About

Registered Number: 02431149
Date of Incorporation: 10/10/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Acton Grove, Long Eaton, Nottinghamshire, NG10 1FY

 

Founded in 1989, M.S.W (UK) Ltd has its registered office in Nottinghamshire. Barley, Sara Louise, Gorman, Daniel Thomas, Stokoe, Alan, White, Gaynor Elaine, Blakey, Barry, Hoggart, David Allan, Pearson, Nigel, Wilkinson, Geoffrey Stephen, Wilkinson, John Scott are listed as the directors of the organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLEY, Sara Louise 21 July 2015 - 1
GORMAN, Daniel Thomas 29 March 2018 - 1
STOKOE, Alan 26 March 2008 - 1
BLAKEY, Barry N/A 01 July 1996 1
HOGGART, David Allan N/A 01 July 1996 1
PEARSON, Nigel 01 April 2003 31 October 2011 1
WILKINSON, Geoffrey Stephen N/A 31 March 2003 1
WILKINSON, John Scott 01 January 2000 06 March 2006 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Gaynor Elaine N/A 01 April 2000 1

Filing History

Document Type Date
CS01 - N/A 10 October 2019
AA - Annual Accounts 06 October 2019
TM01 - Termination of appointment of director 31 May 2019
AP01 - Appointment of director 31 May 2019
AA01 - Change of accounting reference date 07 November 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 17 September 2018
TM01 - Termination of appointment of director 22 June 2018
AP01 - Appointment of director 22 June 2018
AP01 - Appointment of director 29 March 2018
MR01 - N/A 19 February 2018
MR01 - N/A 19 February 2018
MR04 - N/A 16 February 2018
AP01 - Appointment of director 15 February 2018
MR04 - N/A 26 January 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 02 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 October 2017
CH01 - Change of particulars for director 04 April 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 04 October 2016
AD04 - Change of location of company records to the registered office 04 October 2016
AUD - Auditor's letter of resignation 09 June 2016
AUD - Auditor's letter of resignation 31 May 2016
MR01 - N/A 14 December 2015
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 02 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 October 2015
AP01 - Appointment of director 23 July 2015
TM01 - Termination of appointment of director 02 April 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 07 October 2014
CH01 - Change of particulars for director 10 December 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 18 June 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 01 October 2012
CH01 - Change of particulars for director 12 April 2012
CH01 - Change of particulars for director 12 April 2012
CH01 - Change of particulars for director 12 April 2012
CH01 - Change of particulars for director 12 April 2012
AA - Annual Accounts 15 December 2011
TM01 - Termination of appointment of director 23 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 October 2011
AR01 - Annual Return 18 October 2011
AD04 - Change of location of company records to the registered office 18 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 01 November 2010
TM01 - Termination of appointment of director 29 October 2010
TM02 - Termination of appointment of secretary 29 October 2010
AA - Annual Accounts 20 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
RESOLUTIONS - N/A 28 July 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 20 October 2008
353 - Register of members 20 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 October 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 09 November 2007
RESOLUTIONS - N/A 09 August 2007
RESOLUTIONS - N/A 09 August 2007
RESOLUTIONS - N/A 09 August 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 28 December 2006
395 - Particulars of a mortgage or charge 21 December 2006
RESOLUTIONS - N/A 19 December 2006
RESOLUTIONS - N/A 19 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 December 2006
395 - Particulars of a mortgage or charge 09 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 24 November 2005
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 12 November 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 16 September 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 13 August 2002
RESOLUTIONS - N/A 12 July 2002
363s - Annual Return 08 February 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 27 September 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 06 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 07 September 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1999
MEM/ARTS - N/A 04 June 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 June 1999
123 - Notice of increase in nominal capital 04 June 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 15 September 1998
CERTNM - Change of name certificate 12 November 1997
363s - Annual Return 17 October 1997
AA - Annual Accounts 09 September 1997
RESOLUTIONS - N/A 07 March 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
363s - Annual Return 18 October 1996
AA - Annual Accounts 18 September 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 18 October 1995
363s - Annual Return 30 January 1995
AA - Annual Accounts 24 January 1995
363s - Annual Return 01 February 1994
AA - Annual Accounts 11 October 1993
363s - Annual Return 06 November 1992
AA - Annual Accounts 01 October 1992
AA - Annual Accounts 27 January 1992
363b - Annual Return 08 November 1991
363(287) - N/A 08 November 1991
363a - Annual Return 23 January 1991
395 - Particulars of a mortgage or charge 10 April 1990
395 - Particulars of a mortgage or charge 10 April 1990
287 - Change in situation or address of Registered Office 28 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1989
123 - Notice of increase in nominal capital 11 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1989
288 - N/A 18 October 1989
288 - N/A 18 October 1989
288 - N/A 18 October 1989
NEWINC - New incorporation documents 10 October 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2018 Outstanding

N/A

A registered charge 13 February 2018 Outstanding

N/A

A registered charge 11 December 2015 Fully Satisfied

N/A

Composite guarantee and debenture 07 December 2006 Fully Satisfied

N/A

Debenture 07 December 2006 Fully Satisfied

N/A

Legal charge 30 March 1990 Fully Satisfied

N/A

Legal charge 30 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.