About

Registered Number: 02954802
Date of Incorporation: 02/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Avon Court, Castle Street, Trowbridge, BA14 8AS,

 

Having been setup in 1994, Msa Environmental Ltd are based in Trowbridge, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELKIN, Joanne 01 December 2010 - 1
ELKIN, John David 02 August 1994 - 1
O'PRAY, Hayley 01 December 2010 - 1
O'PRAY, Jerad 01 December 2010 - 1
STEVENS, Nigel Charles Anthony 02 August 1994 01 December 2010 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
MR01 - N/A 17 August 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 07 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2017
AD01 - Change of registered office address 01 November 2017
AA - Annual Accounts 19 October 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 10 November 2011
SH01 - Return of Allotment of shares 18 August 2011
AR01 - Annual Return 18 August 2011
AP01 - Appointment of director 18 August 2011
AP01 - Appointment of director 18 August 2011
TM01 - Termination of appointment of director 18 August 2011
AP01 - Appointment of director 18 August 2011
TM02 - Termination of appointment of secretary 18 August 2011
SH01 - Return of Allotment of shares 01 December 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 12 March 2004
287 - Change in situation or address of Registered Office 12 March 2004
287 - Change in situation or address of Registered Office 13 January 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 05 January 1999
363s - Annual Return 11 August 1998
AA - Annual Accounts 14 May 1998
363s - Annual Return 07 August 1997
AA - Annual Accounts 13 December 1996
363s - Annual Return 20 August 1996
AA - Annual Accounts 23 February 1996
363s - Annual Return 06 September 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 September 1994
287 - Change in situation or address of Registered Office 09 August 1994
288 - N/A 09 August 1994
NEWINC - New incorporation documents 02 August 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 August 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.