Company NameMsi-Petrol Sign Limited
Company StatusActive
Company Number02852908
CategoryPrivate Limited Company
Incorporation Date13 September 1993(30 years, 7 months ago)
Previous NameMsi-Westwood Dawes 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
Appointed02 December 1993(2 months, 2 weeks after company formation)
Appointment Duration30 years, 5 months
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressBalby Carr Bank
Doncaster
DN4 8DH
Director NameMichael Patrick Andrew O'Connell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1993(2 months, 2 weeks after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalby Carr Bank
Doncaster
DN4 8DH
Secretary NameMr David Kirkup
StatusCurrent
Appointed28 April 2013(19 years, 7 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressBalby Carr Bank
Doncaster
DN4 8DH
Director NameMr Martin Steggles
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(22 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalby Carr Bank
Doncaster
DN4 8DH
Director NameMr Nicholas Michael Ogden
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(3 weeks, 2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 December 1993)
RoleSolicitor
Correspondence Address17 Park Row
Heaton Mersey
Stockport
Cheshire
SK4 3DY
Director NameMrs Michelle Law Watts
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(3 weeks, 2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 December 1993)
RoleSolicitor
Correspondence Address9 Elswick Gardens
Mellor
Blackburn
Lancashire
BB2 7JD
Secretary NameMrs Michelle Law Watts
NationalityBritish
StatusResigned
Appointed06 October 1993(3 weeks, 2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 December 1993)
RoleSolicitor
Correspondence Address9 Elswick Gardens
Mellor
Blackburn
Lancashire
BB2 7JD
Director NameMr David Pyle
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(2 months, 2 weeks after company formation)
Appointment Duration19 years, 5 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
Appointed02 December 1993(2 months, 2 weeks after company formation)
Appointment Duration19 years, 5 months (resigned 27 April 2013)
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(22 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 December 2016)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressBalby Carr Bank
Doncaster
DN4 8DH
Director NameMr Eelco Dirk Lambooij
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed26 November 2015(22 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 April 2018)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressBalby Carr Bank
Doncaster
DN4 8DH
Director NameMr Trevor Fernley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(22 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBalby Carr Bank
Doncaster
DN4 8DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemsiplc.com/

Location

Registered AddressBalby Carr Bank
Doncaster
DN4 8DH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Ms International PLC
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

7 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
16 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
17 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
17 September 2018Confirmation statement made on 6 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)
7 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 6 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)
15 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 6 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 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 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 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)
26 November 2015Appointment of Mr Peter Franklin as a director on 26 November 2015 (2 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
11 May 2015Company name changed msi-westwood dawes 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-westwood dawes 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 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(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 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(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 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
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 director (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 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)
4 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 6 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 6 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 6 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 6 September 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 6 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 6 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
27 February 2009Accounts for a dormant company made up to 3 May 2008 (5 pages)
27 February 2009Accounts for a dormant company made up to 3 May 2008 (5 pages)
27 February 2009Accounts for a dormant company made up to 3 May 2008 (5 pages)
1 October 2008Return made up to 06/09/08; full list of members (4 pages)
1 October 2008Return made up to 06/09/08; full list of members (4 pages)
29 February 2008Accounts for a dormant company made up to 28 April 2007 (4 pages)
29 February 2008Accounts for a dormant company made up to 28 April 2007 (4 pages)
30 October 2007Return made up to 06/09/07; no change of members (7 pages)
30 October 2007Return made up to 06/09/07; 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)
12 October 2006Return made up to 06/09/06; full list of members (7 pages)
12 October 2006Return made up to 06/09/06; full list of members (7 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)
27 September 2005Return made up to 06/09/05; full list of members (7 pages)
27 September 2005Return made up to 06/09/05; full list of members (7 pages)
17 September 2004Return made up to 06/09/04; full list of members (7 pages)
17 September 2004Return made up to 06/09/04; 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 06/09/03; full list of members (7 pages)
29 September 2003Return made up to 06/09/03; 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)
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 06/09/02; full list of members (7 pages)
2 October 2002Return made up to 06/09/02; 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 06/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
(7 pages)
4 October 2001Return made up to 06/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
(7 pages)
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)
8 September 2000Return made up to 06/09/00; full list of members (7 pages)
8 September 2000Return made up to 06/09/00; full list of members (7 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)
7 September 1999Return made up to 13/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1999Return made up to 13/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 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)
8 October 1998Return made up to 13/09/98; no change of members (7 pages)
8 October 1998Return made up to 13/09/98; no change 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 13/09/97; full list of members (7 pages)
21 October 1997Return made up to 13/09/97; full list of members (7 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 13/09/96; no change of members (4 pages)
17 September 1996Return made up to 13/09/96; 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 13/09/95; no change of members (4 pages)
20 September 1995Return made up to 13/09/95; no change of members (4 pages)
13 September 1993Incorporation (9 pages)
13 September 1993Incorporation (9 pages)