About

Registered Number: 02774374
Date of Incorporation: 17/12/1992 (31 years and 3 months ago)
Company Status: Active
Registered Address: 5 Crescent East, Thornton Cleveleys, Lancashire, FY5 3LJ

 

Mss Holdings (UK) Ltd was registered on 17 December 1992 with its registered office in Lancashire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 17 September 2019
MR04 - N/A 27 August 2019
MR04 - N/A 08 May 2019
MR04 - N/A 08 May 2019
MR04 - N/A 08 May 2019
MR04 - N/A 08 May 2019
MR01 - N/A 28 March 2019
MR01 - N/A 14 March 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 28 September 2018
AA - Annual Accounts 20 March 2018
AA01 - Change of accounting reference date 20 December 2017
CS01 - N/A 18 December 2017
AA01 - Change of accounting reference date 28 September 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 29 September 2016
MR01 - N/A 10 May 2016
MR04 - N/A 05 April 2016
MR04 - N/A 05 April 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 30 September 2014
MR01 - N/A 07 May 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 05 October 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 21 December 2009
395 - Particulars of a mortgage or charge 20 June 2009
395 - Particulars of a mortgage or charge 26 March 2009
363a - Annual Return 23 December 2008
395 - Particulars of a mortgage or charge 25 November 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 17 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
AA - Annual Accounts 22 October 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 04 November 2006
CERTNM - Change of name certificate 15 March 2006
363a - Annual Return 23 February 2006
395 - Particulars of a mortgage or charge 15 February 2006
AA - Annual Accounts 08 June 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 05 November 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 01 November 2002
395 - Particulars of a mortgage or charge 24 July 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 02 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1999
395 - Particulars of a mortgage or charge 02 July 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 03 November 1996
RESOLUTIONS - N/A 29 May 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 12 July 1995
363s - Annual Return 05 February 1995
288 - N/A 06 December 1994
RESOLUTIONS - N/A 06 May 1994
395 - Particulars of a mortgage or charge 04 May 1994
287 - Change in situation or address of Registered Office 18 April 1994
AA - Annual Accounts 18 April 1994
RESOLUTIONS - N/A 24 March 1994
RESOLUTIONS - N/A 24 March 1994
RESOLUTIONS - N/A 24 March 1994
363s - Annual Return 03 February 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 October 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 28 October 1993
88(2)P - N/A 10 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 May 1993
MA - Memorandum and Articles 05 April 1993
288 - N/A 31 March 1993
288 - N/A 31 March 1993
287 - Change in situation or address of Registered Office 31 March 1993
CERTNM - Change of name certificate 29 March 1993
NEWINC - New incorporation documents 17 December 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2019 Outstanding

N/A

A registered charge 14 March 2019 Outstanding

N/A

A registered charge 04 May 2016 Fully Satisfied

N/A

A registered charge 24 April 2014 Fully Satisfied

N/A

Aircraft mortgage 16 June 2009 Fully Satisfied

N/A

Debenture 24 March 2009 Fully Satisfied

N/A

Legal mortgage 24 November 2008 Fully Satisfied

N/A

Aircraft mortgage 13 February 2006 Fully Satisfied

N/A

Aircraft mortgage 23 July 2002 Fully Satisfied

N/A

Debenture 30 June 1999 Fully Satisfied

N/A

Debenture 20 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.