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

M.S.B. LIMITED

Gdc First Avenue, Deeside Industrial Park, Deeside, FLINTSHIRE, CH5 2NU,
Company Registration Number
01605259
Private Limited Company
Active

Company Overview

About M.s.b. Ltd
M.S.B. LIMITED was founded on 1981-12-21 and has its registered office in Deeside. The organisation's status is listed as "Active". M.s.b. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
M.S.B. LIMITED
 
Legal Registered Office
Gdc First Avenue
Deeside Industrial Park
Deeside
FLINTSHIRE
CH5 2NU
Other companies in CH5
 
Filing Information
Company Number 01605259
Company ID Number 01605259
Date formed 1981-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-06-06
Return next due 2025-06-20
Type of accounts DORMANT
Last Datalog update: 2024-06-13 12:17:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.S.B. 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 M.S.B. LIMITED
The following companies were found which have the same name as M.S.B. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M.S.B. (MIDLAND) LIMITED 14 GEORGE STREET BERKHAMSTEAD HERTFORDSHIRE HP4 2EG Liquidation Company formed on the 1993-01-04
M.S.B. (S.E.ASIA) LTD CHAI CHEE ROAD Singapore 469001 Dissolved Company formed on the 2008-09-10
M.S.B. ACCOUNTING AND TAX SERVICE CORP. 2971 S.W. 19TH TERRACE MIAMI FL 33145 Inactive Company formed on the 1980-02-11
M.S.B. ASSOCIATES, INC. VAN DYKE STERLING HTS 48078 Michigan 42712 UNKNOWN Company formed on the 0000-00-00
M.S.B. ASSOCIATES, INC. 1206 HIATUS ROAD PEMBROKE PINES FL 33026 Inactive Company formed on the 1991-01-25
M.S.B. ASSOCIATES, LLC 8442 N.W. 57TH DRIVE CORAL SPRINGS FL 33067 Inactive Company formed on the 2004-05-12
M.S.B. AUTOSPORT INC. HARPER GROSSE PTE. WOODS 48236 Michigan 19640 UNKNOWN Company formed on the 0000-00-00
M.S.B. CACULO PRIVATE LIMITED 16 SHANTA GROUND FLOOORST INEZ PANAJI GOA Goa 403001 AMALGAMATED Company formed on the 1982-10-01
M.S.B. CARROLL CO INC. 749 EASTERN PARKWAY KINGS BROOKLYN NEW YORK 11213 Active Company formed on the 2010-11-12
M.S.B. CLADDING LIMITED 64 RIVERSTONE BRIDGE LITTLEBOROUGH LANCASHIRE OL15 8JF Active Company formed on the 2002-01-07
M.S.B. DESIGNS, INC. 640 HOMESTEAD DR Edwards CO 81632-0498 Administratively Dissolved Company formed on the 1988-01-11
M.S.B. DESIGNS LTD British Columbia Dissolved
M.S.B. DEVELOPMENT COMPANY, INC. 652 ANNADALE ROAD Richmond STATEN ISLAND NY 10312 Active Company formed on the 1996-11-01
M.S.B. Development, Inc. 1450 Chapin Ave., #6 Burlingame CA 94010 SOS/FTB Suspended Company formed on the 1988-05-02
M.S.B. FINANCIAL CONSULTANTS, INC. 7725 La Mirada Dr. BOCA RATON FL 33433 Active Company formed on the 1999-12-13
M.S.B. FINANCIAL SOLUTIONS INC. 6592 NW 103RD TERR PARKLAND FL 33076 Inactive Company formed on the 1995-03-20
M.S.B. FINANCIAL MANAGEMENT, INC. 900 S.W. 75TH AVENUE PLANTATION FL 33317 Inactive Company formed on the 1996-01-22
M.S.B. FINANCIAL SERVICES, INC. 5645 CORAL RIDGE DR CORAL SPRINGS FL 33076 Inactive Company formed on the 1995-01-20
M.S.B. Group Inc. 3352 Yellowtail Drive Los Alamitos CA 90720 SOS/FTB Suspended Company formed on the 2004-12-06
M.S.B. HOLDINGS INC. Ontario Unknown

Company Officers of M.S.B. LIMITED

Current Directors
Officer Role Date Appointed
PRISM COSEC LIMITED
Company Secretary 2018-08-20
STEPHEN HEDLEY COTTRILL
Director 2010-01-20
SARAH JANE LEWIS
Director 2010-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
SLC REGISTRARS LIMITED
Company Secretary 2012-03-28 2018-08-20
NEIL ANTHONY STAITE
Company Secretary 2000-10-16 2012-03-28
KIM ANDERSEN
Director 2000-10-16 2010-01-20
DAVID WILLIAM WADE
Director 2000-10-16 2001-09-19
LARS RONN
Director 2000-10-16 2001-03-05
HELEN GEORGINA BARNES
Company Secretary 1991-06-26 2000-10-16
CLIFFORD JOHN ANDREWS
Director 1991-06-26 2000-10-16
KATHLEEN MARGARET ANDREWS
Director 1991-06-26 2000-10-16
PHILIP JAMES ANDREWS
Director 1996-02-01 2000-10-16
HELEN GEORGINA BARNES
Director 1996-02-01 2000-10-16
JUSTIN DAVID CHRISTIAN BARNES
Director 1995-02-01 2000-10-16
PHILIP JAMES ANDREWS
Director 1991-06-26 1991-12-31
HELEN GEORGINA BARNES
Director 1991-06-26 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN HEDLEY COTTRILL CONVATEC SPECIALITY FIBRES LIMITED Director 2015-08-25 CURRENT 1999-11-04 Active
STEPHEN HEDLEY COTTRILL NOVACARE UK LIMITED Director 2015-08-25 CURRENT 1996-05-09 Active
STEPHEN HEDLEY COTTRILL ALLIED MEDICAL SERVICES (UK) LIMITED Director 2015-08-25 CURRENT 1997-06-06 Active
STEPHEN HEDLEY COTTRILL CONVATEC HOLDINGS U.K. LIMITED Director 2012-09-07 CURRENT 2008-06-17 Active
STEPHEN HEDLEY COTTRILL CONVATEC INTERNATIONAL U.K. LIMITED Director 2012-09-07 CURRENT 2008-06-17 Active
STEPHEN HEDLEY COTTRILL CONVATEC ACCESSORIES LIMITED Director 2012-06-01 CURRENT 2009-12-10 Active
STEPHEN HEDLEY COTTRILL RESUS POSITIVE LIMITED Director 2012-02-29 CURRENT 1993-01-06 Active
STEPHEN HEDLEY COTTRILL SURECALM HEALTHCARE HOLDINGS LIMITED Director 2012-02-29 CURRENT 2009-12-24 Active
STEPHEN HEDLEY COTTRILL SURECALM HEALTHCARE LTD Director 2012-02-29 CURRENT 2010-01-19 Active
STEPHEN HEDLEY COTTRILL SURECALM PHARMACY LIMITED Director 2012-02-29 CURRENT 2010-11-11 Active
STEPHEN HEDLEY COTTRILL ALPHA-MED (MEDICAL & SURGICAL) LIMITED Director 2012-02-29 CURRENT 1991-12-18 Active
STEPHEN HEDLEY COTTRILL B.C.A. DIRECT LIMITED Director 2012-02-29 CURRENT 1996-08-30 Active
STEPHEN HEDLEY COTTRILL FARNHURST MEDICAL LIMITED Director 2011-10-04 CURRENT 1993-06-29 Active
STEPHEN HEDLEY COTTRILL ARTHUR WOOD LIMITED Director 2011-05-31 CURRENT 1997-12-02 Active
STEPHEN HEDLEY COTTRILL AMCARE LIMITED Director 2011-05-09 CURRENT 1996-04-26 Active
STEPHEN HEDLEY COTTRILL CONVATEC LIMITED Director 2011-05-09 CURRENT 1977-04-21 Active
STEPHEN HEDLEY COTTRILL BRADGATE - UNITECH LIMITED Director 2010-01-20 CURRENT 1969-05-06 Active
STEPHEN HEDLEY COTTRILL AKERS & DICKINSON LIMITED Director 2010-01-20 CURRENT 1967-03-28 Active
STEPHEN HEDLEY COTTRILL STERISEAL LIMITED Director 2010-01-20 CURRENT 1928-11-08 Active
STEPHEN HEDLEY COTTRILL UNOMEDICAL DEVELOPMENTS LIMITED Director 2010-01-20 CURRENT 1989-09-11 Active
STEPHEN HEDLEY COTTRILL SHRIMPTON & FLETCHER LIMITED Director 2010-01-20 CURRENT 1959-09-15 Active
STEPHEN HEDLEY COTTRILL NOTTINGHAM MEDICAL EQUIPMENT LIMITED Director 2010-01-20 CURRENT 1946-02-27 Active
STEPHEN HEDLEY COTTRILL UNOMEDICAL HOLDINGS LIMITED Director 2010-01-20 CURRENT 1988-05-18 Active
STEPHEN HEDLEY COTTRILL UNOMEDICAL LIMITED Director 2010-01-20 CURRENT 1970-04-13 Active
STEPHEN HEDLEY COTTRILL UNOPLAST (UK) LIMITED Director 2010-01-20 CURRENT 1976-06-28 Active
STEPHEN HEDLEY COTTRILL ROTAX RAZOR COMPANY LIMITED Director 2010-01-20 CURRENT 1939-10-16 Active
STEPHEN HEDLEY COTTRILL PHARMA-PLAST LIMITED Director 2010-01-20 CURRENT 1949-12-24 Active
STEPHEN HEDLEY COTTRILL NEEDLE INDUSTRIES (SHEFFIELD) LIMITED Director 2010-01-20 CURRENT 1904-02-27 Active
STEPHEN HEDLEY COTTRILL LANCE BLADES LIMITED Director 2010-01-20 CURRENT 1968-05-17 Active
SARAH JANE LEWIS CONVATEC ACCESSORIES LIMITED Director 2012-06-01 CURRENT 2009-12-10 Active
SARAH JANE LEWIS RESUS POSITIVE LIMITED Director 2012-02-29 CURRENT 1993-01-06 Active
SARAH JANE LEWIS SURECALM HEALTHCARE HOLDINGS LIMITED Director 2012-02-29 CURRENT 2009-12-24 Active
SARAH JANE LEWIS SURECALM HEALTHCARE LTD Director 2012-02-29 CURRENT 2010-01-19 Active
SARAH JANE LEWIS SURECALM PHARMACY LIMITED Director 2012-02-29 CURRENT 2010-11-11 Active
SARAH JANE LEWIS ALPHA-MED (MEDICAL & SURGICAL) LIMITED Director 2012-02-29 CURRENT 1991-12-18 Active
SARAH JANE LEWIS B.C.A. DIRECT LIMITED Director 2012-02-29 CURRENT 1996-08-30 Active
SARAH JANE LEWIS FARNHURST MEDICAL LIMITED Director 2011-10-04 CURRENT 1993-06-29 Active
SARAH JANE LEWIS ARTHUR WOOD LIMITED Director 2011-05-31 CURRENT 1997-12-02 Active
SARAH JANE LEWIS BRADGATE - UNITECH LIMITED Director 2010-01-20 CURRENT 1969-05-06 Active
SARAH JANE LEWIS AKERS & DICKINSON LIMITED Director 2010-01-20 CURRENT 1967-03-28 Active
SARAH JANE LEWIS STERISEAL LIMITED Director 2010-01-20 CURRENT 1928-11-08 Active
SARAH JANE LEWIS UNOMEDICAL DEVELOPMENTS LIMITED Director 2010-01-20 CURRENT 1989-09-11 Active
SARAH JANE LEWIS SHRIMPTON & FLETCHER LIMITED Director 2010-01-20 CURRENT 1959-09-15 Active
SARAH JANE LEWIS NOTTINGHAM MEDICAL EQUIPMENT LIMITED Director 2010-01-20 CURRENT 1946-02-27 Active
SARAH JANE LEWIS UNOMEDICAL HOLDINGS LIMITED Director 2010-01-20 CURRENT 1988-05-18 Active
SARAH JANE LEWIS UNOMEDICAL LIMITED Director 2010-01-20 CURRENT 1970-04-13 Active
SARAH JANE LEWIS UNOPLAST (UK) LIMITED Director 2010-01-20 CURRENT 1976-06-28 Active
SARAH JANE LEWIS ROTAX RAZOR COMPANY LIMITED Director 2010-01-20 CURRENT 1939-10-16 Active
SARAH JANE LEWIS PHARMA-PLAST LIMITED Director 2010-01-20 CURRENT 1949-12-24 Active
SARAH JANE LEWIS NEEDLE INDUSTRIES (SHEFFIELD) LIMITED Director 2010-01-20 CURRENT 1904-02-27 Active
SARAH JANE LEWIS LANCE BLADES LIMITED Director 2010-01-20 CURRENT 1968-05-17 Active
SARAH JANE LEWIS CONVATEC HOLDINGS U.K. LIMITED Director 2008-08-14 CURRENT 2008-06-17 Active
SARAH JANE LEWIS CONVATEC INTERNATIONAL U.K. LIMITED Director 2008-08-14 CURRENT 2008-06-17 Active
SARAH JANE LEWIS CONVATEC SPECIALITY FIBRES LIMITED Director 2008-08-08 CURRENT 1999-11-04 Active
SARAH JANE LEWIS AMCARE LIMITED Director 2008-08-08 CURRENT 1996-04-26 Active
SARAH JANE LEWIS NOVACARE UK LIMITED Director 2008-08-08 CURRENT 1996-05-09 Active
SARAH JANE LEWIS ALLIED MEDICAL SERVICES (UK) LIMITED Director 2008-08-08 CURRENT 1997-06-06 Active
SARAH JANE LEWIS CONVATEC LIMITED Director 2008-08-08 CURRENT 1977-04-21 Active

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
2024-06-13CONFIRMATION STATEMENT MADE ON 06/06/24, WITH NO UPDATES
2024-01-04Register inspection address changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH England to 7th Floor 20 Eastbourne Terrace London W2 6LG
2024-01-04Registers moved to registered inspection location of 7th Floor 20 Eastbourne Terrace London W2 6LG
2023-12-06DIRECTOR APPOINTED WILLIAM BROWNLEE
2023-12-06APPOINTMENT TERMINATED, DIRECTOR LEE AUGER
2023-08-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-14Register(s) moved to registered office address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU
2023-06-08CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2022-11-12Termination of appointment of Susan Marsden on 2022-11-11
2022-11-12Termination of appointment of Susan Marsden on 2022-11-11
2022-11-12APPOINTMENT TERMINATED, DIRECTOR SUSAN MARSDEN
2022-11-12APPOINTMENT TERMINATED, DIRECTOR SUSAN MARSDEN
2022-07-30TM01APPOINTMENT TERMINATED, DIRECTOR LISA PATRICIA FISHLOCK
2022-07-30AP01DIRECTOR APPOINTED LEE AUGER
2022-06-06CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-14APPOINTMENT TERMINATED, DIRECTOR JASON CONRAD BROWN
2022-02-14APPOINTMENT TERMINATED, DIRECTOR JASON CONRAD BROWN
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JASON CONRAD BROWN
2022-02-08DIRECTOR APPOINTED LISA PATRICIA FISHLOCK
2022-02-08AP01DIRECTOR APPOINTED LISA PATRICIA FISHLOCK
2021-07-29CH01Director's details changed for Mr Jason Conrad Brown on 2021-07-19
2021-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-04-30AP01DIRECTOR APPOINTED MRS SUSAN MARSDEN
2021-04-27AP03Appointment of Susan Marsden as company secretary on 2021-04-16
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CLARE JANE BATES
2021-04-26TM02Termination of appointment of Clare Jane Bates on 2021-04-16
2021-03-11AP01DIRECTOR APPOINTED MR JASON CONRAD BROWN
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN SEDWELL
2021-02-10CH01Director's details changed for Mr Christopher John Sedwell on 2021-01-29
2020-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-06-20AD02Register inspection address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Place 23 Forbury Road Reading RG1 3JH
2019-06-10AP03Appointment of Mrs Clare Jane Bates as company secretary on 2019-05-28
2019-06-05TM02Termination of appointment of Prism Cosec Limited on 2019-05-28
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE LEWIS
2018-10-01AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SEDWELL
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEDLEY COTTRILL
2018-08-30AD03Registers moved to registered inspection location of Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
2018-08-28AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
2018-08-24AP04Appointment of Prism Cosec Limited as company secretary on 2018-08-20
2018-08-24TM02Termination of appointment of Slc Registrars Limited on 2018-08-20
2018-07-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 6
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-04-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 6
2016-07-11AR0126/06/16 ANNUAL RETURN FULL LIST
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 6
2015-06-29AR0126/06/15 ANNUAL RETURN FULL LIST
2015-06-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-27CH04SECRETARY'S DETAILS CHNAGED FOR SLC REGISTRARS LIMITED on 2015-03-20
2015-03-25AD02Register inspection address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2014-12-22CH01Director's details changed for Ms Sarah Jane Taylor on 2014-12-19
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 24
2014-07-02AR0126/06/14 ANNUAL RETURN FULL LIST
2014-06-30AA31/12/13 TOTAL EXEMPTION FULL
2013-08-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-08-29AD02SAIL ADDRESS CREATED
2013-08-09AR0126/06/13 FULL LIST
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE TAYLOR / 15/03/2013
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HEDLEY COTTRILL / 15/03/2013
2013-04-23AA31/12/12 TOTAL EXEMPTION FULL
2012-09-24AA31/12/11 TOTAL EXEMPTION FULL
2012-08-01AR0126/06/12 FULL LIST
2012-04-17AP04CORPORATE SECRETARY APPOINTED SLC REGISTRARS LIMITED
2012-04-17TM02APPOINTMENT TERMINATED, SECRETARY NEIL STAITE
2011-12-09SH1909/12/11 STATEMENT OF CAPITAL GBP 6
2011-12-09SH20STATEMENT BY DIRECTORS
2011-12-09RES06REDUCE ISSUED CAPITAL 28/11/2011
2011-12-09CAP-SSSOLVENCY STATEMENT DATED 28/11/11
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2011 FROM FIRST FLOOR, WEST WING UNIT 3, BROOKLANDS MOONS MOAT DRIVE REDDITCH WORCESTERSHIRE B98 9DW
2011-07-11AR0126/06/11 FULL LIST
2010-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-08AR0126/06/10 FULL LIST
2010-03-30AP01DIRECTOR APPOINTED SARAH JANE TAYLOR
2010-03-25AP01DIRECTOR APPOINTED STEPHEN HEDLEY COTTRILL
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KIM ANDERSEN
2009-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-10363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM THORNHILL ROAD NORTH MOONS MOAT REDDITCH WORCESTERSHIRE B98 9NI
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-24363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2007-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-23363sRETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS
2006-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-11363(288)SECRETARY'S PARTICULARS CHANGED
2006-08-11363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-22363sRETURN MADE UP TO 26/06/05; NO CHANGE OF MEMBERS
2004-07-15363sRETURN MADE UP TO 26/06/04; NO CHANGE OF MEMBERS
2004-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-16363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2002-09-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-09363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-06-19AUDAUDITOR'S RESIGNATION
2002-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-23288bDIRECTOR RESIGNED
2001-07-26363(288)SECRETARY'S PARTICULARS CHANGED
2001-07-26363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-04-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-09288bDIRECTOR RESIGNED
2000-12-2288(2)RAD 13/10/00--------- £ SI 4757500@.01=47575 £ IC 10000/57575
2000-12-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-11-24288aNEW DIRECTOR APPOINTED
2000-11-24287REGISTERED OFFICE CHANGED ON 24/11/00 FROM: RAMSBURY MARLBOROUGH WILTSHIRE SN8 2RB
2000-11-24288aNEW DIRECTOR APPOINTED
2000-11-24288aNEW DIRECTOR APPOINTED
2000-11-24288aNEW SECRETARY APPOINTED
2000-11-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-23288bDIRECTOR RESIGNED
2000-11-23288bDIRECTOR RESIGNED
2000-11-23288bDIRECTOR RESIGNED
2000-11-23288bDIRECTOR RESIGNED
2000-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to M.S.B. 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 M.S.B. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-05-07 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 1999-05-07 Satisfied NATIONWIDE BUILDING SOCIETY
GUARANTEE & DEBENTURE 1997-08-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-06-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-05-08 Satisfied BARCLAYS BANK PLC
FIXED CHARGE 1997-03-07 Satisfied LLOYDS BOWMAKER LIMITED
FIXED CHARGE 1997-01-27 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL CHARGE 1990-10-15 Satisfied LOMBARD NORTH CENTRAL PLC
COUNTER INDEMNITY 1982-10-07 Satisfied LLOYDS BANK PLC
DEBENTURE 1982-08-17 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 M.S.B. LIMITED

Intangible Assets
Patents
We have not found any records of M.S.B. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.S.B. LIMITED
Trademarks
We have not found any records of M.S.B. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.S.B. 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 (74990 - Non-trading company) as M.S.B. LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where M.S.B. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.S.B. 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 M.S.B. 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.