Company Information for MSML LIMITED
UNIT 26G SPRINGFIELD COMMERCIAL CENTRE BAGLEY LANE, FARSLEY, LEEDS, WEST YORKSHIRE, LS28 5LY,
|
Company Registration Number
04524284
Private Limited Company
Active |
Company Name | ||
---|---|---|
MSML LIMITED | ||
Legal Registered Office | ||
UNIT 26G SPRINGFIELD COMMERCIAL CENTRE BAGLEY LANE FARSLEY LEEDS WEST YORKSHIRE LS28 5LY Other companies in LS19 | ||
Previous Names | ||
|
Company Number | 04524284 | |
---|---|---|
Company ID Number | 04524284 | |
Date formed | 2002-09-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 02/09/2015 | |
Return next due | 30/09/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-07-05 21:19:39 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MSML CONSULTANCY LTD | 320 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG | Active | Company formed on the 2022-06-29 | |
MSML 1985 LLC | 61 Shoreview Dr. Apt. 2 Westchester Yonkers NY 10710 | Active | Company formed on the 2021-07-08 | |
MSML ENTERPRISES, LLC | 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 | Dissolved | Company formed on the 2008-12-01 | |
MSML ENTERPRISES PTY LTD | Active | Company formed on the 2010-07-07 | ||
MSML FILM PRODUCTIONS DESIGNATED ACTIVITY COMPANY | AN CHUASNÓG SPIDDAL WEST CO. GALWAY SPIDDAL, GALWAY, H91K6RT, IRELAND H91K6RT | Active | Company formed on the 2020-03-20 | |
MSML FINANCIAL, LLC | 17328 VENTURA BLVD #317 ENCINO CA 91316 | FTB SUSPENDED | Company formed on the 2004-06-17 | |
MSML GROUP LLC | 474 WEST BROADWAY Nassau CEDARHURST NY 11516 | Active | Company formed on the 2009-08-12 | |
MSML GROUP, LLC | 2700 S COMMERCE PKWY WESTON FL 33331 | Active | Company formed on the 2017-05-15 | |
MSML INTERNATIONAL PTE. LTD. | BUKIT MERAH CENTRAL Singapore 150165 | Dissolved | Company formed on the 2011-04-22 | |
MSML INVESTMENTS CO.,LLC | 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 | Permanently Revoked | Company formed on the 2007-10-29 | |
MSML LIMITED | 1 STOCKER CLOSE BASINGSTOKE HAMPSHIRE RG21 3HY | Active - Proposal to Strike off | Company formed on the 2017-05-30 | |
MSML LLC | 5014 16TH AVE #499 Kings BROOKLYN NY 11204 | Active | Company formed on the 2019-02-12 | |
MSML MOTORS LIMITED | 136 MONTACUTE ROAD HOUNDSTONE YEOVIL BA22 8ZD | Active - Proposal to Strike off | Company formed on the 2020-12-16 | |
MSML PROPERTY LTD | 6 Crebor Street London SE22 0HF | Active - Proposal to Strike off | Company formed on the 2021-09-08 | |
MSML, L.L.C. | 12481 WEDGEWOOD DR BURLINGTON WA 982330000 | Dissolved | Company formed on the 2008-04-29 | |
MSML, L.L.C. | 745 HEIGHTS BLVD HOUSTON TX 77007 | Active | Company formed on the 2005-01-28 | |
MSML, LLC | 1579 LAKEWAY DRIVE ORANGE PARK FL 32003 | Active | Company formed on the 2004-10-06 | |
MSML55, LLC | 1840 SW 22ND ST. MIAMI FL 33145 | Inactive | Company formed on the 2013-06-25 | |
MSMLAVENDER, LLC | 211 E 7TH ST STE 620 AUSTIN TX 78701 | Active | Company formed on the 2021-10-06 | |
Msmlb LLC | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW HUGH FOSTER |
||
HUGH DAVID FOSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH HARRY MANN |
Director | ||
OLIVER RICHARD FIELDS |
Director | ||
KAMILA CURYLO |
Director | ||
IZABELA KOTULA |
Director | ||
IZABELA KOTULA |
Company Secretary | ||
HUGH DAVID FOSTER |
Director | ||
CARL ANDREW FOSTER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOSTER MANN LIMITED | Director | 2016-05-21 | CURRENT | 2002-09-03 | Active | |
EVOLVED ACCOUNTANCY LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active | |
KOOKIFACE-ENTERTAINMENT LTD | Director | 2015-11-01 | CURRENT | 2012-12-07 | Active - Proposal to Strike off | |
DENNISON TAYLOR LIMITED | Director | 2015-03-01 | CURRENT | 2014-10-10 | Active | |
WE ARE AN ECO SUPPORTING COMPANY.COM LIMITED | Director | 2012-06-28 | CURRENT | 2010-04-06 | Active | |
TREVOR BROWN LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Dissolved 2014-06-17 | |
R U RACING LIMITED | Director | 2009-06-23 | CURRENT | 2009-06-23 | Dissolved 2016-10-04 | |
E-MYTH UK LIMITED | Director | 2008-11-12 | CURRENT | 2008-11-12 | Active | |
MEADOWHURST (PUDSEY) MANAGEMENT LIMITED | Director | 2006-03-08 | CURRENT | 2006-03-08 | Active - Proposal to Strike off | |
MEADOWHURST GARDENS MANAGEMENT LIMITED | Director | 2005-10-21 | CURRENT | 2005-10-21 | Active - Proposal to Strike off | |
HILLCREST RAWDON MANAGEMENT COMPANY (NO.1) LIMITED | Director | 2003-12-29 | CURRENT | 2003-12-29 | Active | |
HILLCREST RAWDON MANAGEMENT COMPANY (NO.2) LIMITED | Director | 2003-12-29 | CURRENT | 2003-12-29 | Active | |
OLIVER EDWARD LIMITED | Director | 1995-04-04 | CURRENT | 1995-04-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Mateusz Lepak as a person with significant control on 2024-06-17 | ||
CONFIRMATION STATEMENT MADE ON 06/06/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-09-30 | ||
CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES | |
Unaudited abridged accounts made up to 2021-09-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES | |
PSC07 | CESSATION OF HUGH DAVID FOSTER AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATEUSZ LEPAK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH DAVID FOSTER | |
AP01 | DIRECTOR APPOINTED MR MATEUSZ LEPAK | |
RES15 | CHANGE OF COMPANY NAME 02/03/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
TM02 | Termination of appointment of Andrew Hugh Foster on 2020-03-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH HARRY MANN | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/15 FROM Unit 3, Friends School, Low Green, Rawdon Leeds West Yorkshire LS19 6HB | |
AP01 | DIRECTOR APPOINTED MR JOSEPH HARRY MANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER RICHARD FIELDS | |
LATEST SOC | 05/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 06/04/14 STATEMENT OF CAPITAL GBP 1000 | |
AR01 | 02/09/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IZABELA KOTULA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAMILA CURYLO | |
AP01 | DIRECTOR APPOINTED MR OLIVER RICHARD FIELDS | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY IZABELA KOTULA | |
AP03 | Appointment of Mr Andrew Hugh Foster as company secretary | |
AR01 | 02/09/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS KAMILA CURYLO | |
AP01 | DIRECTOR APPOINTED MR HUGH DAVID FOSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH FOSTER | |
AP01 | DIRECTOR APPOINTED MISS IZABELA KOTULA | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
AR01 | 02/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AR01 | 02/09/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS IZABELA KOTULA / 06/07/2010 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AP03 | SECRETARY APPOINTED MISS IZABELA KOTULA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CARL FOSTER | |
363a | RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 02/09/02 | |
ELRES | S366A DISP HOLDING AGM 02/09/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 80200 - Security systems service activities
|
|
|
|
|
|
|
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 MSML LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gloucestershire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |