About

Registered Number: 02315978
Date of Incorporation: 11/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: 76 Church Road, Aston, Birmingham, B6 5TY,

 

Founded in 1988, Mossvale Maintenance & Sealing Services Ltd have registered office in Birmingham, it's status at Companies House is "Active". The companies directors are Evans, Mark Lewis, Fisher, Andrew Dennis, Bell, Kevin Peter, Crow, Brian William, Delmas, Karl Stephen, Formosa, David John, Hughes, William Arfon, James, Nigel Robert, Munkevics, Nigel Voldemars, Presley, Walter Roderick. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Mark Lewis 30 September 2015 - 1
FISHER, Andrew Dennis 01 September 2020 - 1
BELL, Kevin Peter 01 August 2017 01 October 2018 1
CROW, Brian William N/A 30 August 1992 1
DELMAS, Karl Stephen 01 October 2005 31 January 2012 1
FORMOSA, David John N/A 01 December 1993 1
HUGHES, William Arfon N/A 28 February 2008 1
JAMES, Nigel Robert N/A 30 September 2015 1
MUNKEVICS, Nigel Voldemars 01 April 1994 17 February 1995 1
PRESLEY, Walter Roderick N/A 30 September 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
AP01 - Appointment of director 04 September 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 06 November 2019
TM01 - Termination of appointment of director 14 October 2019
AP01 - Appointment of director 03 October 2019
AD01 - Change of registered office address 17 April 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 14 November 2017
CH01 - Change of particulars for director 01 November 2017
CH01 - Change of particulars for director 18 October 2017
AP01 - Appointment of director 14 August 2017
MR01 - N/A 02 May 2017
MR04 - N/A 22 April 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 28 October 2015
AR01 - Annual Return 28 October 2015
AP01 - Appointment of director 19 October 2015
CH01 - Change of particulars for director 05 October 2015
TM01 - Termination of appointment of director 02 October 2015
TM01 - Termination of appointment of director 02 October 2015
TM02 - Termination of appointment of secretary 02 October 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 27 June 2014
AP01 - Appointment of director 27 March 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 21 September 2012
AP01 - Appointment of director 21 February 2012
TM01 - Termination of appointment of director 21 February 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 04 November 2011
RESOLUTIONS - N/A 28 June 2011
RESOLUTIONS - N/A 28 June 2011
SH06 - Notice of cancellation of shares 28 June 2011
SH03 - Return of purchase of own shares 28 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
RESOLUTIONS - N/A 05 July 2010
RESOLUTIONS - N/A 05 July 2010
SH06 - Notice of cancellation of shares 05 July 2010
SH03 - Return of purchase of own shares 05 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2010
MG01 - Particulars of a mortgage or charge 20 January 2010
AA - Annual Accounts 22 December 2009
RESOLUTIONS - N/A 14 December 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 December 2009
CAP-SS - N/A 14 December 2009
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 09 October 2008
RESOLUTIONS - N/A 03 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 September 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 07 December 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 13 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 27 September 2004
288c - Notice of change of directors or secretaries or in their particulars 06 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
RESOLUTIONS - N/A 28 February 2003
123 - Notice of increase in nominal capital 28 February 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 10 October 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 04 October 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 05 November 1998
RESOLUTIONS - N/A 23 April 1998
RESOLUTIONS - N/A 23 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1998
123 - Notice of increase in nominal capital 23 April 1998
AA - Annual Accounts 21 April 1998
363s - Annual Return 24 October 1997
AA - Annual Accounts 04 June 1997
363s - Annual Return 15 November 1996
AA - Annual Accounts 07 March 1996
363s - Annual Return 12 October 1995
RESOLUTIONS - N/A 03 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1995
123 - Notice of increase in nominal capital 03 October 1995
AA - Annual Accounts 03 July 1995
288 - N/A 21 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 13 October 1994
363s - Annual Return 13 October 1994
AA - Annual Accounts 13 March 1994
288 - N/A 09 January 1994
363s - Annual Return 03 November 1993
AA - Annual Accounts 27 May 1993
AA - Annual Accounts 27 May 1993
CERTNM - Change of name certificate 24 February 1993
363b - Annual Return 09 December 1992
288 - N/A 29 September 1992
288 - N/A 29 September 1992
363b - Annual Return 11 September 1992
288 - N/A 18 June 1992
288 - N/A 18 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 June 1992
395 - Particulars of a mortgage or charge 07 May 1992
AA - Annual Accounts 24 October 1990
363 - Annual Return 24 October 1990
288 - N/A 01 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1990
287 - Change in situation or address of Registered Office 22 November 1988
288 - N/A 22 November 1988
288 - N/A 22 November 1988
NEWINC - New incorporation documents 11 November 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 April 2017 Outstanding

N/A

Debenture 11 January 2010 Fully Satisfied

N/A

Debenture 30 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.