Company NamePetrol Sign Limited
Company StatusActive
Company Number00962452
CategoryPrivate Limited Company
Incorporation Date22 September 1969(54 years, 8 months ago)
Previous NameMs International (Group Services) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael James Bell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(22 years after company formation)
Appointment Duration32 years, 7 months
RoleChairman & Chief Executive
Country of ResidenceEngland
Correspondence AddressCarr Hill
Balby
Doncaster
Yorks
DN4 8DH
Director NameMichael Patrick Andrew O'Connell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(22 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarr Hill
Balby
Doncaster
Yorks
DN4 8DH
Secretary NameMr David Kirkup
StatusCurrent
Appointed08 February 2015(45 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressCarr Hill
Balby
Doncaster
Yorks
DN4 8DH
Director NameMr Martin Steggles
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(46 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarr Hill
Balby
Doncaster
Yorks
DN4 8DH
Secretary NameMr David Pyle
NationalityBritish
StatusResigned
Appointed19 September 1991(22 years after company formation)
Appointment Duration23 years, 4 months (resigned 08 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White Lodge Blythe Road
Perlethorpe
Newark
Nottinghamshire
NG22 9EB
Director NameMr Peter Franklin
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(46 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 December 2016)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressCarr Hill
Balby
Doncaster
Yorks
DN4 8DH
Director NameMr Eelco Dirk Lambooij
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed26 November 2015(46 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 April 2018)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressCarr Hill
Balby
Doncaster
Yorks
DN4 8DH
Director NameMr Trevor Fernley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(46 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarr Hill
Balby
Doncaster
Yorks
DN4 8DH

Contact

Websitemsiplc.com/

Location

Registered AddressCarr Hill
Balby
Doncaster
Yorks
DN4 8DH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Ms International PLC
99.00%
Ordinary
1 at £1Michael James Bell
1.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return19 September 2023 (7 months, 3 weeks ago)
Next Return Due3 October 2024 (4 months, 4 weeks from now)

Charges

22 July 2016Delivered on: 22 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 December 1983Delivered 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 1974Delivered 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

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
3 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
3 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
29 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
13 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
30 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
16 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
30 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
24 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
18 April 2018Termination of appointment of Eelco Dirk Lambooij as a director on 18 April 2018 (1 page)
4 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
28 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
15 May 2017Termination of appointment of Trevor Fernley as a director on 15 May 2017 (1 page)
15 May 2017Termination of appointment of Trevor Fernley as a director on 15 May 2017 (1 page)
9 May 2017Director's details changed for Michael James Bell on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Michael Patrick Andrew O'connell on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Michael James Bell on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Michael Patrick Andrew O'connell on 9 May 2017 (2 pages)
11 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 December 2016Termination of appointment of Peter Franklin as a director on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Peter Franklin as a director on 21 December 2016 (1 page)
28 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
22 July 2016Registration of charge 009624520003, created on 22 July 2016 (8 pages)
22 July 2016Registration of charge 009624520003, created on 22 July 2016 (8 pages)
22 January 2016Accounts for a dormant company made up to 2 May 2015 (4 pages)
22 January 2016Accounts for a dormant company made up to 2 May 2015 (4 pages)
1 December 2015Director's details changed for Mr Peter Franklin on 1 December 2015 (2 pages)
1 December 2015Appointment of Mr Trevor Fernley as a director on 1 December 2015 (2 pages)
1 December 2015Director's details changed for Mr Peter Franklin on 1 December 2015 (2 pages)
1 December 2015Director's details changed for Mr Peter Franklin on 1 December 2015 (2 pages)
1 December 2015Appointment of Mr Trevor Fernley as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Mr Trevor Fernley as a director on 1 December 2015 (2 pages)
26 November 2015Appointment of Mr Peter Franklin as a director on 26 November 2015 (2 pages)
26 November 2015Appointment of Mr Martin Steggles as a director on 26 November 2015 (2 pages)
26 November 2015Appointment of Mr Peter Franklin as a director on 26 November 2015 (2 pages)
26 November 2015Appointment of Mr Eelco Dirk Lambooij as a director on 26 November 2015 (2 pages)
26 November 2015Appointment of Mr Eelco Dirk Lambooij as a director on 26 November 2015 (2 pages)
26 November 2015Appointment of Mr Martin Steggles as a director on 26 November 2015 (2 pages)
14 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
11 May 2015Company name changed ms international (group services) LIMITED\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
(3 pages)
11 May 2015Company name changed ms international (group services) LIMITED\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
(3 pages)
30 April 2015Accounts for a dormant company made up to 3 May 2008 (4 pages)
30 April 2015Accounts for a dormant company made up to 3 May 2003 (4 pages)
30 April 2015Accounts for a dormant company made up to 3 May 2008 (4 pages)
30 April 2015Accounts for a dormant company made up to 1 May 2004 (4 pages)
30 April 2015Accounts for a dormant company made up to 1 May 2004 (4 pages)
30 April 2015Accounts for a dormant company made up to 3 May 2003 (4 pages)
30 April 2015Accounts for a dormant company made up to 3 May 2003 (4 pages)
30 April 2015Accounts for a dormant company made up to 3 May 2008 (4 pages)
30 April 2015Accounts for a dormant company made up to 1 May 2004 (4 pages)
17 April 2015Accounts for a dormant company made up to 30 April 2005 (4 pages)
17 April 2015Accounts for a dormant company made up to 2 May 2009 (4 pages)
17 April 2015Accounts for a dormant company made up to 2 May 2009 (4 pages)
17 April 2015Accounts for a dormant company made up to 3 May 2014 (4 pages)
17 April 2015Accounts for a dormant company made up to 28 April 2012 (4 pages)
17 April 2015Accounts for a dormant company made up to 2 May 2009 (4 pages)
17 April 2015Accounts for a dormant company made up to 30 April 2005 (4 pages)
17 April 2015Accounts for a dormant company made up to 28 April 2007 (4 pages)
17 April 2015Accounts for a dormant company made up to 29 April 2006 (4 pages)
17 April 2015Accounts for a dormant company made up to 30 April 2011 (4 pages)
17 April 2015Accounts for a dormant company made up to 27 April 2013 (4 pages)
17 April 2015Accounts for a dormant company made up to 1 May 2010 (4 pages)
17 April 2015Accounts for a dormant company made up to 3 May 2014 (4 pages)
17 April 2015Accounts for a dormant company made up to 30 April 2011 (4 pages)
17 April 2015Accounts for a dormant company made up to 29 April 2006 (4 pages)
17 April 2015Accounts for a dormant company made up to 27 April 2013 (4 pages)
17 April 2015Accounts for a dormant company made up to 3 May 2014 (4 pages)
17 April 2015Accounts for a dormant company made up to 1 May 2010 (4 pages)
17 April 2015Accounts for a dormant company made up to 28 April 2012 (4 pages)
17 April 2015Accounts for a dormant company made up to 1 May 2010 (4 pages)
17 April 2015Accounts for a dormant company made up to 28 April 2007 (4 pages)
25 February 2015Accounts for a dormant company made up to 28 April 2001 (4 pages)
25 February 2015Accounts for a dormant company made up to 27 April 2002 (4 pages)
25 February 2015Accounts for a dormant company made up to 28 April 2001 (4 pages)
25 February 2015Accounts for a dormant company made up to 27 April 2002 (4 pages)
9 February 2015Appointment of Mr David Kirkup as a secretary on 8 February 2015 (2 pages)
9 February 2015Termination of appointment of David Pyle as a secretary on 8 February 2015 (1 page)
9 February 2015Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Termination of appointment of David Pyle as a secretary on 8 February 2015 (1 page)
9 February 2015Termination of appointment of David Pyle as a secretary on 8 February 2015 (1 page)
9 February 2015Appointment of Mr David Kirkup as a secretary on 8 February 2015 (2 pages)
9 February 2015Appointment of Mr David Kirkup as a secretary on 8 February 2015 (2 pages)
9 December 2014Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
9 December 2014Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
25 November 2014Second filing of AR01 previously delivered to Companies House made up to 19 September 2010 (16 pages)
25 November 2014Second filing of AR01 previously delivered to Companies House made up to 19 September 2010 (16 pages)
25 November 2014Second filing of AR01 previously delivered to Companies House made up to 19 September 2011 (16 pages)
25 November 2014Second filing of AR01 previously delivered to Companies House made up to 19 September 2011 (16 pages)
24 November 2014Annual return made up to 19 September 2012
Statement of capital on 2014-11-24
  • GBP 100
(14 pages)
24 November 2014Annual return made up to 19 September 2013
Statement of capital on 2014-11-24
  • GBP 100
(14 pages)
24 November 2014Annual return made up to 19 September 2012
Statement of capital on 2014-11-24
  • GBP 100
(14 pages)
24 November 2014Annual return made up to 19 September 2013
Statement of capital on 2014-11-24
  • GBP 100
(14 pages)
10 November 2014Annual return made up to 19 September 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 25/11/2014
(16 pages)
10 November 2014Annual return made up to 19 September 2011 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/11/2014
(16 pages)
10 November 2014Annual return made up to 19 September 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 25/11/2014
(16 pages)
10 November 2014Annual return made up to 19 September 2011 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/11/2014
(16 pages)
4 February 2014Restoration by order of the court (5 pages)
4 February 2014Restoration by order of the court (5 pages)
30 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2000Accounts for a dormant company made up to 29 April 2000 (4 pages)
8 November 2000Accounts for a dormant company made up to 29 April 2000 (4 pages)
10 October 2000First Gazette notice for voluntary strike-off (1 page)
10 October 2000First Gazette notice for voluntary strike-off (1 page)
25 August 2000Application for striking-off (1 page)
25 August 2000Application for striking-off (1 page)
13 January 2000Company name changed mechforge LIMITED\certificate issued on 14/01/00 (2 pages)
13 January 2000Company name changed mechforge LIMITED\certificate issued on 14/01/00 (2 pages)
10 September 1999Accounts for a dormant company made up to 1 May 1999 (4 pages)
10 September 1999Accounts for a dormant company made up to 1 May 1999 (4 pages)
10 September 1999Accounts for a dormant company made up to 1 May 1999 (4 pages)
9 September 1999Return made up to 19/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 September 1999Return made up to 19/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 April 1999Accounts for a dormant company made up to 2 May 1998 (4 pages)
27 April 1999Accounts for a dormant company made up to 2 May 1998 (4 pages)
27 April 1999Accounts for a dormant company made up to 2 May 1998 (4 pages)
9 October 1998Return made up to 19/08/98; full list of members (7 pages)
9 October 1998Return made up to 19/08/98; full list of members (7 pages)
24 February 1998Accounts for a dormant company made up to 3 May 1997 (4 pages)
24 February 1998Accounts for a dormant company made up to 3 May 1997 (4 pages)
24 February 1998Accounts for a dormant company made up to 3 May 1997 (4 pages)
21 October 1997Return made up to 19/09/97; no change of members (5 pages)
21 October 1997Return made up to 19/09/97; no change of members (5 pages)
21 January 1997Accounts for a dormant company made up to 27 April 1996 (2 pages)
21 January 1997Accounts for a dormant company made up to 27 April 1996 (2 pages)
17 September 1996Return made up to 19/09/96; no change of members (4 pages)
17 September 1996Return made up to 19/09/96; no change of members (4 pages)
28 July 1996Director's particulars changed (1 page)
28 July 1996Director's particulars changed (1 page)
15 February 1996Accounts for a dormant company made up to 29 April 1995 (2 pages)
15 February 1996Accounts for a dormant company made up to 29 April 1995 (2 pages)
20 September 1995Return made up to 19/09/95; full list of members
  • 363(287) ‐ Registered office changed on 20/09/95
(4 pages)
20 September 1995Return made up to 19/09/95; full list of members
  • 363(287) ‐ Registered office changed on 20/09/95
(4 pages)
2 November 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1985Alter mem and arts (1 page)
16 October 1985Alter mem and arts (1 page)
22 September 1969Incorporation (46 pages)
22 September 1969Incorporation (46 pages)