Background WavePink WaveYellow Wave

MASTA RUG COMPANY LIMITED (02602629)

MASTA RUG COMPANY LIMITED (02602629) is an active UK company. incorporated on 18 April 1991. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MASTA RUG COMPANY LIMITED has been registered for 34 years. Current directors include ALEXANDER, Mark Scott.

Company Number
02602629
Status
active
Type
ltd
Incorporated
18 April 1991
Age
34 years
Address
Hope Park Business Centre 4 Coop Place, Bradford, BD5 8JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALEXANDER, Mark Scott
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASTA RUG COMPANY LIMITED

MASTA RUG COMPANY LIMITED is an active company incorporated on 18 April 1991 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MASTA RUG COMPANY LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

02602629

LTD Company

Age

34 Years

Incorporated 18 April 1991

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Hope Park Business Centre 4 Coop Place Rooley Lane Bradford, BD5 8JX,

Previous Addresses

Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA England
From: 14 March 2018To: 29 September 2022
Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR
From: 19 April 2010To: 14 March 2018
Unit 3 Park View Mills Wibsey Park Avenue, Wibsey Bradford West Yorkshire BD6 3SR
From: 18 April 1991To: 19 April 2010
Timeline

11 key events • 1991 - 2019

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Loan Cleared
Oct 16
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

ALEXANDER, Mark Scott

Active
4 Coop Place, BradfordBD5 8JX
Born May 1973
Director
Appointed 22 Mar 2019

BOTT, Richard Phillip

Resigned
24 Ridgeway, LeedsLS20 8JA
Secretary
Appointed 01 Apr 1997
Resigned 16 Oct 2000

BROOK, David Christopher

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Secretary
Appointed 16 Oct 2000
Resigned 09 Apr 2014

CARTWRIGHT, Cielo Bicol

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Secretary
Appointed 10 Dec 2014
Resigned 24 Jun 2015

JANION, Hilary

Resigned
The Stables Wessenden Head Road, HuddersfieldHD9 4HR
Secretary
Appointed 18 Apr 1991
Resigned 07 Nov 1995

RIDINGS, Nicholas Andrew

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Secretary
Appointed 24 Jun 2015
Resigned 25 Aug 2016

SHARP, Stuart Michael

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Secretary
Appointed 09 Apr 2014
Resigned 10 Dec 2014

ZUYDAM, David Mel

Resigned
13 West End Road, LeedsLS28 5PF
Secretary
Appointed 07 Nov 1995
Resigned 01 Apr 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Apr 1991
Resigned 18 Apr 1991

BOTT, Richard Phillip

Resigned
24 Ridgeway, LeedsLS20 8JA
Born June 1952
Director
Appointed 01 Apr 1997
Resigned 16 Oct 2000

BOWER, Christine

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Born July 1958
Director
Appointed 16 Oct 2000
Resigned 23 Dec 2013

BROOK, David Christopher

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Born July 1962
Director
Appointed 16 Oct 2000
Resigned 09 Apr 2014

HOARE, Oliver Charles St John

Resigned
Wibsey Park Avenue, BradfordBD6 3QA
Born January 1963
Director
Appointed 23 Dec 2013
Resigned 22 Mar 2019

HUTCHINSON, David

Resigned
6 Beech Drive, LeedsLS25 5NN
Born April 1943
Director
Appointed 16 Oct 2000
Resigned 04 Apr 2008

JAGGARD, Colin

Resigned
10 Albert Street, Melton MowbrayLE13 0QH
Born August 1950
Director
Appointed 07 Nov 1995
Resigned 01 Apr 1997

JANION, Hilary

Resigned
The Stables Wessenden Head Road, HuddersfieldHD9 4HR
Born May 1955
Director
Appointed 18 Apr 1991
Resigned 07 Nov 1995

JANION, Raymond

Resigned
The Stables Wessenden Head Road, HuddersfieldHD9 4HR
Born January 1949
Director
Appointed 18 Apr 1991
Resigned 07 Nov 1995

LAWRENCE, Neville Jerome

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Born November 1945
Director
Appointed 16 Oct 2000
Resigned 23 Dec 2013

LAWRENCE, Neville Jerome

Resigned
475 Harrogate Road, LeedsLS17 7AE
Born November 1945
Director
Appointed 07 Nov 1995
Resigned 01 Apr 1997

WAKEFIELD, Edward Cecil

Resigned
Wibsey Park Avenue, BradfordBD6 3QA
Born March 1973
Director
Appointed 23 Dec 2013
Resigned 22 Mar 2019

WEAVING, John Martin

Resigned
Breary Lane East, LeedsLS16 9BH
Born July 1959
Director
Appointed 16 Oct 2000
Resigned 16 Oct 2000

ZIFF, Israel Arnold

Resigned
626 Harogate Road, LeedsLS17 8EW
Born January 1927
Director
Appointed 01 Apr 1997
Resigned 16 Oct 2000

ZIFF, Michael Anthony

Resigned
Lake House 12 Lakeland Drive, LeedsLS17 7PH
Born June 1953
Director
Appointed 07 Nov 1995
Resigned 01 Apr 1997

ZIFF, Nigel James

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Born April 1964
Director
Appointed 16 Oct 2000
Resigned 23 Dec 2013

ZUYDAM, David Mel

Resigned
13 West End Road, LeedsLS28 5PF
Born September 1961
Director
Appointed 07 Nov 1995
Resigned 01 Apr 1997

Persons with significant control

1

Wibsey Park Avenue, BradfordBD6 3SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Micro Entity
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
24 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
10 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Appoint Person Secretary Company With Name
10 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 April 2014
TM02Termination of Secretary
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2013
AAAnnual Accounts
Resolution
20 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Dormant
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Resolution
26 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Dormant
22 October 2010
AAAnnual Accounts
Resolution
22 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Resolution
1 October 2009
RESOLUTIONSResolutions
Legacy
21 April 2009
363aAnnual Return
Resolution
29 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
13 May 2008
288bResignation of Director or Secretary
Resolution
17 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
23 April 2007
288cChange of Particulars
Resolution
14 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2005
AAAnnual Accounts
Resolution
30 June 2005
RESOLUTIONSResolutions
Legacy
29 June 2005
363sAnnual Return (shuttle)
Resolution
3 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 September 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2003
AAAnnual Accounts
Resolution
21 September 2003
RESOLUTIONSResolutions
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2002
AAAnnual Accounts
Resolution
4 November 2002
RESOLUTIONSResolutions
Legacy
2 May 2002
363sAnnual Return (shuttle)
Resolution
30 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 October 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Resolution
17 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
22 June 1998
363b363b
Legacy
22 June 1998
288aAppointment of Director or Secretary
Resolution
18 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 November 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
24 September 1996
225(2)225(2)
Legacy
19 September 1996
403aParticulars of Charge Subject to s859A
Legacy
23 May 1996
363sAnnual Return (shuttle)
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Auditors Resignation Company
8 December 1995
AUDAUD
Legacy
16 November 1995
288288
Legacy
16 November 1995
287Change of Registered Office
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
6 May 1994
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Legacy
3 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 June 1993
AAAnnual Accounts
Legacy
26 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
19 May 1992
363sAnnual Return (shuttle)
Legacy
22 May 1991
88(2)R88(2)R
Legacy
22 May 1991
224224
Legacy
30 April 1991
288288
Incorporation Company
18 April 1991
NEWINCIncorporation