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

MSS FACILITIES SERVICES LTD

SPRING LODGE 172 CHESTER ROAD, HELSBY, CHESHIRE, WA6 0AR,
Company Registration Number
05539272
Private Limited Company
Active

Company Overview

About Mss Facilities Services Ltd
MSS FACILITIES SERVICES LTD was founded on 2005-08-17 and has its registered office in Cheshire. The organisation's status is listed as "Active". Mss Facilities Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MSS FACILITIES SERVICES LTD
 
Legal Registered Office
SPRING LODGE 172 CHESTER ROAD
HELSBY
CHESHIRE
WA6 0AR
Other companies in CF24
 
Previous Names
MSS INDUSTRIAL LIMITED13/10/2016
MEM SUPPORT SERVICES LIMITED08/06/2006
EDGER 252 LIMITED30/08/2005
Filing Information
Company Number 05539272
Company ID Number 05539272
Date formed 2005-08-17
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 17/08/2015
Return next due 14/09/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 19:10:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MSS FACILITIES SERVICES LTD
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.

Company Officers of MSS FACILITIES SERVICES LTD

Current Directors
Officer Role Date Appointed
JONATHAN LLOYD JONES
Company Secretary 2011-01-06
ROBERT LITTLE
Director 2006-07-11
WILLIAM DIXON MAYNE
Director 2005-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN LLOYD JONES
Company Secretary 2006-07-11 2006-08-05
CAPITAL LAW SECRETARIES LIMITED
Company Secretary 2005-11-07 2006-07-11
IAN CHARLES HORTON
Company Secretary 2005-10-31 2005-11-07
MICHAEL EAMMON MCGRANE
Director 2005-10-31 2005-11-07
CRESCENT HILL LIMITED
Company Secretary 2005-08-17 2005-10-31
ST ANDREWS COMPANY SERVICES LIMITED
Director 2005-08-17 2005-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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
ROBERT LITTLE MSS GROUP LIMITED Director 2005-11-07 CURRENT 2005-06-21 Active
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 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
WILLIAM DIXON MAYNE MSS GROUP LIMITED Director 2005-06-21 CURRENT 2005-06-21 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
2023-08-21Change of details for Mss Group Limited as a person with significant control on 2022-06-14
2023-08-21CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2022-12-16FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-24Resolutions passed:<ul><li>Resolution Facility agreement 14/09/2022<li>Resolution passed adopt articles</ul>
2022-09-24Memorandum articles filed
2022-09-24MEM/ARTSARTICLES OF ASSOCIATION
2022-09-24RES13Resolutions passed:
  • Facility agreement 14/09/2022
  • ADOPT ARTICLES
2022-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 055392720008
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 055392720007
2022-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055392720007
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-08-17CH01Director's details changed for Mr William Dixon Mayne on 2022-08-16
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 CF24 5RE Wales
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-08-11AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2018-11-12PSC07CESSATION OF ROBERT LITTLE AS A PERSON OF SIGNIFICANT CONTROL
2018-11-08PSC02Notification of Mss Group Limited as a person with significant control on 2016-04-06
2018-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055392720006
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-08-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-10-13RES15CHANGE OF COMPANY NAME 13/10/16
2016-10-13CERTNMCOMPANY NAME CHANGED MSS INDUSTRIAL LIMITED CERTIFICATE ISSUED ON 13/10/16
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 12500
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055392720005
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055392720004
2016-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 055392720005
2016-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 055392720004
2016-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3
2016-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/16 FROM Edward House Dowlais Road Cardiff CF24 5TW
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 12500
2015-09-28AR0117/08/15 ANNUAL RETURN FULL LIST
2014-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 12500
2014-09-29AR0117/08/14 ANNUAL RETURN FULL LIST
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 055392720007
2013-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-01AR0117/08/13 FULL LIST
2013-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 055392720006
2013-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 055392720005
2013-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 055392720004
2012-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-27AR0117/08/12 FULL LIST
2012-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-25AR0117/08/11 FULL LIST
2011-02-09AP03SECRETARY APPOINTED MR JONATHAN LLOYD JONES
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-23AR0117/08/10 FULL LIST
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-10363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2008-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-19363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2007-08-31363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-08-31190LOCATION OF DEBENTURE REGISTER
2007-08-31353LOCATION OF REGISTER OF MEMBERS
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: EDWARD HOUSE BUSINESS CENTRE, WEST WING DOWLAIS ROAD, OCEAN PARK, CARDIFF CF24 5TW
2007-07-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-13363(288)SECRETARY'S PARTICULARS CHANGED
2006-09-13363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-07-19288bSECRETARY RESIGNED
2006-07-19288aNEW SECRETARY APPOINTED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19287REGISTERED OFFICE CHANGED ON 19/07/06 FROM: C/O CAPITAL LAW, DISCOVERY HOUSE SCOTT HARBOUR, CARDIFF BAY, CARDIFF CF10 4HA
2006-06-27353LOCATION OF REGISTER OF MEMBERS
2006-06-27325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2006-06-08CERTNMCOMPANY NAME CHANGED MEM SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 08/06/06
2005-12-19SASHARES AGREEMENT OTC
2005-12-1988(2)RAD 01/11/05--------- £ SI 12499@1=12499 £ IC 1/12500
2005-11-24288aNEW DIRECTOR APPOINTED
2005-11-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-18287REGISTERED OFFICE CHANGED ON 18/11/05 FROM: EDWARD HOUSE, DOWLAIS ROAD OCEAN PARK, CARDIFF, CF24 5TW
2005-11-18288aNEW SECRETARY APPOINTED
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-18288bSECRETARY RESIGNED
2005-11-18225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06
2005-11-18288bDIRECTOR RESIGNED
2005-11-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-18288bDIRECTOR RESIGNED
2005-11-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-11-16395PARTICULARS OF MORTGAGE/CHARGE
2005-11-15395PARTICULARS OF MORTGAGE/CHARGE
2005-11-14287REGISTERED OFFICE CHANGED ON 14/11/05 FROM: DUMFRIES HOUSE, DUMFRIES PLACE, CARDIFF, CF10 3ZF
2005-11-14288aNEW SECRETARY APPOINTED
2005-11-14RES04£ NC 1000/50000 31/10/
2005-11-14288bSECRETARY RESIGNED
2005-11-14123NC INC ALREADY ADJUSTED 31/10/05
2005-11-14288bDIRECTOR RESIGNED
2005-11-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-30CERTNMCOMPANY NAME CHANGED EDGER 252 LIMITED CERTIFICATE ISSUED ON 30/08/05
2005-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to MSS FACILITIES SERVICES LTD 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 FACILITIES SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-23 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2013-08-14 Outstanding FINANCE WALES INVESTMENTS (6) LTD
2013-08-06 Satisfied HSBC INVOICE FINANCE (UK) LTD
2013-08-06 Satisfied HSBC INVOICE FINANCE (UK) LTD
LEGAL ASSIGNMENT 2011-02-04 Satisfied HSBC BANK PLC
DEBENTURE 2005-11-15 Satisfied HSBC BANK PLC
DEBENTURE 2005-11-07 Satisfied FINANCE WALES INVESTMENTS (2) LIMITED
Filed Financial Reports
Annual Accounts
2017-03-31
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 FACILITIES SERVICES LTD

Intangible Assets
Patents
We have not found any records of MSS FACILITIES SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MSS FACILITIES SERVICES LTD
Trademarks
We have not found any records of MSS FACILITIES SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MSS FACILITIES SERVICES LTD. 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 (81100 - Combined facilities support activities) as MSS FACILITIES SERVICES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MSS FACILITIES SERVICES LTD 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 FACILITIES SERVICES LTD 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 FACILITIES SERVICES LTD 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.