MSCLUK LTD

17 Flitch Industrial Estate, Great Dunmow, CM6 1XJ, Essex, England
StatusACTIVE
Company No.11937161
CategoryPrivate Limited Company
Incorporated10 Apr 2019
Age5 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

MSCLUK LTD is an active private limited company with number 11937161. It was incorporated 5 years, 1 month, 21 days ago, on 10 April 2019. The company address is 17 Flitch Industrial Estate, Great Dunmow, CM6 1XJ, Essex, England.



Company Fillings

Accounts with accounts type small

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2023

Action Date: 02 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Flair Showers Limited

Cessation date: 2023-07-02

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2023

Action Date: 02 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Anthony Murphy

Notification date: 2023-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Mr Alan Wright

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mr Declan Vincent Canavan

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-01-15

Psc name: Flair Showers Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-28

New address: 17 Flitch Industrial Estate Great Dunmow Essex CM6 1XJ

Old address: 17 Chelmsford Road Dunmow CM6 1XJ England

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-15

Psc name: Deanna Conoscenti

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-15

Officer name: Nicola Mayes

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom King

Termination date: 2021-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Griffiths

Termination date: 2021-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-15

Officer name: Mr Martin Murphy

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aidan Murphy

Appointment date: 2021-01-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 119371610001

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Jan 2021

Action Date: 21 Dec 2020

Category: Capital

Type: SH02

Date: 2020-12-21

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 24 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AAMD

Made up date: 2020-04-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 24 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AAMD

Made up date: 2020-04-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Dec 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-07-02

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Dec 2020

Action Date: 02 Jul 2020

Category: Capital

Type: RP04SH01

Date: 2020-07-02

Capital : 11 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Aug 2020

Action Date: 07 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-07

Charge number: 119371610001

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-29

Officer name: Mr Simon Griffiths

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2020-07-02

Documents

View document PDF

Resolution

Date: 26 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-26

Old address: , 20-22 Wenlock Road, London, N1 7GU, England

New address: 17 Chelmsford Road Dunmow CM6 1XJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jun 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2020

Action Date: 25 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tom King

Cessation date: 2020-04-25

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2020

Action Date: 25 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-25

Psc name: Deanna Conoscenti

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-14

Officer name: Miss Nicola Mayes

Documents

View document PDF

Incorporation company

Date: 10 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORBES PLANT HIRE LTD

1A CLUNY SQUARE,BUCKIE,AB56 1AH

Number:SC588400
Status:ACTIVE
Category:Private Limited Company

HASTON HAULAGE LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09056738
Status:ACTIVE
Category:Private Limited Company

KGM OCTAGON LTD

19 PEDDARS LANE,,LEIGHTON BUZZARD,,LU7 9JD

Number:09478787
Status:ACTIVE
Category:Private Limited Company

LYNXCOURT LIMITED

FIRST FLOOR SUITE,BURY ST EDMUNDS,IP32 7EA

Number:01071514
Status:ACTIVE
Category:Private Limited Company

NEST ENGINEERING LIMITED

11 THE OFFICE VILLAGE,LOUGHBOROUGH,LE11 1QJ

Number:09334122
Status:ACTIVE
Category:Private Limited Company

PROTION LTD

CHILTERN CHAMBERS ST PETERS AVENUE,READING,RG4 7DH

Number:10949602
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source