About

Registered Number: 03004695
Date of Incorporation: 22/12/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Head Dyke Lane, Pilling, Preston, Lancashire, PR3 6AH

 

Having been setup in 1994, Msb Engineering Ltd have registered office in Preston. This organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYLAND, Louise 21 May 2007 - 1
BRADLEY, Robert Campbell 22 December 1994 24 April 2007 1
SCHOLFIELD, John David 22 December 1994 31 July 1995 1
WEARDEN, Michael 01 January 1996 31 May 1996 1
Secretary Name Appointed Resigned Total Appointments
MAYLAND, Stephen 31 July 1995 01 December 2006 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 07 September 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 26 August 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 29 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 31 August 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 28 September 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 27 September 2004
363s - Annual Return 27 September 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 31 October 2003
MEM/ARTS - N/A 03 February 2003
CERTNM - Change of name certificate 30 December 2002
AA - Annual Accounts 23 October 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 14 May 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 15 June 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 16 October 1998
363s - Annual Return 26 March 1998
AA - Annual Accounts 29 October 1997
395 - Particulars of a mortgage or charge 25 June 1997
363s - Annual Return 08 May 1997
AA - Annual Accounts 16 October 1996
288 - N/A 10 September 1996
287 - Change in situation or address of Registered Office 29 April 1996
363s - Annual Return 04 March 1996
288 - N/A 16 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1996
288 - N/A 15 August 1995
288 - N/A 15 August 1995
288 - N/A 05 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 22 December 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.