M.S.B. LIMITED
Overview
Company Name | M.S.B. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01605259 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of M.S.B. LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is M.S.B. LIMITED located?
Registered Office Address | Gdc First Avenue Deeside Industrial Park CH5 2NU Deeside Flintshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for M.S.B. LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for M.S.B. LIMITED?
Last Confirmation Statement Made Up To | Jun 06, 2025 |
---|---|
Next Confirmation Statement Due | Jun 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 06, 2024 |
Overdue | No |
What are the latest filings for M.S.B. LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Register(s) moved to registered inspection location 7th Floor 20 Eastbourne Terrace London W2 6LG | 1 pages | AD03 | ||
Register inspection address has been changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH England to 7th Floor 20 Eastbourne Terrace London W2 6LG | 1 pages | AD02 | ||
Termination of appointment of Lee Auger as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Appointment of William Brownlee as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Register(s) moved to registered office address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU | 1 pages | AD04 | ||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Miss Grace Mccalla as a director on Nov 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Susan Marsden as a director on Nov 11, 2022 | 1 pages | TM01 | ||
Termination of appointment of Susan Marsden as a secretary on Nov 11, 2022 | 1 pages | TM02 | ||
Termination of appointment of Lisa Patricia Fishlock as a director on Jul 29, 2022 | 1 pages | TM01 | ||
Appointment of Lee Auger as a director on Jul 29, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Termination of appointment of Jason Conrad Brown as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Appointment of Lisa Patricia Fishlock as a director on Jan 31, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Jason Conrad Brown on Jul 19, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jun 06, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Susan Marsden as a director on Apr 16, 2021 | 2 pages | AP01 | ||
Appointment of Susan Marsden as a secretary on Apr 16, 2021 | 2 pages | AP03 | ||
Termination of appointment of Clare Jane Bates as a director on Apr 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of Clare Jane Bates as a secretary on Apr 16, 2021 | 1 pages | TM02 | ||
Who are the officers of M.S.B. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROWNLEE, William | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | United Kingdom | British | Accountant | 316751240001 | ||||||||
MCCALLA, Grace | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire | England | British | Assistant Company Secretary | 299226890001 | ||||||||
BARNES, Helen Georgina | Secretary | 38 Oxford Street Ramsbury SN8 2PS Marlborough Wiltshire | British | 46928000001 | ||||||||||
BATES, Clare Jane | Secretary | 23 Forbury Road RG1 3JH Reading 3 Forbury Place England | 259338240001 | |||||||||||
MARSDEN, Susan | Secretary | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire | 282550360001 | |||||||||||
STAITE, Neil Anthony | Secretary | Oak Tree Cottage New Road Castlemorton WR13 6BT Malvern Worcs | British | Company Secretary | 71562900005 | |||||||||
PRISM COSEC LIMITED | Secretary | St Georges Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey United Kingdom |
| 116519070002 | ||||||||||
SLC REGISTRARS LIMITED | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 34893920004 | ||||||||||
ANDERSEN, Kim | Director | Kettebakken 10 Skodsborg 2942 Denmark | Danish | Chartered Accountant | 63540650001 | |||||||||
ANDREWS, Clifford John | Director | Newtown Road Ramsbury SN8 2PP Marlborough Brookside Cottage Wiltshire | United Kingdom | British | Managing Director | 7617690003 | ||||||||
ANDREWS, Kathleen Margaret | Director | Brookside Cottage Ramsbury SN8 2PP Marlborough Wiltshire | United Kingdom | British | Director | 154085260001 | ||||||||
ANDREWS, Philip James | Director | Brookside Cottage Ramsbury SN8 2PP Marlborough Wiltshire | British | Marketing Director | 53145110001 | |||||||||
ANDREWS, Philip James | Director | Brookside Cottage Ramsbury SN8 2PP Marlborough Wiltshire | British | Student | 53145110001 | |||||||||
AUGER, Lee | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 Berkshire United Kingdom | United Kingdom | British | Chartered Accountant | 298546960001 | ||||||||
BARNES, Helen Georgina | Director | 38 Oxford Street Ramsbury SN8 2PS Marlborough Wiltshire | British | Company Secretary | 46928000001 | |||||||||
BARNES, Helen Georgina | Director | 38 Oxford Street Ramsbury SN8 2PS Marlborough Wiltshire | British | Student | 46928000001 | |||||||||
BARNES, Justin David Christian | Director | 38 Oxford Street Ramsbury SN8 2PS Marlborough Wiltshire | British | Business Development Director | 42044940001 | |||||||||
BATES, Clare Jane | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | Solicitor | 178363560001 | ||||||||
BROWN, Jason Conrad | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire | England | British | Chartered Accountant | 168053810002 | ||||||||
COTTRILL, Stephen Hedley | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Clwyd United Kingdom | United Kingdom | British | Solicitor | 160001530002 | ||||||||
FISHLOCK, Lisa Patricia | Director | Deeside Industrial Park CH5 2NU Deeside Gdc First Avenue Flintshire United Kingdom | United Kingdom | British | Uk&I Regional Controller | 292287930001 | ||||||||
LEWIS, Sarah Jane | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Clwyd United Kingdom | United Kingdom | British | Finance Director | 134578980015 | ||||||||
MARSDEN, Susan | Director | Forbury Road RG1 3JH Reading 3 Forbury Place England | United Kingdom | British | Deputy Company Secretary Fcis | 258807410001 | ||||||||
RONN, Lars | Director | Vietoften 5 2950 Vedbaek Denmark | Danish | General Manager | 73129310001 | |||||||||
SEDWELL, Christopher John | Director | First Avenue Deeside Industrial Park CH5 2NU Deeside Gdc Flintshire United Kingdom | England | British | Chartered Accountant | 290688980001 | ||||||||
WADE, David William | Director | Lychgate House Kings Coughton B49 5QF Alcester Warwickshire | British | General Manager | 71562540002 |
Who are the persons with significant control of M.S.B. LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unomedical Limited | Apr 06, 2016 | Deeside Industrial Park Deeside CH5 2NU Flintshire Gdc Building First Avenue England And Wales United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does M.S.B. LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On May 07, 1999 Delivered On May 21, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge its undertaking and all its property assets and rights whatsoever and wheresoever present and/or future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 07, 1999 Delivered On May 19, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H units 1,2,3,4 & 5 hilldrop lane ramsbury wiltshire-WT97071. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Aug 06, 1997 Delivered On Aug 21, 1997 | Outstanding | Amount secured All monies due or to become due from the company and/or first water limited to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 12, 1997 Delivered On Jun 23, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land formerly k/a dyers yard, hilldrop lane, ramsbury wiltshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 08, 1997 Delivered On May 16, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land on hilldrop lane ramesbury marlborough wiltshire. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Mar 07, 1997 Delivered On Mar 11, 1997 | Satisfied | Amount secured The principal sum of £35,943.97 and all other monies due or to become due from the company to the chargee under the terms of this fixed charge | |
Short particulars A first fixed charge over: 1 x new unilect assembly machine, serial number: 9612/2007. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Jan 27, 1997 Delivered On Jan 28, 1997 | Satisfied | Amount secured The principal sum of £34,729 and all monies due or to become due from the company to the chargee | |
Short particulars 1 x new unilect assembly machine serial number: 9612/2006. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 15, 1990 Delivered On Oct 17, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land formerly known as dyers yard hilldrop lane ramsbury wiltshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Counter indemnity | Created On Oct 07, 1982 Delivered On Oct 26, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 5,915,000 japanese yen standing in or to be credited to a designated account with lloyds bank PLC & all interest now due & henceforth to become due in respect thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 17, 1982 Delivered On Aug 31, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital, buildings, fixtures, fixed plant & machinery all stocks shares & other securities. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0