Doncaster
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(17 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Balby Carr Hill Doncaster DN4 8DH |
Secretary Name | Mr David Kirkup |
---|---|
Status | Current |
Appointed | 28 April 2013(39 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | Balby Carr Hill Doncaster DN4 8DH |
Director Name | Mr Martin Steggles |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2015(41 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Balby Carr Hill Doncaster DN4 8DH |
Director Name | John David Groves |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(17 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 September 1992) |
Role | Company Director |
Correspondence Address | Tree Tops Manor Close Gamston Retford Notts DN22 0RP |
Director Name | Mr David Pyle |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(17 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 27 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White Lodge Blythe Road Perlethorpe Newark Nottinghamshire NG22 9EB |
Secretary Name | Mr David Pyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(17 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 27 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White Lodge Blythe Road Perlethorpe Newark Nottinghamshire NG22 9EB |
Director Name | Stephen Douglas Farmer |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 23 Wentworth Way Sandal Wakefield West Yorkshire WF2 6QX |
Director Name | Richard Edward Gibbons |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 1998) |
Role | Company Director |
Correspondence Address | Rufford Lodge Bradmore Nottinghamshire NE11 6PE |
Secretary Name | Mr David Pyle |
---|---|
Status | Resigned |
Appointed | 28 April 2013(39 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 April 2013) |
Role | Company Director |
Correspondence Address | Balby Carr Hill Doncaster DN4 8DH |
Director Name | Mr Eelco Dirk Lambooij |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 October 2015(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 April 2018) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Balby Carr Hill Doncaster DN4 8DH |
Director Name | Mr Peter Franklin |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(41 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 21 December 2016) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Balby Carr Hill Doncaster DN4 8DH |
Director Name | Mr Trevor Fernley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Balby Carr Hill Doncaster DN4 8DH |
Website | msiplc.com/ |
---|
Registered Address | Balby Carr Hill Doncaster DN4 8DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
2.5m at £0.1 | Ms International PLC 100.00% Ordinary |
---|---|
1 at £0.1 | M.j. Bell 0.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 19 September 2023 (7 months ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 2 weeks from now) |
22 July 1997 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 |
30 September 2020 | Confirmation statement made on 19 September 2020 with updates (4 pages) |
---|---|
15 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
15 November 2019 | Statement of capital on 15 November 2019
|
31 October 2019 | Statement by Directors (1 page) |
31 October 2019 | Solvency Statement dated 16/10/19 (1 page) |
31 October 2019 | Resolutions
|
30 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
7 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) |
10 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 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 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 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 | 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) |
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) |
26 November 2015 | Appointment of Mr Martin Steggles as a director on 26 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Eelco Dirk Lambooij as a director on 26 October 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 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 October 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 msi-mech construction LIMITED\certificate issued on 11/05/15
|
11 May 2015 | Company name changed msi-mech construction LIMITED\certificate issued on 11/05/15
|
9 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
30 September 2014 | Accounts for a dormant company made up to 3 May 2014 (4 pages) |
30 September 2014 | Accounts for a dormant company made up to 3 May 2014 (4 pages) |
30 September 2014 | Accounts for a dormant company made up to 3 May 2014 (4 pages) |
15 January 2014 | Accounts for a dormant company made up to 27 April 2013 (4 pages) |
15 January 2014 | Accounts for a dormant company made up to 27 April 2013 (4 pages) |
14 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
29 April 2013 | Termination of appointment of David Pyle as a director (1 page) |
29 April 2013 | Appointment of Mr David Pyle as a secretary (1 page) |
29 April 2013 | Appointment of Mr David Kirkup as a secretary (1 page) |
29 April 2013 | Termination of appointment of David Pyle as a secretary (1 page) |
29 April 2013 | Termination of appointment of David Pyle as a secretary (1 page) |
29 April 2013 | Appointment of Mr David Kirkup as a secretary (1 page) |
29 April 2013 | Termination of appointment of David Pyle as a secretary (1 page) |
29 April 2013 | Appointment of Mr David Pyle as a secretary (1 page) |
29 April 2013 | Termination of appointment of David Pyle as a secretary (1 page) |
29 April 2013 | Termination of appointment of David Pyle as a director (1 page) |
1 February 2013 | Accounts for a dormant company made up to 28 April 2012 (4 pages) |
1 February 2013 | Accounts for a dormant company made up to 28 April 2012 (4 pages) |
11 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
5 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Accounts for a dormant company made up to 1 May 2010 (4 pages) |
26 January 2011 | Accounts for a dormant company made up to 1 May 2010 (4 pages) |
26 January 2011 | Accounts for a dormant company made up to 1 May 2010 (4 pages) |
12 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Accounts for a dormant company made up to 2 May 2009 (4 pages) |
29 January 2010 | Accounts for a dormant company made up to 2 May 2009 (4 pages) |
29 January 2010 | Accounts for a dormant company made up to 2 May 2009 (4 pages) |
13 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
27 February 2009 | Accounts for a dormant company made up to 3 May 2008 (6 pages) |
27 February 2009 | Accounts for a dormant company made up to 3 May 2008 (6 pages) |
27 February 2009 | Accounts for a dormant company made up to 3 May 2008 (6 pages) |
16 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
29 February 2008 | Accounts for a small company made up to 28 April 2007 (4 pages) |
29 February 2008 | Accounts for a small company made up to 28 April 2007 (4 pages) |
30 October 2007 | Return made up to 19/09/07; no change of members (7 pages) |
30 October 2007 | Return made up to 19/09/07; no change of members (7 pages) |
3 March 2007 | Accounts for a dormant company made up to 29 April 2006 (4 pages) |
3 March 2007 | Accounts for a dormant company made up to 29 April 2006 (4 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
16 December 2005 | Return made up to 19/09/05; full list of members (7 pages) |
16 December 2005 | Return made up to 19/09/05; full list of members (7 pages) |
17 September 2004 | Return made up to 19/09/04; full list of members (7 pages) |
17 September 2004 | Return made up to 19/09/04; full list of members (7 pages) |
16 July 2004 | Accounts for a dormant company made up to 1 May 2004 (4 pages) |
16 July 2004 | Accounts for a dormant company made up to 1 May 2004 (4 pages) |
16 July 2004 | Accounts for a dormant company made up to 1 May 2004 (4 pages) |
29 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
29 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
27 August 2003 | Accounts for a dormant company made up to 3 May 2003 (4 pages) |
27 August 2003 | Accounts for a dormant company made up to 3 May 2003 (4 pages) |
27 August 2003 | Accounts for a dormant company made up to 3 May 2003 (4 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2002 | Accounts for a dormant company made up to 27 April 2002 (4 pages) |
7 October 2002 | Accounts for a dormant company made up to 27 April 2002 (4 pages) |
2 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
2 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
31 January 2002 | Accounts for a dormant company made up to 28 April 2001 (4 pages) |
31 January 2002 | Accounts for a dormant company made up to 28 April 2001 (4 pages) |
4 October 2001 | Return made up to 19/09/01; full list of members
|
4 October 2001 | Return made up to 19/09/01; full list of members
|
9 January 2001 | Full accounts made up to 29 April 2000 (6 pages) |
9 January 2001 | Full accounts made up to 29 April 2000 (6 pages) |
2 October 2000 | Return made up to 19/09/00; full list of members (7 pages) |
2 October 2000 | Return made up to 19/09/00; full list of members (7 pages) |
16 February 2000 | Return made up to 19/09/99; full list of members
|
16 February 2000 | Return made up to 19/09/99; full list of members
|
29 November 1999 | Full accounts made up to 1 May 1999 (6 pages) |
29 November 1999 | Full accounts made up to 1 May 1999 (6 pages) |
29 November 1999 | Full accounts made up to 1 May 1999 (6 pages) |
2 August 1999 | Company name changed msi-materials handling LIMITED\certificate issued on 03/08/99 (2 pages) |
2 August 1999 | Company name changed msi-materials handling LIMITED\certificate issued on 03/08/99 (2 pages) |
22 March 1999 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
22 March 1999 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
22 March 1999 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
9 October 1998 | Return made up to 19/09/98; no change of members
|
9 October 1998 | Return made up to 19/09/98; no change of members
|
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) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Accounts for a dormant company made up to 27 April 1996 (3 pages) |
21 January 1997 | Accounts for a dormant company made up to 27 April 1996 (3 pages) |
17 September 1996 | Return made up to 19/09/96; full list of members (6 pages) |
17 September 1996 | Return made up to 19/09/96; full list of members (6 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 (3 pages) |
15 February 1996 | Accounts for a dormant company made up to 29 April 1995 (3 pages) |
20 September 1995 | Return made up to 19/09/95; no change of members (4 pages) |
20 September 1995 | Return made up to 19/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |