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

MSS GROUP LIMITED

SPRING LODGE 172 CHESTER ROAD, HELSBY, CHESHIRE, WA6 0AR,
Company Registration Number
05486864
Private Limited Company
Active

Company Overview

About Mss Group Ltd
MSS GROUP LIMITED was founded on 2005-06-21 and has its registered office in Cheshire. The organisation's status is listed as "Active". Mss Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MSS GROUP LIMITED
 
Legal Registered Office
SPRING LODGE 172 CHESTER ROAD
HELSBY
CHESHIRE
WA6 0AR
Other companies in CF24
 
Previous Names
DIXON MAYNE INVESTMENTS LIMITED 02/06/2006
Filing Information
Company Number 05486864
Company ID Number 05486864
Date formed 2005-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB862584007  
Last Datalog update: 2024-03-06 21:06:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MSS GROUP 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 MSS GROUP LIMITED
The following companies were found which have the same name as MSS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MSS GROUP (UK) LIMITED ST EDMUNDS HOUSE MARGARET STREET YORK YO10 4UX Active - Proposal to Strike off Company formed on the 2003-06-08
MSS GROUP PROPERTY HOLDINGS PTY LTD Active Company formed on the 2016-08-29
MSS GROUP PTY LTD NSW 2216 Active Company formed on the 2014-11-17
MSS GROUP COMPANY LIMITED Active Company formed on the 2016-06-22
MSS GROUP INC 535 74TH STREET MIAMI BEACH FL 33141 Inactive Company formed on the 2007-09-20
MSS GROUP OF MIAMI, INC. 3445 NW 7TH ST. MIAMI FL 33125 Inactive Company formed on the 1992-10-21
MSS GROUP INC Delaware Unknown
MSS GROUP INC Delaware Unknown
MSS GROUP LLC Delaware Unknown
MSS GROUP INCORPORATED California Unknown
MSS GROUP LLC California Unknown
MSS GROUP INC North Carolina Unknown
MSS GROUP INTERNATIONAL LIMITED CHRISTOPHER HOUSE 94B LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0QS Active Company formed on the 2019-09-12
MSS GROUP HOLDINGS LIMITED 3-4 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ Active - Proposal to Strike off Company formed on the 2021-10-11
MSS GROUP INTERNATIONAL HOLDINGS LIMITED CHRISTOPHER HOUSE 94B LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0QS Active Company formed on the 2023-01-16
MSS GROUP HOLDINGS LTD UNIT 706 120 VYSE ST BIRMINGHAM WEST MIDLANDS B18 6NF Active Company formed on the 2023-03-17
MSS GROUP LLC 2314 LOQUAT LN ROUND ROCK TX 78664 Active Company formed on the 2023-12-09
MSS GROUP, LLC 3275 S JONES BLVD STE 104 LAS VEGAS NV 89146 Permanently Revoked Company formed on the 2005-07-15
MSS GROUP, LLC 1133 POMEROY AVE SANTA CLARA CA 95051 Dissolved Company formed on the 2015-11-16
MSS GROUP, LLC 7299 SE 135TH ST SUMMERFIELD FL 34491 Inactive Company formed on the 2012-08-28

Company Officers of MSS GROUP LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN LLOYD JONES
Company Secretary 2006-07-11
ROBERT LITTLE
Director 2005-11-07
WILLIAM DIXON MAYNE
Director 2005-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE MARTIN DAVIES
Director 2011-04-01 2012-07-26
CHRISTOPHER PAUL ROWLANDS
Director 2011-03-01 2012-07-18
CAPITAL LAW SECRETARIES LIMITED
Company Secretary 2005-06-21 2006-07-11
7SIDE SECRETARIAL LIMITED
Nominated Secretary 2005-06-21 2005-06-21
7SIDE NOMINEES LIMITED
Director 2005-06-21 2005-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN LLOYD JONES MSS CONSULTING LIMITED Company Secretary 2006-07-11 CURRENT 2005-09-06 Active
JONATHAN LLOYD JONES MSS EVENT MANAGEMENT LIMITED Company Secretary 2006-07-11 CURRENT 2006-03-29 Active - Proposal to Strike off
JONATHAN LLOYD JONES MSS ENVIRONMENTAL LTD Company Secretary 2006-07-11 CURRENT 2005-09-06 Active
JONATHAN LLOYD JONES MSS COMMERCIAL LTD Company Secretary 2006-05-25 CURRENT 2006-05-25 Active - Proposal to Strike off
ROBERT LITTLE THE WASTE MANAGEMENT INDUSTRY TRAINING AND ADVISORY BOARD Director 2017-09-26 CURRENT 1989-01-03 Active - Proposal to Strike off
ROBERT LITTLE MSS WATER LIMITED Director 2017-07-04 CURRENT 2002-02-11 Active
ROBERT LITTLE HJL ENVIRONMENTAL LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
ROBERT LITTLE FOREST SUPPORT SERVICES LTD Director 2011-10-19 CURRENT 2010-07-09 Active - Proposal to Strike off
ROBERT LITTLE MSS CONSULTING LIMITED Director 2006-07-11 CURRENT 2005-09-06 Active
ROBERT LITTLE MSS FACILITIES SERVICES LTD Director 2006-07-11 CURRENT 2005-08-17 Active
ROBERT LITTLE MSS ENVIRONMENTAL LTD Director 2006-07-11 CURRENT 2005-09-06 Active
ROBERT LITTLE MSS COMMERCIAL LTD Director 2006-05-25 CURRENT 2006-05-25 Active - Proposal to Strike off
ROBERT LITTLE MSS EVENT MANAGEMENT LIMITED Director 2006-03-29 CURRENT 2006-03-29 Active - Proposal to Strike off
WILLIAM DIXON MAYNE MSS WATER LIMITED Director 2017-07-04 CURRENT 2002-02-11 Active
WILLIAM DIXON MAYNE NEWPORT URBAN REGENERATION COMPANY LIMITED Director 2011-09-22 CURRENT 2002-11-01 Dissolved 2014-12-02
WILLIAM DIXON MAYNE MSS COMMERCIAL LTD Director 2006-05-25 CURRENT 2006-05-25 Active - Proposal to Strike off
WILLIAM DIXON MAYNE MSS EVENT MANAGEMENT LIMITED Director 2006-03-29 CURRENT 2006-03-29 Active - Proposal to Strike off
WILLIAM DIXON MAYNE MSS FACILITIES SERVICES LTD Director 2005-11-07 CURRENT 2005-08-17 Active
WILLIAM DIXON MAYNE MSS CONSULTING LIMITED Director 2005-09-06 CURRENT 2005-09-06 Active
WILLIAM DIXON MAYNE MSS ENVIRONMENTAL LTD Director 2005-09-06 CURRENT 2005-09-06 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
2023-06-22Director's details changed for Ms Abigail Sarah Draper on 2023-06-22
2023-06-22CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES
2022-12-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-24Resolutions passed:<ul><li>Resolution Facility agreement 14/09/2022</ul>
2022-09-24Memorandum articles filed
2022-09-24MEM/ARTSARTICLES OF ASSOCIATION
2022-09-24RES13Resolutions passed:
  • Facility agreement 14/09/2022
2022-09-23SH08Change of share class name or designation
2022-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 054868640005
2022-09-20SH10Particulars of variation of rights attached to shares
2022-09-20MEM/ARTSARTICLES OF ASSOCIATION
2022-09-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Consolidation 14/09/2022
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2022-09-20SH02Consolidation of shares on 2022-09-14
2022-09-1414/09/22 STATEMENT OF CAPITAL GBP 307695
2022-09-14SH0114/09/22 STATEMENT OF CAPITAL GBP 307695
2022-09-13Director's details changed for Mr William Dixon Mayne on 2022-09-13
2022-09-13CH01Director's details changed for Mr William Dixon Mayne on 2022-09-13
2022-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054868640004
2022-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054868640004
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-06-16PSC02Notification of Rsk Environment Limited as a person with significant control on 2022-06-10
2022-06-14AP01DIRECTOR APPOINTED ALASDAIR ALAN RYDER
2022-06-14AP03Appointment of Sally Evans as company secretary on 2022-06-10
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LITTLE
2022-06-14TM02Termination of appointment of Jonathan Lloyd Jones on 2022-06-10
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM Mss House Galdames Place Ocean Park Cardiff Cardiff CF24 5RE Wales
2022-06-14PSC07CESSATION OF ROBERT LITTLE AS A PERSON OF SIGNIFICANT CONTROL
2021-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-03-18MEM/ARTSARTICLES OF ASSOCIATION
2021-03-18RES01ADOPT ARTICLES 18/03/21
2021-03-09SH0116/05/20 STATEMENT OF CAPITAL GBP 307694.64
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-05-26RES01ADOPT ARTICLES 26/05/20
2020-05-26MEM/ARTSARTICLES OF ASSOCIATION
2020-05-26RES13Resolutions passed:
  • Deed of variation 07/05/2020
  • ADOPT ARTICLES
2019-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054868640003
2018-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2017-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 054868640004
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LITTLE
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DIXON MAYNE
2016-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 307692
2016-07-26AR0121/06/16 ANNUAL RETURN FULL LIST
2016-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/16 FROM Mss House Dowlais Road Ocean Park Cardiff CF24 5TW Wales
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/16 FROM Edward House Business Centre West Wing Dowlais Road Ocean Park Cardiff CF24 5TW
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 307692
2015-06-22AR0121/06/15 ANNUAL RETURN FULL LIST
2014-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 307692
2014-07-28AR0121/06/14 ANNUAL RETURN FULL LIST
2013-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 054868640003
2013-07-01AR0121/06/13 ANNUAL RETURN FULL LIST
2012-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE DAVIES
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROWLANDS
2012-07-11AR0121/06/12 FULL LIST
2012-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-24AR0121/06/11 FULL LIST
2011-04-01AP01DIRECTOR APPOINTED MR JAMIE MARTIN DAVIES
2011-03-16AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL ROWLANDS
2010-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-09AR0121/06/10 FULL LIST
2009-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-29363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-21363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-07-21353LOCATION OF REGISTER OF MEMBERS
2008-07-21288cSECRETARY'S CHANGE OF PARTICULARS / JONATHAN JONES / 15/07/2008
2007-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-19363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-08RES12VARYING SHARE RIGHTS AND NAMES
2006-12-08123NC INC ALREADY ADJUSTED 15/11/06
2006-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-08RES04£ NC 307692/325000 15/11
2006-07-19288bSECRETARY RESIGNED
2006-07-19288aNEW SECRETARY APPOINTED
2006-07-19287REGISTERED OFFICE CHANGED ON 19/07/06 FROM: MSS GROUP DOWLAIS ROAD OCEAN PARK CARDIFF CF24 5TW
2006-07-18363(287)REGISTERED OFFICE CHANGED ON 18/07/06
2006-07-18363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-06-27353LOCATION OF REGISTER OF MEMBERS
2006-06-27325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2006-06-02CERTNMCOMPANY NAME CHANGED DIXON MAYNE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 02/06/06
2005-12-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-18122DIV 07/11/05
2005-11-18123NC INC ALREADY ADJUSTED 07/11/05
2005-11-18225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2005-11-18RES04£ NC 1000/307692
2005-11-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-1888(2)RAD 07/11/05--------- £ SI 307691@1=307691 £ IC 1/307692
2005-11-16395PARTICULARS OF MORTGAGE/CHARGE
2005-11-15395PARTICULARS OF MORTGAGE/CHARGE
2005-07-29287REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL
2005-07-29288aNEW DIRECTOR APPOINTED
2005-07-29288aNEW SECRETARY APPOINTED
2005-07-29288bSECRETARY RESIGNED
2005-07-29288bDIRECTOR RESIGNED
2005-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MSS GROUP 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 MSS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-25 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2013-08-14 Outstanding FINANCE WALES INVESTMENTS (6) LTD
DEBENTURE 2005-11-15 Satisfied HSBC BANK PLC
DEBENTURE 2005-11-07 Satisfied FINANCE WALES INVESTMENTS (2) LIMITED
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MSS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MSS GROUP LIMITED registering or being granted any patents
Domain Names

MSS GROUP LIMITED owns 1 domain names.

themssgroup.co.uk  

Trademarks
We have not found any records of MSS GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MSS GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucester City Council 2015-03-12 GBP £3,987 SURVEYS
Gloucester City Council 2015-02-11 GBP £160 Technical Services
Gloucester City Council 2014-12-08 GBP £861 Technical Services
Gloucester City Council 2014-10-30 GBP £240 Technical Services
Gloucester City Council 2014-10-10 GBP £7,895 management surveys
Gloucester City Council 2014-05-22 GBP £365 Technical Services
Gloucester City Council 2014-03-21 GBP £715 REDACTED

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.

Outgoings
Business Rates/Property Tax
No properties were found where MSS GROUP 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 MSS GROUP 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 MSS GROUP 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.