About

Registered Number: 03051722
Date of Incorporation: 01/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Mossfield House, Chesham Fold Road, Bury, BL9 6JZ,

 

Based in Bury, M.S.M. Environmental Services Ltd was founded on 01 May 1995. The current directors of this organisation are listed as Mcdonald, Andrew, Smith, William. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Andrew 01 May 1995 21 June 2018 1
SMITH, William 01 May 1995 20 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 17 February 2020
MR01 - N/A 04 February 2020
MR04 - N/A 09 January 2020
TM01 - Termination of appointment of director 13 December 2019
MR04 - N/A 29 October 2019
MR01 - N/A 10 October 2019
CS01 - N/A 04 August 2019
PSC07 - N/A 04 August 2019
PSC02 - N/A 04 August 2019
AA - Annual Accounts 17 June 2019
PSC05 - N/A 13 May 2019
CS01 - N/A 10 May 2019
AD01 - Change of registered office address 09 January 2019
AP01 - Appointment of director 09 January 2019
PSC02 - N/A 11 December 2018
MR04 - N/A 25 October 2018
MR01 - N/A 10 October 2018
TM01 - Termination of appointment of director 20 July 2018
TM01 - Termination of appointment of director 20 July 2018
TM02 - Termination of appointment of secretary 20 July 2018
PSC07 - N/A 20 July 2018
PSC07 - N/A 20 July 2018
AP01 - Appointment of director 20 July 2018
AP01 - Appointment of director 20 July 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 10 January 2018
AD01 - Change of registered office address 25 July 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 07 July 2015
RESOLUTIONS - N/A 18 May 2015
SH10 - Notice of particulars of variation of rights attached to shares 18 May 2015
SH01 - Return of Allotment of shares 18 May 2015
CC04 - Statement of companies objects 18 May 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 17 June 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AAMD - Amended Accounts 13 April 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 11 March 2008
363s - Annual Return 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 04 May 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 09 May 2003
AA - Annual Accounts 18 December 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 09 May 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 23 August 1999
287 - Change in situation or address of Registered Office 16 July 1999
363s - Annual Return 15 July 1999
395 - Particulars of a mortgage or charge 04 February 1999
AA - Annual Accounts 03 July 1998
363s - Annual Return 21 May 1998
287 - Change in situation or address of Registered Office 21 May 1998
288c - Notice of change of directors or secretaries or in their particulars 21 May 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 07 May 1997
363s - Annual Return 03 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 January 1996
288 - N/A 10 May 1995
288 - N/A 10 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1995
287 - Change in situation or address of Registered Office 10 May 1995
288 - N/A 09 May 1995
288 - N/A 09 May 1995
NEWINC - New incorporation documents 01 May 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2020 Outstanding

N/A

A registered charge 30 September 2019 Fully Satisfied

N/A

A registered charge 10 October 2018 Fully Satisfied

N/A

Debenture deed 28 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.