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

MSW LIMITED

MSW LIMITED, ACTON GROVE, LONG EATON,, NOTTINGHAM, NOTTINGHAMSHIRE, NG10 1FY,
Company Registration Number
06007796
Private Limited Company
Active

Company Overview

About Msw Ltd
MSW LIMITED was founded on 2006-11-23 and has its registered office in Nottingham. The organisation's status is listed as "Active". Msw Limited is a Private Limited Company registered in 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
MSW LIMITED
 
Legal Registered Office
MSW LIMITED, ACTON GROVE
LONG EATON,
NOTTINGHAM
NOTTINGHAMSHIRE
NG10 1FY
Other companies in NG10
 
Previous Names
BROOMCO (4059) LIMITED22/03/2007
Filing Information
Company Number 06007796
Company ID Number 06007796
Date formed 2006-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 19:09:25
Primary Source:Companies House
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 MSW LIMITED
The following companies were found which have the same name as MSW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MSW (HK) LIMITED Unknown Company formed on the 2013-10-16
MSW (HOLDINGS) LIMITED ACTON GROVE, LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 1FY Active Company formed on the 2002-10-18
MSW (MACTAGGART) LIMITED CENTENARY HOUSE THE QUEENS CLUB PALLISER ROAD LONDON W14 9EQ Active Company formed on the 2024-02-27
MSW (SCOTLAND) LIMITED 49 REDPATH DRIVE CAMBUSLANG GLASGOW G72 7UA Active Company formed on the 2008-10-07
MSW (SPEIR) LIMITED CENTENARY HOUSE THE QUEENS CLUB PALLISER ROAD LONDON W14 9EQ Active Company formed on the 2024-02-27
MSW (WATSON) LIMITED CENTENARY HOUSE THE QUEENS CLUB PALLISER ROAD LONDON W14 9EQ Active Company formed on the 2024-02-27
MSW & ASSOCIATES LIMITED 113 TEMPLEOGUE WOOD DUBLIN 6W TEMPLEOGUE, DUBLIN, D6W HR98, IRELAND D6W HR98 Active Company formed on the 2006-10-27
MSW & ASSOCIATES, LLC 1730 FIERO AVE SCHENECTADY SCHENECTADY NEW YORK 12303 Active Company formed on the 2014-03-03
MSW & ASSOCIATES, LLC 1673 SAWGRASS DR SW PALM BAY FL 32908 Inactive Company formed on the 2007-03-15
MSW & SONS LIMITED 45 Barland Way Aylesbury HP18 0UZ Active - Proposal to Strike off Company formed on the 2020-06-24
MSW 1 LIMITED NAIRN HOUSE 1174 STRATFORD ROAD HALL GREEN BIRMINGHAM UNITED KINGDOM B28 8AQ Dissolved Company formed on the 2006-01-30
MSW 1053 LLC 1053 50th st Albany BROOKLYN NY 11219 Active Company formed on the 2021-11-01
MSW 1221 SOUTH LAMAR, LLC 320 W MAIN ST LEWISVILLE TX 75057 Active Company formed on the 2019-10-29
MSW 13 LLC Delaware Unknown
MSW 1800 DAYTONIA LLC 4170 LA PLAYA BLVD MIAMI FL 33133 Active Company formed on the 2021-05-25
MSW 1995 FAMILY LIMITED PARTNERSHIP #1 517 W 39TH ST AUSTIN TX 78751 Forfeited Company formed on the 1995-10-06
MSW 1995 FAMILY LIMITED PARTNERSHIP #2 517 W 39TH ST AUSTIN TX 78751 Active Company formed on the 1995-12-22
MSW 2 INCORPORATED Michigan UNKNOWN
MSW 21069 MILITARY TRAIL LLC Delaware Unknown
MSW 3 TELEVISION PRODUCTIONS INC. 130 Bloor Street West Suite 500 Toronto Ontario M5S 1N5 Dissolved Company formed on the 2016-04-27

Company Officers of MSW LIMITED

Current Directors
Officer Role Date Appointed
NIGEL ANTHONY RUSSELL FELL
Director 2010-11-01
DEREK JOHNSTON
Director 2006-11-23
SEBASTIAN JOHN WILKINSON
Director 2018-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
SEBASTIAN JOHN WILKINSON
Director 2018-02-13 2018-02-13
JAMES NORVAL PAUL
Director 2006-12-07 2017-01-06
PAUL ALEXANDER WHEELER
Company Secretary 2007-01-25 2010-08-19
PAUL ALEXANDER WHEELER
Director 2007-01-25 2010-08-19
DEREK JOHN JOHNSTON
Company Secretary 2006-12-07 2007-01-25
ANTON OTTO GRODON
Company Secretary 2006-11-23 2006-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ANTHONY RUSSELL FELL PAVILION CONSULTANCY LIMITED Director 2007-11-09 CURRENT 2007-11-09 Active
DEREK JOHNSTON MSW (SCOTLAND) LIMITED Director 2009-03-01 CURRENT 2008-10-07 Active
DEREK JOHNSTON MSW (HOLDINGS) LIMITED Director 2002-10-18 CURRENT 2002-10-18 Active
DEREK JOHNSTON STEEL DECKING LIMITED Director 2001-03-27 CURRENT 2001-03-27 Active
DEREK JOHNSTON M.S.W (UK) LIMITED Director 1991-10-10 CURRENT 1989-10-10 Active
SEBASTIAN JOHN WILKINSON WPI CIVIL ENGINEERING LIMITED Director 2018-06-08 CURRENT 1994-08-11 Active
SEBASTIAN JOHN WILKINSON W P I SURFACING LIMITED Director 2018-06-08 CURRENT 1994-12-15 Active
SEBASTIAN JOHN WILKINSON WPI CONSTRUCTION & REMEDIATION LIMITED Director 2018-06-08 CURRENT 2006-02-22 Active
SEBASTIAN JOHN WILKINSON WPI GROUP LIMITED Director 2018-06-08 CURRENT 2008-04-18 Active
SEBASTIAN JOHN WILKINSON WPI GROUP HOLDINGS LIMITED Director 2018-06-08 CURRENT 2012-08-22 Active
SEBASTIAN JOHN WILKINSON MADDOX NEWCO LIMITED Director 2018-06-08 CURRENT 2018-05-11 Active
SEBASTIAN JOHN WILKINSON STEEL DECKING LIMITED Director 2018-02-13 CURRENT 2001-03-27 Active
SEBASTIAN JOHN WILKINSON MSW (SCOTLAND) LIMITED Director 2018-02-13 CURRENT 2008-10-07 Active
SEBASTIAN JOHN WILKINSON M.S.W (UK) LIMITED Director 2018-02-13 CURRENT 1989-10-10 Active
SEBASTIAN JOHN WILKINSON MSW (HOLDINGS) LIMITED Director 2018-02-13 CURRENT 2002-10-18 Active
SEBASTIAN JOHN WILKINSON MSW GROUP HOLDINGS LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
SEBASTIAN JOHN WILKINSON PYROGEN SERVICES LIMITED Director 2018-01-08 CURRENT 2017-10-31 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
2023-12-12DIRECTOR APPOINTED MR PHILLIP ROBERT MILLWARD
2023-10-13CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-14CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-09-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL DORSETT
2022-09-01DIRECTOR APPOINTED MR NICHOLAS JAMES CATTELL
2022-09-01AP01DIRECTOR APPOINTED MR NICHOLAS JAMES CATTELL
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL DORSETT
2022-08-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060077960012
2022-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060077960012
2021-12-22APPOINTMENT TERMINATED, DIRECTOR DEREK JOHNSTON
2021-12-22APPOINTMENT TERMINATED, DIRECTOR DEREK JOHNSTON
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JOHNSTON
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-06-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN JOHN WILKINSON
2019-05-31AP01DIRECTOR APPOINTED MR JONATHAN PAUL DORSETT
2019-01-31PSC05Change of details for Beyondnewco 101 as a person with significant control on 2018-02-19
2018-11-07AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANTHONY RUSSELL FELL
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN WILKINSON
2018-06-22AP01DIRECTOR APPOINTED MR SEBASTIAN JOHN WILKINSON
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN WILKINSON
2018-06-22AP01DIRECTOR APPOINTED MR SEBASTIAN JOHN WILKINSON
2018-02-21ANNOTATIONOther
2018-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060077960012
2018-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060077960011
2018-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060077960010
2018-02-15PSC07CESSATION OF DEREK JOHNSTON AS A PSC
2018-02-15PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEYONDNEWCO 101
2018-02-15AP01DIRECTOR APPOINTED MR SEBASTIAN JOHN WILKINSON
2018-02-15PSC07CESSATION OF DEREK JOHNSTON AS A PSC
2018-02-15PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEYONDNEWCO 101
2018-02-15AP01DIRECTOR APPOINTED MR SEBASTIAN JOHN WILKINSON
2017-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-10-02PSC07CESSATION OF SIG 1 HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-02AD03Registers moved to registered inspection location of 378 - 380 Deansgate Manchester M3 4LY
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060077960009
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 7576
2017-04-21SH06Cancellation of shares. Statement of capital on 2017-03-28 GBP 7,576.0
2017-04-21SH03Purchase of own shares
2017-04-04CH01Director's details changed for Mr Derek Johnston on 2017-03-29
2017-01-24SH06Cancellation of shares. Statement of capital on 2016-12-06 GBP 56,882.0
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NORVAL PAUL
2017-01-09SH03Purchase of own shares
2016-12-06SH20Statement by Directors
2016-12-06SH1906/12/16 STATEMENT OF CAPITAL GBP 58902.0
2016-12-06CAP-SSSOLVENCY STATEMENT DATED 02/12/16
2016-12-06RES13SHARE PREMIUM ACCOUNT BE CANCELLED 02/12/2016
2016-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 58902
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-06-09AUDAUDITOR'S RESIGNATION
2016-05-31AUDAUDITOR'S RESIGNATION
2016-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060077960008
2015-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 060077960010
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 060077960009
2015-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 58902
2015-10-02AR0101/10/15 FULL LIST
2015-10-02AD02SAIL ADDRESS CHANGED FROM: 123 DEANSGATE MANCHESTER M3 2BU
2014-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 58902
2014-10-07AR0101/10/14 FULL LIST
2014-10-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHNSTON / 21/11/2013
2013-10-02AR0101/10/13 FULL LIST
2013-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 060077960008
2013-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2012-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-02AR0101/10/12 FULL LIST
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NORVAL PAUL / 01/07/2012
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NORVAL PAUL / 01/03/2012
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN JOHNSTON / 01/03/2012
2011-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-07AR0123/11/11 FULL LIST
2011-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-07AR0123/11/10 FULL LIST
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-23RES13RE AGREEMENT 29/10/2010
2010-11-23RES04NC INC ALREADY ADJUSTED 29/10/2010
2010-11-23SH0129/10/10 STATEMENT OF CAPITAL GBP 58902
2010-11-23SH0129/10/10 STATEMENT OF CAPITAL GBP 58902
2010-11-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-01AP01DIRECTOR APPOINTED MR NIGEL ANTHONY RUSSELL FELL
2010-10-29TM02APPOINTMENT TERMINATED, SECRETARY PAUL WHEELER
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHEELER
2010-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-01-14AD02SAIL ADDRESS CREATED
2009-11-23AR0123/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NORVAL PAUL / 23/11/2009
2009-08-14RES01ALTER ARTICLES 14/07/2009
2009-01-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-03363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-12-03353LOCATION OF REGISTER OF MEMBERS
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-26363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: C/O MSW (HOLDINGS) LIMITED, ACTON GROVE, LONG EATON, NOTTINGHAM, NOTTINGHAMSHIRE NG10 1FY
2007-11-26288cDIRECTOR'S PARTICULARS CHANGED
2007-10-09123NC INC ALREADY ADJUSTED 14/08/07
2007-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-09RES04£ NC 55502/55602 14/08/
2007-10-0988(2)RAD 14/08/07--------- £ SI 1000@.1=100 £ IC 55501/55601
2007-09-08400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-09-08395PARTICULARS OF MORTGAGE/CHARGE
2007-08-09225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/03/07
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2007-05-25288bSECRETARY RESIGNED
2007-05-25288aNEW SECRETARY APPOINTED
2007-03-22CERTNMCOMPANY NAME CHANGED BROOMCO (4059) LIMITED CERTIFICATE ISSUED ON 22/03/07
2007-03-2188(2)RAD 25/01/07--------- £ SI 1000@.1=100 £ IC 55401/55501
2007-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-12123NC INC ALREADY ADJUSTED 07/12/06
2007-03-12RES04£ NC 1000/55502 07/12/
2007-03-12RES13S-DIVIDE & MSW HOLDINGS 07/12/06
2007-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-12RES12VARYING SHARE RIGHTS AND NAMES
2007-03-1288(2)RAD 07/12/06--------- £ SI 88980@.1=8898 £ IC 903/9801
2007-03-02288aNEW DIRECTOR APPOINTED
2007-02-12288aNEW DIRECTOR APPOINTED
2007-01-26225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2007-01-26122S-DIV 07/12/06
2007-01-26288bSECRETARY RESIGNED
2007-01-26288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MSW 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 MSW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-11 Outstanding HSBC BANK PLC
2015-11-27 Satisfied HSBC BANK PLC
2013-08-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF A LIFE POLICY OVER THE LIFE OF PAUL ALEXANDER WHEELER 2007-06-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-12-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF LIFE POLICY 2006-12-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
INSURANCE ASSIGNMENT OF KEY-MAN POLICIES 2006-12-07 Satisfied BARCLAYS UNQUOTED INVESTMENTS LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2006-12-07 Satisfied DEREK JOHN JOHNSTON
Intangible Assets
Patents
We have not found any records of MSW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MSW LIMITED
Trademarks
We have not found any records of MSW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MSW 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 (43999 - Other specialised construction activities n.e.c.) as MSW LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where MSW 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 MSW 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 MSW 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.