About

Registered Number: 05554682
Date of Incorporation: 06/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Mss House Galdames Place, Ocean Park, Cardiff, CF24 5RE,

 

Having been setup in 2005, Mss Environmental Ltd are based in Cardiff, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There are 2 directors listed as Jones, Jonathan Lloyd, Mayne, William Dixon for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYNE, William Dixon 06 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Jonathan Lloyd 11 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 12 September 2019
PSC07 - N/A 12 November 2018
PSC07 - N/A 12 November 2018
PSC02 - N/A 08 November 2018
MR04 - N/A 03 October 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 21 August 2016
MR04 - N/A 12 April 2016
MR04 - N/A 12 April 2016
MR04 - N/A 17 March 2016
MR04 - N/A 17 March 2016
AD01 - Change of registered office address 14 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 23 September 2014
MR01 - N/A 23 May 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 03 October 2013
AD01 - Change of registered office address 03 October 2013
MR01 - N/A 14 August 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 11 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2012
MG01 - Particulars of a mortgage or charge 01 February 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 02 October 2010
CERTNM - Change of name certificate 25 February 2010
CONNOT - N/A 25 February 2010
RESOLUTIONS - N/A 06 February 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 03 October 2008
395 - Particulars of a mortgage or charge 23 October 2007
395 - Particulars of a mortgage or charge 23 October 2007
363a - Annual Return 02 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 October 2007
353 - Register of members 02 October 2007
287 - Change in situation or address of Registered Office 02 October 2007
AA - Annual Accounts 26 July 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 05 October 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
287 - Change in situation or address of Registered Office 19 July 2006
325 - Location of register of directors' interests in shares etc 27 June 2006
353 - Register of members 27 June 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
RESOLUTIONS - N/A 18 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 November 2005
225 - Change of Accounting Reference Date 18 November 2005
395 - Particulars of a mortgage or charge 16 November 2005
395 - Particulars of a mortgage or charge 15 November 2005
CERTNM - Change of name certificate 07 November 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
287 - Change in situation or address of Registered Office 10 October 2005
NEWINC - New incorporation documents 06 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2014 Outstanding

N/A

A registered charge 08 August 2013 Fully Satisfied

N/A

Legal assignment 30 January 2012 Fully Satisfied

N/A

Floating charge (all assets) 19 October 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 19 October 2007 Fully Satisfied

N/A

Debenture 07 November 2005 Fully Satisfied

N/A

Debenture 07 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.