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

MSS CONSULTING LIMITED

SPRING LODGE 172 CHESTER ROAD, HELSBY, CHESHIRE, WA6 0AR,
Company Registration Number
05554672
Private Limited Company
Active

Company Overview

About Mss Consulting Ltd
MSS CONSULTING LIMITED was founded on 2005-09-06 and has its registered office in Cheshire. The organisation's status is listed as "Active". Mss Consulting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MSS CONSULTING LIMITED
 
Legal Registered Office
SPRING LODGE 172 CHESTER ROAD
HELSBY
CHESHIRE
WA6 0AR
Other companies in CF24
 
Previous Names
MEMCHEM LABORATORIES LIMITED08/06/2006
CITY99 LIMITED07/11/2005
Filing Information
Company Number 05554672
Company ID Number 05554672
Date formed 2005-09-06
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 06/09/2015
Return next due 04/10/2016
Type of accounts SMALL
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 CONSULTING 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 CONSULTING LIMITED
The following companies were found which have the same name as MSS CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MSS CONSULTING & CARDIOLOGY MEDICAL SERVICES, P.C. ATTN: RONALD COHEN, ESQ. 40 MATTHEWS STREET, #203 GOSHEN NY 10924 Active Company formed on the 2005-01-26
MSS CONSULTING INC. 53E GREENVILLE RD. Westchester KATONAH NY 10536 Active Company formed on the 2013-05-09
MSS CONSULTING OF THE NORTHEAST & ADVISORY SERVICES, INC. #203 40 MATTHEWS STREET GOSHEN NY 10924 Active Company formed on the 2004-12-23
MSS Consulting 1278 Candleglow Street Castle Rock CO 80190 Active Company formed on the 2014-01-27
MSS CONSULTING, LLC 17146 CARSHALTON CT HOUSTON TX 77084 ACTIVE Company formed on the 2011-08-02
MSS CONSULTING SERVICES LIMITED 3 FRY'S WALK SHEPTON MALLET SOMERSET BA4 5WT Active - Proposal to Strike off Company formed on the 2016-03-07
MSS CONSULTING LLC 4607 SW HILLSIDE DRIVE PORTLAND OR 97221 Active Company formed on the 2017-02-03
MSS CONSULTING SERVICES INC. 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2009-06-29
MSS CONSULTING LLC 435 N ANDREWS AVE FORT LAUDERDALE FL 33301 Inactive Company formed on the 2008-01-22
MSS CONSULTING Llc. 256 Marshall Lakewood CO 80226 Voluntarily Dissolved Company formed on the 2018-03-17
MSS CONSULTING LLC Georgia Unknown
MSS CONSULTING SERVICES INC Georgia Unknown
MSS CONSULTING INCORPORATED Michigan UNKNOWN
MSS CONSULTING CORPORATION New Jersey Unknown
MSS CONSULTING INC OF NEW JERSEY New Jersey Unknown
MSS CONSULTING SERVICES INCORPORATED New Jersey Unknown
MSS CONSULTING LLC New Jersey Unknown
MSS CONSULTING GROUP LLC New Jersey Unknown
MSS CONSULTING SERVICES INCORPORATED California Unknown
MSS CONSULTING PTY LTD Active Company formed on the 2019-04-23

Company Officers of MSS CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN LLOYD JONES
Company Secretary 2006-07-11
ROBERT LITTLE
Director 2006-07-11
WILLIAM DIXON MAYNE
Director 2005-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
CAPITAL LAW SECRETARIES LIMITED
Company Secretary 2005-09-06 2006-07-11
7SIDE SECRETARIAL LIMITED
Nominated Secretary 2005-09-06 2005-09-06
7SIDE NOMINEES LIMITED
Director 2005-09-06 2005-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 GROUP LIMITED Company Secretary 2006-07-11 CURRENT 2005-06-21 Active
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 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
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 FACILITIES SERVICES LTD Director 2005-11-07 CURRENT 2005-08-17 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
2024-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-27CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2022-12-16FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-24Memorandum articles filed
2022-09-24Resolutions passed:<ul><li>Resolution Facility agreement 14/09/2022<li>Resolution passed adopt articles</ul>
2022-09-24RES13Resolutions passed:
  • Facility agreement 14/09/2022
  • ADOPT ARTICLES
2022-09-24MEM/ARTSARTICLES OF ASSOCIATION
2022-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 055546720008
2022-09-14CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-09-13Director's details changed for Mr William Dixon Mayne on 2022-09-13
2022-09-13Director's details changed for Ms Abigail Sarah Draper 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 055546720007
2022-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055546720007
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
2022-04-09RES13Resolutions passed:
  • All filing error and omissions corrected 06/04/2022
2022-04-08RP04CS01
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-08-11AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/19, 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 055546720006
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-08-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-19CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 08/04/2022.
2016-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/16 FROM Edward House Business Centre West Wing Dowlais Road Ocean Park Cardiff CF24 5TW
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-28AR0106/09/15 ANNUAL RETURN FULL LIST
2014-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-23AR0106/09/14 ANNUAL RETURN FULL LIST
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 055546720007
2013-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-10-03AR0106/09/13 ANNUAL RETURN FULL LIST
2013-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 055546720006
2012-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-10-17AR0106/09/12 FULL LIST
2012-05-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-07AR0106/09/11 FULL LIST
2011-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-27AR0106/09/10 FULL LIST
2010-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-10363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2008-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-03363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2007-10-30363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-10-30353LOCATION OF REGISTER OF MEMBERS
2007-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-05363(288)SECRETARY'S PARTICULARS CHANGED
2006-10-05363sRETURN MADE UP TO 06/09/06; 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
2006-06-27325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2006-06-27353LOCATION OF REGISTER OF MEMBERS
2006-06-08CERTNMCOMPANY NAME CHANGED MEMCHEM LABORATORIES LIMITED CERTIFICATE ISSUED ON 08/06/06
2005-11-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-18225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06
2005-11-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-11-16395PARTICULARS OF MORTGAGE/CHARGE
2005-11-16395PARTICULARS OF MORTGAGE/CHARGE
2005-11-07CERTNMCOMPANY NAME CHANGED CITY99 LIMITED CERTIFICATE ISSUED ON 07/11/05
2005-10-25288bDIRECTOR RESIGNED
2005-10-25288bSECRETARY RESIGNED
2005-10-10288aNEW SECRETARY APPOINTED
2005-10-10288aNEW DIRECTOR APPOINTED
2005-10-10287REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL
2005-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to MSS CONSULTING 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 CONSULTING LIMITED
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
2013-08-14 Outstanding FINANCE WALES INVESTMENTS (6) LTD
LEGAL ASSIGNMENT 2012-05-02 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2011-02-08 Satisfied HSBC INVOICE FINANCE (UK) LTD
FLOATING CHARGE (ALL ASSETS) 2011-02-08 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2005-11-07 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 CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of MSS CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MSS CONSULTING LIMITED
Trademarks
We have not found any records of MSS CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MSS CONSULTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Council of the Isles of Scilly 2014-12 GBP £1,613 Other
Bristol City Council 2014-8 GBP £26,359
Bristol City Council 2014-7 GBP £14,501
Bristol City Council 2013-3 GBP £3,559
Bristol City Council 2013-2 GBP £11,402
Bristol City Council 2013-1 GBP £6,688
Bristol City Council 2012-12 GBP £25,267
Bristol City Council 2012-11 GBP £24,704
Bristol City Council 2012-10 GBP £44,334
Bristol City Council 2012-9 GBP £17,746
Bristol City Council 2012-8 GBP £44,990
Bristol City Council 2012-7 GBP £2,530
Bristol City Council 2012-5 GBP £18,163
Bristol City Council 2012-4 GBP £5,794
Bristol City Council 2012-3 GBP £3,419
Bristol City Council 2012-2 GBP £2,144
Bristol City Council 2011-12 GBP £3,322 ASBESTOS
Bristol City Council 2011-11 GBP £12,644 BRISTOL SOUTH POOL - ROOFING/WINDOWS PH
Bristol City Council 2011-10 GBP £1,904 ASBESTOS
Bristol City Council 2011-9 GBP £4,680 ASBESTOS
Bristol City Council 2011-7 GBP £3,215 ASBESTOS
Bristol City Council 2011-6 GBP £1,377 ASBESTOS
Bristol City Council 2011-5 GBP £4,380 ASBESTOS
Bristol City Council 2011-3 GBP £7,392 ASBESTOS
Bristol City Council 2011-2 GBP £875 ASBESTOS
Bristol City Council 2011-1 GBP £1,041 ASBESTOS
Bristol City Council 0-0 GBP £6,436

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 CONSULTING 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 CONSULTING 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 CONSULTING 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.