About

Registered Number: 01856541
Date of Incorporation: 17/10/1984 (40 years and 5 months ago)
Company Status: Active
Registered Address: Unit 2 Hendy Industrial Estate Hendy, Near Pontarddulais, Swansea, West Glamorgan, SA4 0XP

 

Massilly (UK) Ltd was registered on 17 October 1984, it's status at Companies House is "Active". Massilly (UK) Ltd has 8 directors listed as Bindschedler, Patrick, Lequin, Christine Francoise, Mills, Julie Anne Hamilton, Garnier, Louis, Munne, Raphael, Ogden, Roger Grahame, Rousseau, Patrick Jean Louis, Swidenbank, Haydn Arthur in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINDSCHEDLER, Patrick N/A - 1
LEQUIN, Christine Francoise 02 December 1997 - 1
GARNIER, Louis 01 March 1995 02 December 1997 1
MUNNE, Raphael 01 March 1995 02 December 1997 1
OGDEN, Roger Grahame N/A 01 July 1999 1
ROUSSEAU, Patrick Jean Louis 02 December 1997 31 December 2017 1
SWIDENBANK, Haydn Arthur N/A 02 March 2001 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Julie Anne Hamilton 07 May 1999 01 March 2000 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 14 April 2020
AA - Annual Accounts 24 April 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 10 April 2018
TM01 - Termination of appointment of director 04 April 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 06 April 2016
AUD - Auditor's letter of resignation 09 March 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 03 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
287 - Change in situation or address of Registered Office 27 January 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
AA - Annual Accounts 22 July 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 12 June 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 20 June 2002
AUD - Auditor's letter of resignation 18 June 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 09 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
287 - Change in situation or address of Registered Office 06 February 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 12 May 2000
287 - Change in situation or address of Registered Office 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
AA - Annual Accounts 08 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
363s - Annual Return 31 March 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 24 March 1998
288b - Notice of resignation of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 20 March 1997
AA - Annual Accounts 19 July 1996
363s - Annual Return 24 March 1996
AA - Annual Accounts 29 September 1995
363s - Annual Return 17 March 1995
288 - N/A 13 March 1995
288 - N/A 07 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 May 1994
363s - Annual Return 22 April 1994
RESOLUTIONS - N/A 06 April 1994
RESOLUTIONS - N/A 06 April 1994
RESOLUTIONS - N/A 06 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1994
123 - Notice of increase in nominal capital 06 April 1994
288 - N/A 07 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1993
AA - Annual Accounts 01 October 1993
395 - Particulars of a mortgage or charge 29 June 1993
395 - Particulars of a mortgage or charge 10 June 1993
395 - Particulars of a mortgage or charge 26 March 1993
363s - Annual Return 19 March 1993
AA - Annual Accounts 26 March 1992
363s - Annual Return 23 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1992
363a - Annual Return 05 September 1991
AA - Annual Accounts 02 June 1991
AA - Annual Accounts 15 May 1991
363a - Annual Return 30 April 1991
363a - Annual Return 30 April 1991
288 - N/A 14 February 1991
288 - N/A 07 December 1989
AA - Annual Accounts 22 August 1989
AA - Annual Accounts 22 August 1989
363 - Annual Return 12 September 1988
363 - Annual Return 12 September 1988
AA - Annual Accounts 18 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 February 1987
AA - Annual Accounts 30 December 1986
363 - Annual Return 15 October 1986
NEWINC - New incorporation documents 17 October 1984

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 25 June 1993 Outstanding

N/A

Fixed and floating charge 08 June 1993 Outstanding

N/A

Credit agreement 19 March 1993 Fully Satisfied

N/A

Debenture 06 September 1985 Fully Satisfied

N/A

Mortgage debenture 23 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.