Company NamePetrol Sign-Msi Limited
Company StatusActive
Company Number01157765
CategoryPrivate Limited Company
Incorporation Date21 January 1974(50 years, 3 months ago)
Previous Names4

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(17 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleChairman & Chief Executive
Country of ResidenceEngland
Correspondence AddressBalby Carr Hill
Doncaster
DN4 8DH
Director NameMichael Patrick Andrew O'Connell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(17 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalby Carr Hill
Doncaster
DN4 8DH
Secretary NameMr David Kirkup
StatusCurrent
Appointed28 April 2013(39 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressBalby Carr Hill
Doncaster
DN4 8DH
Director NameMr Martin Steggles
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(41 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalby Carr Hill
Doncaster
DN4 8DH
Director NameJohn David Groves
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(17 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 September 1992)
RoleCompany Director
Correspondence AddressTree Tops Manor Close
Gamston
Retford
Notts
DN22 0RP
Director NameMr David Pyle
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(17 years, 8 months after company formation)
Appointment Duration21 years, 7 months (resigned 27 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White Lodge Blythe Road
Perlethorpe
Newark
Nottinghamshire
NG22 9EB
Secretary NameMr David Pyle
NationalityBritish
StatusResigned
Appointed19 September 1991(17 years, 8 months after company formation)
Appointment Duration21 years, 7 months (resigned 27 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White Lodge Blythe Road
Perlethorpe
Newark
Nottinghamshire
NG22 9EB
Director NameStephen Douglas Farmer
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(18 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address23 Wentworth Way
Sandal
Wakefield
West Yorkshire
WF2 6QX
Director NameRichard Edward Gibbons
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(21 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 1998)
RoleCompany Director
Correspondence AddressRufford Lodge
Bradmore
Nottinghamshire
NE11 6PE
Secretary NameMr David Pyle
StatusResigned
Appointed28 April 2013(39 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 28 April 2013)
RoleCompany Director
Correspondence AddressBalby Carr Hill
Doncaster
DN4 8DH
Director NameMr Eelco Dirk Lambooij
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed26 October 2015(41 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 April 2018)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressBalby Carr Hill
Doncaster
DN4 8DH
Director NameMr Peter Franklin
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(41 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 December 2016)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressBalby Carr Hill
Doncaster
DN4 8DH
Director NameMr Trevor Fernley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(41 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBalby Carr Hill
Doncaster
DN4 8DH

Contact

Websitemsiplc.com/

Location

Registered AddressBalby Carr Hill
Doncaster
DN4 8DH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

2.5m at £0.1Ms International PLC
100.00%
Ordinary
1 at £0.1M.j. Bell
0.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Charges

22 July 1997Delivered on: 25 July 1997
Satisfied on: 21 March 2003
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 May 1988Delivered on: 9 June 1988
Satisfied on: 25 July 1997
Persons entitled: Yorkshire Bank Public Limited Company

Classification: Debenture
Secured details: All moneys due or to become due from the company and/or ms international PLC and mech cast limited and mining supplies (longwall) limited and S.M. (blantyre) limited and nortchlook limited and defence equipment and systems limited to yorkshire bank public limited company on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 May 1986Delivered on: 4 June 1986
Satisfied on: 25 August 1988
Persons entitled: Yorbank Nominees Limited

Classification: Debenture
Secured details: All moneys due or to become due from the company to mdm investments limited and the mortgagee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 May 1986Delivered on: 22 May 1986
Satisfied on: 25 July 1997
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 December 1983Delivered on: 24 December 1983
Persons entitled: Yorkshire Bank PLC.

Classification: Deed
Secured details: All monies due or to become due from the charging company or the companies defined therein to the chargee on any account whatsoever supplemental to a debenture d/d 29/1/75.
Particulars: F/H and l/h property all property and assets present and future including goodwill & book debts uncalled capital. Fixed plant machinery and fixtures.
Fully Satisfied

Filing History

30 September 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
15 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
15 November 2019Statement of capital on 15 November 2019
  • GBP 2
(3 pages)
31 October 2019Statement by Directors (1 page)
31 October 2019Solvency Statement dated 16/10/19 (1 page)
31 October 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
7 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)
10 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 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 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 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 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)
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)
26 November 2015Appointment of Mr Martin Steggles as a director on 26 November 2015 (2 pages)
26 November 2015Appointment of Mr Eelco Dirk Lambooij as a director on 26 October 2015 (2 pages)
26 November 2015Appointment of Mr Peter Franklin 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 October 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 250,000
(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 250,000
(4 pages)
11 May 2015Company name changed msi-mech construction 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 msi-mech construction LIMITED\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
(3 pages)
9 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 250,000
(4 pages)
9 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 250,000
(4 pages)
30 September 2014Accounts for a dormant company made up to 3 May 2014 (4 pages)
30 September 2014Accounts for a dormant company made up to 3 May 2014 (4 pages)
30 September 2014Accounts for a dormant company made up to 3 May 2014 (4 pages)
15 January 2014Accounts for a dormant company made up to 27 April 2013 (4 pages)
15 January 2014Accounts for a dormant company made up to 27 April 2013 (4 pages)
14 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 250,000
(4 pages)
14 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 250,000
(4 pages)
29 April 2013Termination of appointment of David Pyle as a director (1 page)
29 April 2013Appointment of Mr David Pyle as a secretary (1 page)
29 April 2013Appointment of Mr David Kirkup as a secretary (1 page)
29 April 2013Termination of appointment of David Pyle as a secretary (1 page)
29 April 2013Termination of appointment of David Pyle as a secretary (1 page)
29 April 2013Appointment of Mr David Kirkup as a secretary (1 page)
29 April 2013Termination of appointment of David Pyle as a secretary (1 page)
29 April 2013Appointment of Mr David Pyle as a secretary (1 page)
29 April 2013Termination of appointment of David Pyle as a secretary (1 page)
29 April 2013Termination of appointment of David Pyle as a director (1 page)
1 February 2013Accounts for a dormant company made up to 28 April 2012 (4 pages)
1 February 2013Accounts for a dormant company made up to 28 April 2012 (4 pages)
11 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
5 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
26 January 2011Accounts for a dormant company made up to 1 May 2010 (4 pages)
26 January 2011Accounts for a dormant company made up to 1 May 2010 (4 pages)
26 January 2011Accounts for a dormant company made up to 1 May 2010 (4 pages)
12 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
29 January 2010Accounts for a dormant company made up to 2 May 2009 (4 pages)
29 January 2010Accounts for a dormant company made up to 2 May 2009 (4 pages)
29 January 2010Accounts for a dormant company made up to 2 May 2009 (4 pages)
13 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
27 February 2009Accounts for a dormant company made up to 3 May 2008 (6 pages)
27 February 2009Accounts for a dormant company made up to 3 May 2008 (6 pages)
27 February 2009Accounts for a dormant company made up to 3 May 2008 (6 pages)
16 October 2008Return made up to 19/09/08; full list of members (4 pages)
16 October 2008Return made up to 19/09/08; full list of members (4 pages)
29 February 2008Accounts for a small company made up to 28 April 2007 (4 pages)
29 February 2008Accounts for a small company made up to 28 April 2007 (4 pages)
30 October 2007Return made up to 19/09/07; no change of members (7 pages)
30 October 2007Return made up to 19/09/07; no change of members (7 pages)
3 March 2007Accounts for a dormant company made up to 29 April 2006 (4 pages)
3 March 2007Accounts for a dormant company made up to 29 April 2006 (4 pages)
27 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
27 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
16 December 2005Return made up to 19/09/05; full list of members (7 pages)
16 December 2005Return made up to 19/09/05; full list of members (7 pages)
17 September 2004Return made up to 19/09/04; full list of members (7 pages)
17 September 2004Return made up to 19/09/04; full list of members (7 pages)
16 July 2004Accounts for a dormant company made up to 1 May 2004 (4 pages)
16 July 2004Accounts for a dormant company made up to 1 May 2004 (4 pages)
16 July 2004Accounts for a dormant company made up to 1 May 2004 (4 pages)
29 September 2003Return made up to 19/09/03; full list of members (7 pages)
29 September 2003Return made up to 19/09/03; full list of members (7 pages)
27 August 2003Accounts for a dormant company made up to 3 May 2003 (4 pages)
27 August 2003Accounts for a dormant company made up to 3 May 2003 (4 pages)
27 August 2003Accounts for a dormant company made up to 3 May 2003 (4 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
7 October 2002Accounts for a dormant company made up to 27 April 2002 (4 pages)
7 October 2002Accounts for a dormant company made up to 27 April 2002 (4 pages)
2 October 2002Return made up to 19/09/02; full list of members (7 pages)
2 October 2002Return made up to 19/09/02; full list of members (7 pages)
31 January 2002Accounts for a dormant company made up to 28 April 2001 (4 pages)
31 January 2002Accounts for a dormant company made up to 28 April 2001 (4 pages)
4 October 2001Return made up to 19/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
(7 pages)
4 October 2001Return made up to 19/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
(7 pages)
9 January 2001Full accounts made up to 29 April 2000 (6 pages)
9 January 2001Full accounts made up to 29 April 2000 (6 pages)
2 October 2000Return made up to 19/09/00; full list of members (7 pages)
2 October 2000Return made up to 19/09/00; full list of members (7 pages)
16 February 2000Return made up to 19/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2000Return made up to 19/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 1999Full accounts made up to 1 May 1999 (6 pages)
29 November 1999Full accounts made up to 1 May 1999 (6 pages)
29 November 1999Full accounts made up to 1 May 1999 (6 pages)
2 August 1999Company name changed msi-materials handling LIMITED\certificate issued on 03/08/99 (2 pages)
2 August 1999Company name changed msi-materials handling LIMITED\certificate issued on 03/08/99 (2 pages)
22 March 1999Accounts for a dormant company made up to 2 May 1998 (4 pages)
22 March 1999Accounts for a dormant company made up to 2 May 1998 (4 pages)
22 March 1999Accounts for a dormant company made up to 2 May 1998 (4 pages)
9 October 1998Return made up to 19/09/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
9 October 1998Return made up to 19/09/98; no change of members
  • 363(288) ‐ Director resigned
(5 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)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Particulars of mortgage/charge (3 pages)
21 January 1997Accounts for a dormant company made up to 27 April 1996 (3 pages)
21 January 1997Accounts for a dormant company made up to 27 April 1996 (3 pages)
17 September 1996Return made up to 19/09/96; full list of members (6 pages)
17 September 1996Return made up to 19/09/96; full list of members (6 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 (3 pages)
15 February 1996Accounts for a dormant company made up to 29 April 1995 (3 pages)
20 September 1995Return made up to 19/09/95; no change of members (4 pages)
20 September 1995Return made up to 19/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)