DAVID RORY CRAIG
Company Secretary 1999-11-30 2002-01-18
HARVEY RICHARD AUSTIN JONES
Director 1994-12-13 2000-09-27
DANIEL OWEN JONES
Company Secretary 1998-10-27 1999-11-30
DANIEL OWEN JONES
Director 1994-12-13 1999-10-22
SARAH RUSHMERE
Company Secretary 1996-09-19 1998-10-26
DANIEL OWEN JONES
Company Secretary 1994-12-13 1996-09-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-11-29 1994-12-13
INSTANT COMPANIES LIMITED
Nominated Director 1994-11-29 1994-12-13

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
2016-03-02MISCSECOND CONFIRMATION OF COMPLETION OF MERGER FROM OVERSEAS REGISTRY
2015-11-19MISCCONFIRMATION OF TRANSFER AND ASSETS
2015-11-19MISCCONFIRMATION OF COMPLETION OF MERGER FROM OVERSEAS REGISTRY
2015-11-13MISCCOPY OF ORDER BY COMPETENT AUTHORITY IN CONNECTION WITH CROSS BORDER MERGER
2015-11-13RES1329/10/2015
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-25MISCCB01-CROSS BORDER MERGER NOTICE
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRAIG
2015-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14
2015-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2015 FROM, WINCHESTER HILL BUSINESS PARK, WINCHESTER HILL, ROMSEY, HAMPSHIRE, SO51 7UT
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 283363
2014-11-10AR0110/11/14 FULL LIST
2014-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RORY CRAIG / 12/12/2013
2014-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 283363
2014-02-25AR0129/11/13 FULL LIST
2014-02-25AP01DIRECTOR APPOINTED ANTONIUS JOHANNES MARIA DE WINTER
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RORY CRAIG / 07/12/2012
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KOBYLINSKI
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR HANS VAN NIKKELEN KUIJPER
2014-02-24TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS GEMMELL
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KENNINCK
2013-10-18RES01ADOPT ARTICLES 27/09/2013
2013-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-12-06AR0129/11/12 FULL LIST
2012-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-02-01AR0129/11/11 FULL LIST
2011-11-29TM02APPOINTMENT TERMINATED, SECRETARY JOHANNES HOFS
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES HOFS
2011-11-24AP01DIRECTOR APPOINTED MR HANS VAN NIKKELEN KUIJPER
2011-11-24AP01DIRECTOR APPOINTED MR BRIAN KENNETH KOBYLINSKI
2011-11-24AP01DIRECTOR APPOINTED MR DAVID RORY CRAIG
2011-11-09AP03SECRETARY APPOINTED MR NICHOLAS JAMES GEMMELL
2011-03-17AA01CURREXT FROM 30/06/2011 TO 31/08/2011
2011-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-03-02AR0129/11/10 FULL LIST
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KENNINCK / 02/02/2011
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES BERNARDUS HOFS / 02/02/2011
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN KITCHINGHAM
2010-10-21AUDAUDITOR'S RESIGNATION
2010-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-02-01AR0129/11/09 FULL LIST
2009-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-06363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-01-21363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2008-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-10-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-30363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2007-10-29288bDIRECTOR RESIGNED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-04-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-02-20363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2006-02-02225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06
2005-11-25288aNEW DIRECTOR APPOINTED
2005-11-25288bDIRECTOR RESIGNED
2005-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-05-17363aRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS; AMEND
2004-12-16363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-10-06AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-01-13363sRETURN MADE UP TO 29/11/03; NO CHANGE OF MEMBERS
2003-11-14AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-07-01MISC394 AUD RES
2003-02-26363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-02-26363sRETURN MADE UP TO 29/11/02; CHANGE OF MEMBERS
2002-04-30287REGISTERED OFFICE CHANGED ON 30/04/02 FROM: D5 THE PREMIER CENTRE ABBEY PARK ROMSEY HAMPSHIRE SO51 9AQ
2002-04-30287REGISTERED OFFICE CHANGED ON 30/04/02 FROM: D5 THE PREMIER CENTRE, ABBEY PARK, ROMSEY, HAMPSHIRE SO51 9AQ
2002-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/01/02
2002-01-07363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-12-28288aNEW SECRETARY APPOINTED
2001-03-14395PARTICULARS OF MORTGAGE/CHARGE
2001-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-23225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02
2001-01-26363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to MASTERVOLT UK 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 MASTERVOLT UK LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMPANIES COURT MR DEPUTY REGISTRAR MIDDLETON 2015-07-23 to 2015-07-23 4860/2015 Mastervolt UK Limited
2015-07-23
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON DEBTS 2001-03-14 Satisfied NMB-HELLER LIMITED
FIXED CHARGE ON DEBTS 2001-01-19 Satisfied NMB-HELLER N.V.
CONTRACT TO SELL/CONTRACT OF SERVICES COMMERCIAL ACCOUNTS RECEIVABLE 2001-01-19 Satisfied NMB-HELLER N.V.
MORTGAGE DEBENTURE 1997-06-23 Satisfied MASTERVOLT INTERNATIONAL BV
Intangible Assets
Patents
We have not found any records of MASTERVOLT UK LIMITED registering or being granted any patents
Domain Names

MASTERVOLT UK LIMITED owns 1 domain names.

mastervolt.co.uk  

Trademarks
We have not found any records of MASTERVOLT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASTERVOLT UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as MASTERVOLT UK LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where MASTERVOLT UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MASTERVOLT UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-02-0185021120Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output <= 7,5 kVA

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASTERVOLT UK 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 MASTERVOLT UK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1