Company NameMSC Business Growth Limited
DirectorNigel Anthony Foster
Company StatusActive
Company Number04729285
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Previous NamesBusiness Revenue Limited and MSC R&D Sales Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Anthony Foster
Date of BirthAugust 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed07 October 2011(8 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Velocity 2 Tenter Street
Sheffield
S1 4BY
Director NameMortonthorpe Registrars Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressBelmayne House
99 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LN
Secretary NameMortonthorpe Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressBelmayne House
99 Clarke House Road
Sheffield
South Yorkshire
S10 2LN
Director NameMSC Business Revenue Ltd (Corporation)
StatusResigned
Appointed31 March 2006(2 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 October 2011)
Correspondence AddressBelmayne House 99 Clarkehouse Road
Sheffield
S10 2LN
Director NameMSC Property Development And Maintenance Limited (Corporation)
StatusResigned
Appointed31 March 2006(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 31 March 2006)
Correspondence AddressBelmayne House
99 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LN

Location

Registered AddressNo 1 Velocity
2 Tenter Street
Sheffield
S1 4BY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

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 Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Filing History

18 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
19 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
18 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
27 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
20 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
6 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
19 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
19 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
13 November 2016Registered office address changed from 14-18 Westbar Green Sheffield S1 2DA to No 1 Velocity 2 Tenter Street Sheffield S1 4BY on 13 November 2016 (1 page)
13 November 2016Registered office address changed from 14-18 Westbar Green Sheffield S1 2DA to No 1 Velocity 2 Tenter Street Sheffield S1 4BY on 13 November 2016 (1 page)
7 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
7 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 November 2015Company name changed msc r&d sales LIMITED\certificate issued on 27/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26
(3 pages)
27 November 2015Company name changed msc r&d sales LIMITED\certificate issued on 27/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26
(3 pages)
3 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
20 November 2014Registered office address changed from 68 Clarkehouse Road Sheffield S10 2LJ to 14-18 Westbar Green Sheffield S1 2DA on 20 November 2014 (1 page)
20 November 2014Registered office address changed from 68 Clarkehouse Road Sheffield S10 2LJ to 14-18 Westbar Green Sheffield S1 2DA on 20 November 2014 (1 page)
6 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
6 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
8 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 March 2014Company name changed business revenue LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2014Company name changed business revenue LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(3 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(3 pages)
19 March 2013Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN on 19 March 2013 (1 page)
19 March 2013Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN on 19 March 2013 (1 page)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
10 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
16 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
16 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
7 October 2011Appointment of Mr Nigel Anthony Foster as a director (2 pages)
7 October 2011Appointment of Mr Nigel Anthony Foster as a director (2 pages)
7 October 2011Termination of appointment of Msc Business Revenue Ltd as a director (1 page)
7 October 2011Termination of appointment of Msc Business Revenue Ltd as a director (1 page)
9 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
5 May 2010Director's details changed for Msc Business Revenue Ltd on 10 April 2010 (2 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Msc Business Revenue Ltd on 10 April 2010 (2 pages)
8 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
14 July 2009Appointment terminated secretary mortonthorpe secretarial services LIMITED (1 page)
14 July 2009Appointment terminated secretary mortonthorpe secretarial services LIMITED (1 page)
21 May 2009Return made up to 10/04/09; full list of members (3 pages)
21 May 2009Return made up to 10/04/09; full list of members (3 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
18 August 2008Return made up to 10/04/08; full list of members (3 pages)
18 August 2008Return made up to 10/04/08; full list of members (3 pages)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
30 April 2007Return made up to 10/04/07; full list of members (2 pages)
30 April 2007Return made up to 10/04/07; full list of members (2 pages)
5 March 2007Accounts made up to 30 April 2006 (1 page)
5 March 2007Accounts made up to 30 April 2006 (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Return made up to 10/04/06; full list of members (3 pages)
15 May 2006New director appointed (1 page)
15 May 2006Return made up to 10/04/06; full list of members (3 pages)
15 May 2006New director appointed (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006Director resigned (1 page)
10 January 2006Accounts made up to 30 April 2005 (1 page)
10 January 2006Accounts made up to 30 April 2005 (1 page)
2 June 2005Return made up to 10/04/05; full list of members (2 pages)
2 June 2005Return made up to 10/04/05; full list of members (2 pages)
11 February 2005Accounts made up to 30 April 2004 (1 page)
11 February 2005Accounts made up to 30 April 2004 (1 page)
14 May 2004Return made up to 10/04/04; full list of members (6 pages)
14 May 2004Return made up to 10/04/04; full list of members (6 pages)
10 April 2003Incorporation (13 pages)
10 April 2003Incorporation (13 pages)