About

Registered Number: 00710343
Date of Incorporation: 12/12/1961 (62 years and 6 months ago)
Company Status: Active
Registered Address: Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire, OL6 7LQ

 

Established in 1961, B. & S.Massey Ltd has its registered office in Lancashire, it's status in the Companies House registry is set to "Active". Nicholson, Gillian, Wilson, Geoffrey are listed as directors of the organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLSON, Gillian 06 October 1994 - 1
WILSON, Geoffrey N/A 06 October 1994 1

Filing History

Document Type Date
AC92 - N/A 09 October 2015
AA - Annual Accounts 17 September 2008
652a - Application for striking off 11 September 2008
363a - Annual Return 07 August 2008
287 - Change in situation or address of Registered Office 12 November 2007
AA - Annual Accounts 27 October 2007
363s - Annual Return 26 September 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 03 November 2005
395 - Particulars of a mortgage or charge 16 April 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 15 September 2000
287 - Change in situation or address of Registered Office 15 September 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 24 August 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 30 July 1998
AA - Annual Accounts 20 August 1997
363s - Annual Return 15 August 1997
AA - Annual Accounts 22 August 1996
363s - Annual Return 02 August 1996
363s - Annual Return 11 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 August 1995
AA - Annual Accounts 01 August 1995
PRE95 - N/A 01 January 1995
288 - N/A 11 October 1994
288 - N/A 11 October 1994
288 - N/A 11 October 1994
288 - N/A 11 October 1994
288 - N/A 11 October 1994
287 - Change in situation or address of Registered Office 11 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1994
363(288) - N/A 09 August 1994
AUD - Auditor's letter of resignation 21 March 1994
RESOLUTIONS - N/A 25 February 1994
AA - Annual Accounts 25 February 1994
AA - Annual Accounts 16 February 1993
RESOLUTIONS - N/A 05 October 1992
RESOLUTIONS - N/A 05 October 1992
123 - Notice of increase in nominal capital 05 October 1992
363(288) - N/A 24 July 1992
RESOLUTIONS - N/A 22 July 1992
RESOLUTIONS - N/A 22 July 1992
RESOLUTIONS - N/A 22 July 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 22 July 1992
AA - Annual Accounts 07 August 1991
AA - Annual Accounts 13 August 1990
363 - Annual Return 13 August 1990
AA - Annual Accounts 18 July 1989
363 - Annual Return 18 July 1989
288 - N/A 18 October 1988
AA - Annual Accounts 18 August 1988
363 - Annual Return 18 August 1988
AA - Annual Accounts 13 August 1987
363 - Annual Return 13 August 1987
AA - Annual Accounts 08 October 1986
363 - Annual Return 08 October 1986
MISC - Miscellaneous document 12 December 1961

Mortgages & Charges

Description Date Status Charge by
Debenture 12 April 2005 Outstanding

N/A

Guarantee debenture 26 November 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.