M.S.M. ENVIRONMENTAL SERVICES LIMITED - BURY
Company Profile | Company Filings |
Overview
M.S.M. ENVIRONMENTAL SERVICES LIMITED is a Private Limited Company from BURY ENGLAND and has the status: Active.
M.S.M. ENVIRONMENTAL SERVICES LIMITED was incorporated 29 years ago on 01/05/1995 and has the registered number: 03051722. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
M.S.M. ENVIRONMENTAL SERVICES LIMITED was incorporated 29 years ago on 01/05/1995 and has the registered number: 03051722. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
M.S.M. ENVIRONMENTAL SERVICES LIMITED - BURY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
IMPERIAL HOUSE
BURY
GREATER MANCHESTER
BL9 5BN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/08/2023 | 18/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DARREN HILLIAR | Jul 1969 | British | Director | 2023-09-01 | CURRENT |
WILLIAM SMITH | Feb 1959 | British | Director | 1995-05-01 UNTIL 2018-06-20 | RESIGNED |
ANDREW MCDONALD | Feb 1965 | British | Director | 1995-05-01 UNTIL 2018-06-21 | RESIGNED |
MR OLIVER THOMAS WILLIAM HUTLEY | Aug 1984 | British | Director | 2018-07-20 UNTIL 2023-09-01 | RESIGNED |
MR RORY ALISTAIR ST CLAIR CHICHESTER | Nov 1985 | British | Director | 2018-07-20 UNTIL 2023-09-01 | RESIGNED |
DR KEVIN BREWER | Apr 1952 | British | Nominee Director | 1995-05-01 UNTIL 1995-05-01 | RESIGNED |
SUZANNE BREWER | British | Nominee Secretary | 1995-05-01 UNTIL 1995-05-01 | RESIGNED | |
WILLIAM SMITH | Feb 1959 | British | Secretary | 1995-05-01 UNTIL 2018-06-20 | RESIGNED |
MR MICHAEL VINCENT | Jul 1956 | British | Director | 2019-01-09 UNTIL 2019-11-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tecs Group Plc | 2019-08-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Tecs Holdings Limited | 2018-06-19 - 2019-08-02 | 49 Queen Victoria Street |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Andrew Macdonald | 2016-04-06 - 2018-07-20 | 2/1965 | Bury Greater Manchester | Significant influence or control |
Mr William Smith | 2016-04-06 - 2018-07-20 | 2/1959 | Warwick Warwickshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
M.S.M._ENVIRONMENTAL_SERV - Accounts | 2024-02-15 | 30-06-2023 | £3,911 Cash £-118,900 equity |
M.S.M._ENVIRONMENTAL_SERV - Accounts | 2023-03-10 | 30-06-2022 | £12,115 Cash £-158,032 equity |
M.S.M. Environmental Services Limited - Period Ending 2020-06-30 | 2021-02-27 | 30-06-2020 | £43,458 Cash £-298,643 equity |
M.S.M. Environmental Services Limited - Period Ending 2019-06-30 | 2020-02-18 | 30-06-2019 | £288 Cash £-185,684 equity |
M.S.M.ENVIRONMENTAL SERVICES LIMITED - Accounts to registrar (filleted) - small 17.3 | 2018-01-11 | 30-06-2017 | £60,730 equity |
M.S.M.ENVIRONMENTAL SERVICES LIMITED - Abbreviated accounts 16.3 | 2017-03-17 | 30-06-2016 | £415 Cash £114,743 equity |
M.S.M.ENVIRONMENTAL SERVICES LIMITED - Limited company - abbreviated - 11.9 | 2016-03-25 | 30-06-2015 | £184,587 Cash £137,938 equity |
M.S.M.ENVIRONMENTAL SERVICES LIMITED - Limited company - abbreviated - 11.6 | 2015-03-14 | 30-06-2014 | £201,151 Cash £109,639 equity |