Balby
Doncaster
Yorks
DN4 8DH
Director Name | Michael Patrick Andrew O'Connell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1991(22 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carr Hill Balby Doncaster Yorks DN4 8DH |
Secretary Name | Mr David Kirkup |
---|---|
Status | Current |
Appointed | 08 February 2015(45 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Carr Hill Balby Doncaster Yorks DN4 8DH |
Director Name | Mr Martin Steggles |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2015(46 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carr Hill Balby Doncaster Yorks DN4 8DH |
Secretary Name | Mr David Pyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(22 years after company formation) |
Appointment Duration | 23 years, 4 months (resigned 08 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White Lodge Blythe Road Perlethorpe Newark Nottinghamshire NG22 9EB |
Director Name | Mr Peter Franklin |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(46 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 21 December 2016) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Carr Hill Balby Doncaster Yorks DN4 8DH |
Director Name | Mr Eelco Dirk Lambooij |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 November 2015(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 April 2018) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Carr Hill Balby Doncaster Yorks DN4 8DH |
Director Name | Mr Trevor Fernley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Carr Hill Balby Doncaster Yorks DN4 8DH |
Website | msiplc.com/ |
---|
Registered Address | Carr Hill Balby Doncaster Yorks DN4 8DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Ms International PLC 99.00% Ordinary |
---|---|
1 at £1 | Michael James Bell 1.00% Ordinary |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 19 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 3 October 2024 (4 months, 4 weeks from now) |
22 July 2016 | Delivered on: 22 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
19 December 1983 | Delivered on: 24 December 1983 Satisfied on: 29 June 1991 Persons entitled: Yorkshire Bank PLC Classification: Deed Secured details: All monies due or to become due from thecompany and/or mining supplies PLC, mechcast LTD. Ms electronics and power LTD. To the chargee supplemental to a debenture dated 17/1/74 and under the terms of the charge. Particulars: All f/h and l/h jproperty of the companyboth present and future, fixed plant andmachinery, fictures (inc trade fixtures)from time to time thereon. All book and other debts now due or hereafter to become due or owing to the company. Goodwill and uncalled capital of the company both present and future (for full details see doc M34). Fully Satisfied |
17 January 1974 | Delivered on: 6 February 1974 Satisfied on: 29 June 1991 Persons entitled: Yorkshire Bank LTD Classification: Debenture Secured details: All monies due or to become due from thecompany and/or mining supplies LTD. And mech cast LTD. And any other monies secured by the charge to the chargee. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. Floating charge and fixed plant & machinery and fixtures (incl trade fixtures) from time to time. Fully Satisfied |
31 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
19 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
25 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
3 October 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
3 February 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
29 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
13 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
16 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
10 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
18 April 2018 | Termination of appointment of Eelco Dirk Lambooij as a director on 18 April 2018 (1 page) |
4 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
15 May 2017 | Termination of appointment of Trevor Fernley as a director on 15 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Trevor Fernley as a director on 15 May 2017 (1 page) |
9 May 2017 | Director's details changed for Michael James Bell on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Michael Patrick Andrew O'connell on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Michael James Bell on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Michael Patrick Andrew O'connell on 9 May 2017 (2 pages) |
11 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 December 2016 | Termination of appointment of Peter Franklin as a director on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Peter Franklin as a director on 21 December 2016 (1 page) |
28 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
22 July 2016 | Registration of charge 009624520003, created on 22 July 2016 (8 pages) |
22 July 2016 | Registration of charge 009624520003, created on 22 July 2016 (8 pages) |
22 January 2016 | Accounts for a dormant company made up to 2 May 2015 (4 pages) |
22 January 2016 | Accounts for a dormant company made up to 2 May 2015 (4 pages) |
1 December 2015 | Director's details changed for Mr Peter Franklin on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Mr Trevor Fernley as a director on 1 December 2015 (2 pages) |
1 December 2015 | Director's details changed for Mr Peter Franklin on 1 December 2015 (2 pages) |
1 December 2015 | Director's details changed for Mr Peter Franklin on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Mr Trevor Fernley as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Mr Trevor Fernley as a director on 1 December 2015 (2 pages) |
26 November 2015 | Appointment of Mr Peter Franklin as a director on 26 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Martin Steggles as a director on 26 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Peter Franklin as a director on 26 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Eelco Dirk Lambooij as a director on 26 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Eelco Dirk Lambooij as a director on 26 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Martin Steggles as a director on 26 November 2015 (2 pages) |
14 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
11 May 2015 | Company name changed ms international (group services) LIMITED\certificate issued on 11/05/15
|
11 May 2015 | Company name changed ms international (group services) LIMITED\certificate issued on 11/05/15
|
30 April 2015 | Accounts for a dormant company made up to 3 May 2008 (4 pages) |
30 April 2015 | Accounts for a dormant company made up to 3 May 2003 (4 pages) |
30 April 2015 | Accounts for a dormant company made up to 3 May 2008 (4 pages) |
30 April 2015 | Accounts for a dormant company made up to 1 May 2004 (4 pages) |
30 April 2015 | Accounts for a dormant company made up to 1 May 2004 (4 pages) |
30 April 2015 | Accounts for a dormant company made up to 3 May 2003 (4 pages) |
30 April 2015 | Accounts for a dormant company made up to 3 May 2003 (4 pages) |
30 April 2015 | Accounts for a dormant company made up to 3 May 2008 (4 pages) |
30 April 2015 | Accounts for a dormant company made up to 1 May 2004 (4 pages) |
17 April 2015 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
17 April 2015 | Accounts for a dormant company made up to 2 May 2009 (4 pages) |
17 April 2015 | Accounts for a dormant company made up to 2 May 2009 (4 pages) |
17 April 2015 | Accounts for a dormant company made up to 3 May 2014 (4 pages) |
17 April 2015 | Accounts for a dormant company made up to 28 April 2012 (4 pages) |
17 April 2015 | Accounts for a dormant company made up to 2 May 2009 (4 pages) |
17 April 2015 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
17 April 2015 | Accounts for a dormant company made up to 28 April 2007 (4 pages) |
17 April 2015 | Accounts for a dormant company made up to 29 April 2006 (4 pages) |
17 April 2015 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
17 April 2015 | Accounts for a dormant company made up to 27 April 2013 (4 pages) |
17 April 2015 | Accounts for a dormant company made up to 1 May 2010 (4 pages) |
17 April 2015 | Accounts for a dormant company made up to 3 May 2014 (4 pages) |
17 April 2015 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
17 April 2015 | Accounts for a dormant company made up to 29 April 2006 (4 pages) |
17 April 2015 | Accounts for a dormant company made up to 27 April 2013 (4 pages) |
17 April 2015 | Accounts for a dormant company made up to 3 May 2014 (4 pages) |
17 April 2015 | Accounts for a dormant company made up to 1 May 2010 (4 pages) |
17 April 2015 | Accounts for a dormant company made up to 28 April 2012 (4 pages) |
17 April 2015 | Accounts for a dormant company made up to 1 May 2010 (4 pages) |
17 April 2015 | Accounts for a dormant company made up to 28 April 2007 (4 pages) |
25 February 2015 | Accounts for a dormant company made up to 28 April 2001 (4 pages) |
25 February 2015 | Accounts for a dormant company made up to 27 April 2002 (4 pages) |
25 February 2015 | Accounts for a dormant company made up to 28 April 2001 (4 pages) |
25 February 2015 | Accounts for a dormant company made up to 27 April 2002 (4 pages) |
9 February 2015 | Appointment of Mr David Kirkup as a secretary on 8 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of David Pyle as a secretary on 8 February 2015 (1 page) |
9 February 2015 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Termination of appointment of David Pyle as a secretary on 8 February 2015 (1 page) |
9 February 2015 | Termination of appointment of David Pyle as a secretary on 8 February 2015 (1 page) |
9 February 2015 | Appointment of Mr David Kirkup as a secretary on 8 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr David Kirkup as a secretary on 8 February 2015 (2 pages) |
9 December 2014 | Annual return made up to 19 September 2009 with a full list of shareholders (5 pages) |
9 December 2014 | Annual return made up to 19 September 2009 with a full list of shareholders (5 pages) |
25 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 September 2010 (16 pages) |
25 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 September 2010 (16 pages) |
25 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 September 2011 (16 pages) |
25 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 September 2011 (16 pages) |
24 November 2014 | Annual return made up to 19 September 2012 Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 19 September 2013 Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 19 September 2012 Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 19 September 2013 Statement of capital on 2014-11-24
|
10 November 2014 | Annual return made up to 19 September 2010 with a full list of shareholders
|
10 November 2014 | Annual return made up to 19 September 2011 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 19 September 2010 with a full list of shareholders
|
10 November 2014 | Annual return made up to 19 September 2011 with a full list of shareholders Statement of capital on 2014-11-10
|
4 February 2014 | Restoration by order of the court (5 pages) |
4 February 2014 | Restoration by order of the court (5 pages) |
30 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2000 | Accounts for a dormant company made up to 29 April 2000 (4 pages) |
8 November 2000 | Accounts for a dormant company made up to 29 April 2000 (4 pages) |
10 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2000 | Application for striking-off (1 page) |
25 August 2000 | Application for striking-off (1 page) |
13 January 2000 | Company name changed mechforge LIMITED\certificate issued on 14/01/00 (2 pages) |
13 January 2000 | Company name changed mechforge LIMITED\certificate issued on 14/01/00 (2 pages) |
10 September 1999 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
10 September 1999 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
10 September 1999 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
9 September 1999 | Return made up to 19/09/99; no change of members
|
9 September 1999 | Return made up to 19/09/99; no change of members
|
27 April 1999 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
27 April 1999 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
27 April 1999 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
9 October 1998 | Return made up to 19/08/98; full list of members (7 pages) |
9 October 1998 | Return made up to 19/08/98; full list of members (7 pages) |
24 February 1998 | Accounts for a dormant company made up to 3 May 1997 (4 pages) |
24 February 1998 | Accounts for a dormant company made up to 3 May 1997 (4 pages) |
24 February 1998 | Accounts for a dormant company made up to 3 May 1997 (4 pages) |
21 October 1997 | Return made up to 19/09/97; no change of members (5 pages) |
21 October 1997 | Return made up to 19/09/97; no change of members (5 pages) |
21 January 1997 | Accounts for a dormant company made up to 27 April 1996 (2 pages) |
21 January 1997 | Accounts for a dormant company made up to 27 April 1996 (2 pages) |
17 September 1996 | Return made up to 19/09/96; no change of members (4 pages) |
17 September 1996 | Return made up to 19/09/96; no change of members (4 pages) |
28 July 1996 | Director's particulars changed (1 page) |
28 July 1996 | Director's particulars changed (1 page) |
15 February 1996 | Accounts for a dormant company made up to 29 April 1995 (2 pages) |
15 February 1996 | Accounts for a dormant company made up to 29 April 1995 (2 pages) |
20 September 1995 | Return made up to 19/09/95; full list of members
|
20 September 1995 | Return made up to 19/09/95; full list of members
|
2 November 1987 | Resolutions
|
16 October 1985 | Alter mem and arts (1 page) |
16 October 1985 | Alter mem and arts (1 page) |
22 September 1969 | Incorporation (46 pages) |
22 September 1969 | Incorporation (46 pages) |