Background WavePink WaveYellow Wave

MASTERGLAZE LIMITED (04067432)

MASTERGLAZE LIMITED (04067432) is an active UK company. incorporated on 7 September 2000. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MASTERGLAZE LIMITED has been registered for 25 years. Current directors include BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony.

Company Number
04067432
Status
active
Type
ltd
Incorporated
7 September 2000
Age
25 years
Address
Friars Gate 1011 Stratford Road, Solihull, B90 4BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASTERGLAZE LIMITED

MASTERGLAZE LIMITED is an active company incorporated on 7 September 2000 with the registered office located in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MASTERGLAZE LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04067432

LTD Company

Age

25 Years

Incorporated 7 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Friars Gate 1011 Stratford Road Shirley Solihull, B90 4BN,

Previous Addresses

1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT United Kingdom
From: 24 June 2016To: 17 June 2024
Imperial Buildings, Bridge Street, Abercarn Newport Gwent NP11 4SB
From: 7 September 2000To: 24 June 2016
Timeline

6 key events • 2000 - 2016

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

EPWIN SECRETARIES LIMITED

Active
1011 Stratford Road, SolihullB90 4BN
Corporate secretary
Appointed 10 Jun 2016

BEDNALL, Jonathan Albert

Active
1011 Stratford Road, SolihullB90 4BN
Born March 1971
Director
Appointed 10 Jun 2016

EMPSON, Christopher Anthony

Active
1011 Stratford Road, SolihullB90 4BN
Born November 1974
Director
Appointed 10 Jun 2016

BURGESS, Martin Frank

Resigned
Llwyndewi, CarmarthenSA32 8AE
Secretary
Appointed 05 Dec 2002
Resigned 21 Dec 2004

BURLES, David Anthony

Resigned
Gelligoediog Farm, BlackwoodNP2 0RH
Secretary
Appointed 21 Dec 2004
Resigned 10 Jun 2016

CANASSA, Roberto Albino Jnr

Resigned
17 Dimond Street, Pembroke DockSA72 6JA
Secretary
Appointed 21 Nov 2001
Resigned 05 Dec 2002

SCOTT, Jacquiline

Resigned
30 Merlin Drive, SandySG19 2UN
Secretary
Appointed 07 Sept 2000
Resigned 08 Nov 2001

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 07 Sept 2000
Resigned 07 Sept 2000

BURGESS, Martin Frank

Resigned
Llwyndewi, CarmarthenSA32 8AE
Born February 1960
Director
Appointed 24 Mar 2004
Resigned 30 Jul 2004

SACHS, Heidi

Resigned
Wood Crescent, NewportNP10 0AL
Born November 1965
Director
Appointed 21 Dec 2004
Resigned 10 Jun 2016

SCOTT, Andrew

Resigned
80 Graig Road, SwanseaSA6 8PQ
Born December 1967
Director
Appointed 07 Sept 2000
Resigned 22 Dec 2004

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 07 Sept 2000
Resigned 07 Sept 2000

Persons with significant control

1

Stratford Court, SolihullB90 4QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 September 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 September 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
12 September 2018
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 October 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 June 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Dormant
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2011
AR01AR01
Accounts With Accounts Type Dormant
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Small
21 May 2008
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Small
29 July 2007
AAAnnual Accounts
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Small
21 August 2006
AAAnnual Accounts
Accounts With Accounts Type Small
23 November 2005
AAAnnual Accounts
Legacy
16 November 2005
225Change of Accounting Reference Date
Legacy
22 September 2005
363aAnnual Return
Legacy
22 September 2005
287Change of Registered Office
Legacy
15 April 2005
287Change of Registered Office
Legacy
7 February 2005
225Change of Accounting Reference Date
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
10 November 2004
88(2)R88(2)R
Legacy
11 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 July 2004
AAAnnual Accounts
Legacy
17 April 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
288cChange of Particulars
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2003
AAAnnual Accounts
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
225Change of Accounting Reference Date
Legacy
12 December 2002
288cChange of Particulars
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
287Change of Registered Office
Legacy
5 June 2002
395Particulars of Mortgage or Charge
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2002
AAAnnual Accounts
Legacy
13 March 2002
287Change of Registered Office
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
287Change of Registered Office
Legacy
22 September 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
287Change of Registered Office
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Incorporation Company
7 September 2000
NEWINCIncorporation