Doncaster
DN4 8DH
Director Name | Michael Patrick Andrew O'Connell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1992(6 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ms International Plc Balby Carr Bank Doncaster DN4 8DH |
Director Name | Mr David Pyle |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1992(6 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ms International Plc Balby Carr Bank Doncaster DN4 8DH |
Director Name | Mr Neil Stuart Handford |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 November 2009(23 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Production Planner |
Country of Residence | England |
Correspondence Address | C/O Ms International Plc Balby Carr Bank Doncaster DN4 8DH |
Secretary Name | Mr David Rigby |
---|---|
Status | Current |
Appointed | 15 October 2020(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Ms International Plc Balby Carr Bank Doncaster DN4 8DH |
Secretary Name | Mr David Pyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(6 years, 1 month after company formation) |
Appointment Duration | 21 years, 3 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 | Kenneth Gordon Ottaway |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(12 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 01 April 2013) |
Role | Test Engineer Retired |
Country of Residence | England |
Correspondence Address | 73 Grove Avenue New Costessey Norwich Norfolk NR5 0JA |
Secretary Name | Mr David Kirkup |
---|---|
Status | Resigned |
Appointed | 28 April 2013(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 October 2020) |
Role | Company Director |
Correspondence Address | C/O Ms International Plc Balby Carr Bank Doncaster DN4 8DH |
Website | msiplc.com/ |
---|
Registered Address | C/O Ms International Plc Balby Carr Bank Doncaster 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 & David Pyle 1.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
17 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
25 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
9 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
27 January 2022 | Cessation of David Pyle as a person with significant control on 1 October 2019 (1 page) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
20 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
16 October 2020 | Appointment of Mr David Rigby as a secretary on 15 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of David Kirkup as a secretary on 15 October 2020 (1 page) |
28 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Neil Stuart Handford on 11 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Neil Stuart Handford on 11 September 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr David Pyle 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) |
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 Mr David Pyle on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Michael James Bell on 9 May 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
25 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
19 January 2017 | Accounts for a dormant company made up to 5 April 2016 (6 pages) |
19 January 2017 | Accounts for a dormant company made up to 5 April 2016 (6 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
9 January 2015 | Accounts for a dormant company made up to 5 April 2014 (6 pages) |
9 January 2015 | Accounts for a dormant company made up to 5 April 2014 (6 pages) |
9 January 2015 | Accounts for a dormant company made up to 5 April 2014 (6 pages) |
8 December 2014 | Appointment of Mr Neil Stuart Handford as a director on 8 November 2009 (2 pages) |
8 December 2014 | Appointment of Mr Neil Stuart Handford as a director on 8 November 2009 (2 pages) |
8 December 2014 | Appointment of Mr Neil Stuart Handford as a director on 8 November 2009 (2 pages) |
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Registered office address changed from C/O Ms Internatioanl Plc Carr Hill Balby Doncaster DN4 8DH on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from C/O Ms Internatioanl Plc Carr Hill Balby Doncaster DN4 8DH on 13 February 2014 (1 page) |
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
23 December 2013 | Accounts for a dormant company made up to 5 April 2013 (6 pages) |
23 December 2013 | Accounts for a dormant company made up to 5 April 2013 (6 pages) |
23 December 2013 | Accounts for a dormant company made up to 5 April 2013 (6 pages) |
30 April 2013 | Termination of appointment of Kenneth Ottaway as a director (1 page) |
30 April 2013 | Termination of appointment of Kenneth Ottaway as a director (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 | Appointment of Mr David Kirkup as a secretary (1 page) |
29 April 2013 | Termination of appointment of David Pyle as a secretary (1 page) |
14 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
6 January 2013 | Accounts for a dormant company made up to 5 April 2012 (6 pages) |
6 January 2013 | Accounts for a dormant company made up to 5 April 2012 (6 pages) |
6 January 2013 | Accounts for a dormant company made up to 5 April 2012 (6 pages) |
5 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Accounts for a dormant company made up to 5 April 2011 (6 pages) |
21 December 2011 | Accounts for a dormant company made up to 5 April 2011 (6 pages) |
21 December 2011 | Accounts for a dormant company made up to 5 April 2011 (6 pages) |
10 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Accounts for a dormant company made up to 5 April 2010 (6 pages) |
5 January 2011 | Accounts for a dormant company made up to 5 April 2010 (6 pages) |
5 January 2011 | Accounts for a dormant company made up to 5 April 2010 (6 pages) |
10 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Kenneth Gordon Ottaway on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Kenneth Gordon Ottaway on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Accounts for a dormant company made up to 5 April 2009 (6 pages) |
29 January 2010 | Accounts for a dormant company made up to 5 April 2009 (6 pages) |
29 January 2010 | Accounts for a dormant company made up to 5 April 2009 (6 pages) |
11 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
28 January 2009 | Total exemption full accounts made up to 5 April 2008 (6 pages) |
28 January 2009 | Total exemption full accounts made up to 5 April 2008 (6 pages) |
28 January 2009 | Total exemption full accounts made up to 5 April 2008 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
11 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
22 February 2007 | Return made up to 17/01/07; full list of members (8 pages) |
22 February 2007 | Return made up to 17/01/07; full list of members (8 pages) |
8 February 2007 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
8 February 2007 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
8 February 2007 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
14 March 2006 | Total exemption full accounts made up to 5 April 2005 (6 pages) |
14 March 2006 | Total exemption full accounts made up to 5 April 2005 (6 pages) |
14 March 2006 | Total exemption full accounts made up to 5 April 2005 (6 pages) |
20 February 2006 | Return made up to 17/01/06; full list of members (8 pages) |
20 February 2006 | Return made up to 17/01/06; full list of members (8 pages) |
22 February 2005 | Return made up to 17/01/05; full list of members (8 pages) |
22 February 2005 | Return made up to 17/01/05; full list of members (8 pages) |
4 February 2005 | Full accounts made up to 5 April 2004 (8 pages) |
4 February 2005 | Full accounts made up to 5 April 2004 (8 pages) |
4 February 2005 | Full accounts made up to 5 April 2004 (8 pages) |
18 February 2004 | Return made up to 17/01/04; full list of members (8 pages) |
18 February 2004 | Return made up to 17/01/04; full list of members (8 pages) |
4 February 2004 | Full accounts made up to 5 April 2003 (8 pages) |
4 February 2004 | Full accounts made up to 5 April 2003 (8 pages) |
4 February 2004 | Full accounts made up to 5 April 2003 (8 pages) |
19 February 2003 | Return made up to 17/01/03; full list of members (8 pages) |
19 February 2003 | Return made up to 17/01/03; full list of members (8 pages) |
6 February 2003 | Full accounts made up to 5 April 2002 (8 pages) |
6 February 2003 | Full accounts made up to 5 April 2002 (8 pages) |
6 February 2003 | Full accounts made up to 5 April 2002 (8 pages) |
18 February 2002 | Return made up to 17/01/02; full list of members (7 pages) |
18 February 2002 | Return made up to 17/01/02; full list of members (7 pages) |
1 February 2002 | Full accounts made up to 5 April 2001 (7 pages) |
1 February 2002 | Full accounts made up to 5 April 2001 (7 pages) |
1 February 2002 | Full accounts made up to 5 April 2001 (7 pages) |
12 February 2001 | Return made up to 17/01/01; full list of members
|
12 February 2001 | Return made up to 17/01/01; full list of members
|
5 February 2001 | Full accounts made up to 5 April 2000 (7 pages) |
5 February 2001 | Full accounts made up to 5 April 2000 (7 pages) |
5 February 2001 | Full accounts made up to 5 April 2000 (7 pages) |
21 February 2000 | Return made up to 17/01/00; full list of members (7 pages) |
21 February 2000 | Return made up to 17/01/00; full list of members (7 pages) |
7 February 2000 | Full accounts made up to 5 April 1999 (7 pages) |
7 February 2000 | Full accounts made up to 5 April 1999 (7 pages) |
7 February 2000 | Full accounts made up to 5 April 1999 (7 pages) |
28 April 1999 | Full accounts made up to 5 April 1998 (7 pages) |
28 April 1999 | Full accounts made up to 5 April 1998 (7 pages) |
28 April 1999 | Full accounts made up to 5 April 1998 (7 pages) |
11 January 1999 | Return made up to 17/01/99; no change of members (4 pages) |
11 January 1999 | Return made up to 17/01/99; no change of members (4 pages) |
11 February 1998 | Return made up to 17/01/98; no change of members
|
11 February 1998 | Return made up to 17/01/98; no change of members
|
1 February 1998 | Full accounts made up to 5 April 1997 (7 pages) |
1 February 1998 | Full accounts made up to 5 April 1997 (7 pages) |
1 February 1998 | Full accounts made up to 5 April 1997 (7 pages) |
1 February 1997 | Full accounts made up to 5 April 1996 (7 pages) |
1 February 1997 | Full accounts made up to 5 April 1996 (7 pages) |
1 February 1997 | Full accounts made up to 5 April 1996 (7 pages) |
28 January 1997 | Return made up to 17/01/97; full list of members (6 pages) |
28 January 1997 | Return made up to 17/01/97; full list of members (6 pages) |
28 July 1996 | Director's particulars changed (1 page) |
28 July 1996 | Director's particulars changed (1 page) |
1 February 1996 | Full accounts made up to 5 April 1995 (7 pages) |
1 February 1996 | Full accounts made up to 5 April 1995 (7 pages) |
1 February 1996 | Full accounts made up to 5 April 1995 (7 pages) |
19 January 1996 | Return made up to 17/01/96; no change of members (4 pages) |
19 January 1996 | Return made up to 17/01/96; no change of members (4 pages) |
19 March 1993 | Resolutions
|
19 March 1993 | Resolutions
|
17 December 1985 | Incorporation (17 pages) |
17 December 1985 | Incorporation (17 pages) |