About

Registered Number: 02577629
Date of Incorporation: 28/01/1991 (33 years and 3 months ago)
Company Status: Administration
Registered Address: Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

 

Mussett Engineering Ltd was registered on 28 January 1991 with its registered office in Leicester. Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Chapman, Mark, Stock, Philip John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOCK, Philip John 28 March 1991 19 May 1992 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Mark 24 February 2016 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 July 2019
AM01 - N/A 18 July 2019
CS01 - N/A 31 January 2019
MR04 - N/A 29 October 2018
MR01 - N/A 19 September 2018
MR01 - N/A 19 September 2018
MR01 - N/A 05 September 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 21 April 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 29 June 2016
AUD - Auditor's letter of resignation 22 April 2016
AUD - Auditor's letter of resignation 21 April 2016
MR04 - N/A 29 March 2016
MR01 - N/A 24 March 2016
MR01 - N/A 16 March 2016
CH01 - Change of particulars for director 25 February 2016
AR01 - Annual Return 24 February 2016
AP03 - Appointment of secretary 24 February 2016
TM02 - Termination of appointment of secretary 24 February 2016
AA - Annual Accounts 02 December 2015
AP01 - Appointment of director 30 November 2015
AR01 - Annual Return 24 February 2015
MR05 - N/A 09 December 2014
MR04 - N/A 09 December 2014
MR04 - N/A 09 December 2014
MR04 - N/A 09 December 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 07 March 2014
MR01 - N/A 23 August 2013
MR01 - N/A 28 May 2013
AUD - Auditor's letter of resignation 15 May 2013
AUD - Auditor's letter of resignation 13 May 2013
MR01 - N/A 04 May 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 29 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 22 June 2011
MG01 - Particulars of a mortgage or charge 08 March 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 04 February 2009
363a - Annual Return 21 February 2008
AA - Annual Accounts 26 November 2007
395 - Particulars of a mortgage or charge 26 September 2007
395 - Particulars of a mortgage or charge 05 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 31 March 2006
AA - Annual Accounts 14 December 2005
AA - Annual Accounts 17 May 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
169 - Return by a company purchasing its own shares 16 March 2005
395 - Particulars of a mortgage or charge 08 March 2005
RESOLUTIONS - N/A 04 March 2005
363s - Annual Return 15 February 2005
288b - Notice of resignation of directors or secretaries 28 May 2004
AA - Annual Accounts 25 May 2004
1.4 - Notice of completion of voluntary arrangement 19 March 2004
363s - Annual Return 12 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 29 September 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
RESOLUTIONS - N/A 25 July 2003
RESOLUTIONS - N/A 25 July 2003
AA - Annual Accounts 29 June 2003
363s - Annual Return 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 September 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
AA - Annual Accounts 09 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
363s - Annual Return 06 February 2002
287 - Change in situation or address of Registered Office 30 November 2001
225 - Change of Accounting Reference Date 04 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2001
1.1 - Report of meeting approving voluntary arrangement 02 August 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
395 - Particulars of a mortgage or charge 19 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 15 March 2001
288a - Notice of appointment of directors or secretaries 11 April 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 02 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2000
287 - Change in situation or address of Registered Office 13 December 1999
395 - Particulars of a mortgage or charge 09 August 1999
395 - Particulars of a mortgage or charge 05 May 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 27 February 1997
AA - Annual Accounts 01 August 1996
288 - N/A 10 April 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 29 September 1995
395 - Particulars of a mortgage or charge 21 April 1995
363s - Annual Return 03 February 1995
AA - Annual Accounts 17 August 1994
363s - Annual Return 14 April 1994
AA - Annual Accounts 09 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1993
288 - N/A 01 September 1993
288 - N/A 01 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1993
363s - Annual Return 02 March 1993
395 - Particulars of a mortgage or charge 02 February 1993
AA - Annual Accounts 05 January 1993
395 - Particulars of a mortgage or charge 07 October 1992
288 - N/A 28 September 1992
395 - Particulars of a mortgage or charge 14 July 1992
395 - Particulars of a mortgage or charge 02 July 1992
363a - Annual Return 02 April 1992
288 - N/A 05 January 1992
395 - Particulars of a mortgage or charge 02 August 1991
SA - Shares agreement 11 July 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 11 July 1991
88(2)P - N/A 02 July 1991
395 - Particulars of a mortgage or charge 29 April 1991
RESOLUTIONS - N/A 22 April 1991
RESOLUTIONS - N/A 22 April 1991
MEM/ARTS - N/A 22 April 1991
123 - Notice of increase in nominal capital 22 April 1991
287 - Change in situation or address of Registered Office 22 April 1991
288 - N/A 22 April 1991
288 - N/A 22 April 1991
288 - N/A 22 April 1991
288 - N/A 22 April 1991
288 - N/A 22 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 April 1991
CERTNM - Change of name certificate 03 April 1991
NEWINC - New incorporation documents 28 January 1991

Mortgages & Charges

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

N/A

A registered charge 13 September 2018 Outstanding

N/A

A registered charge 28 August 2018 Outstanding

N/A

A registered charge 15 March 2016 Outstanding

N/A

A registered charge 10 March 2016 Outstanding

N/A

A registered charge 16 August 2013 Fully Satisfied

N/A

A registered charge 17 May 2013 Fully Satisfied

N/A

A registered charge 22 April 2013 Fully Satisfied

N/A

Debenture 02 March 2011 Fully Satisfied

N/A

Legal charge 24 September 2007 Fully Satisfied

N/A

Fixed and floating charge 03 September 2007 Fully Satisfied

N/A

Composite all assets guarantee and debenture 23 February 2005 Fully Satisfied

N/A

Fixed and floating charge 15 June 2001 Fully Satisfied

N/A

Fixed charge supplemental to a guarantee & debenture dated 17TH june 1992 issued by the company and others 02 August 1999 Fully Satisfied

N/A

Fixed charge over the book debts 26 April 1999 Fully Satisfied

N/A

Collateral debenture 31 March 1995 Fully Satisfied

N/A

Fixed and floating charge 28 January 1993 Fully Satisfied

N/A

Fixed charge 22 September 1992 Fully Satisfied

N/A

Legal charge 25 June 1992 Fully Satisfied

N/A

Guarantee & debenture 17 June 1992 Fully Satisfied

N/A

First fixed charge 31 July 1991 Fully Satisfied

N/A

Single debenture 23 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.