MSB HOLDINGS (SW) LTD

Register to unlock more data on OkredoRegister

MSB HOLDINGS (SW) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11378494

Incorporation date

23/05/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cheney Manor Industrial Estate, Cheney Manor Industrial Estate, Swindon SN2 2PJCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2018)
dot icon10/06/2023
Compulsory strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon12/01/2023
Cessation of Mohammed Jameel Hussain as a person with significant control on 2022-12-23
dot icon12/01/2023
Termination of appointment of Mohammed Jameel Hussain as a director on 2022-12-23
dot icon12/01/2023
Notification of Jason Moore as a person with significant control on 2022-12-23
dot icon12/01/2023
Registered office address changed from 1 Alvin Street Gloucester GL1 3EJ England to Cheney Manor Industrial Estate Cheney Manor Industrial Estate Swindon SN2 2PJ on 2023-01-12
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon12/10/2022
Compulsory strike-off action has been discontinued
dot icon11/10/2022
Confirmation statement made on 2022-07-24 with updates
dot icon11/10/2022
First Gazette notice for compulsory strike-off
dot icon08/09/2022
Notification of Mohammed Jameel Hussain as a person with significant control on 2022-09-08
dot icon08/09/2022
Appointment of Mr Mohammed Jameel Hussain as a director on 2022-09-08
dot icon08/09/2022
Termination of appointment of Alvin Andrew Kelly as a director on 2022-09-08
dot icon22/06/2022
Appointment of Mr Alvin Andrew Kelly as a director on 2022-06-22
dot icon22/06/2022
Termination of appointment of Amar Ilyas as a director on 2022-06-22
dot icon22/06/2022
Cessation of Amar Ilyas as a person with significant control on 2022-06-22
dot icon15/05/2022
Notification of Amar Ilyas as a person with significant control on 2022-02-28
dot icon15/05/2022
Appointment of Mr Amar Ilyas as a director on 2022-02-28
dot icon03/03/2022
Termination of appointment of Amar Ilyas as a director on 2022-02-28
dot icon03/03/2022
Cessation of Amar Ilyas as a person with significant control on 2022-02-28
dot icon02/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon16/09/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon04/08/2020
Registered office address changed from 1 Alvin Street, Gloucester Alvin Street Gloucester GL1 3EJ England to 1 Alvin Street Gloucester GL1 3EJ on 2020-08-04
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with updates
dot icon20/07/2020
Micro company accounts made up to 2020-05-31
dot icon19/07/2020
Notification of Amar Ilyas as a person with significant control on 2020-02-17
dot icon19/07/2020
Cessation of Mohammed Sajed Baig as a person with significant control on 2020-02-17
dot icon19/07/2020
Appointment of Mr Amar Ilyas as a director on 2020-02-17
dot icon19/07/2020
Termination of appointment of Mohammed Sajed Baig as a director on 2020-02-17
dot icon21/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon17/02/2020
Notification of Mohammed Sajed Baig as a person with significant control on 2020-02-17
dot icon17/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon17/02/2020
Cessation of Brian Floyd Ennis as a person with significant control on 2020-02-17
dot icon17/02/2020
Termination of appointment of Brian Floyd Ennis as a director on 2020-02-17
dot icon17/02/2020
Appointment of Mr Mohammed Sajed Baig as a director on 2020-02-17
dot icon22/10/2019
Notification of Brian Floyd Ennis as a person with significant control on 2019-10-21
dot icon21/10/2019
Termination of appointment of Mohammed Sajed Baig as a director on 2019-10-21
dot icon21/10/2019
Termination of appointment of Mohammed Baig as a secretary on 2019-10-21
dot icon21/10/2019
Appointment of Mr Brian Floyd Ennis as a director on 2019-10-21
dot icon21/10/2019
Cessation of Mohammed Sajed Baig as a person with significant control on 2019-10-21
dot icon10/09/2019
Registered office address changed from Unit 1 Moorlands Trading Estate Bristol Road Gloucester GL1 5RZ United Kingdom to 1 Alvin Street, Gloucester Alvin Street Gloucester GL1 3EJ on 2019-09-10
dot icon26/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon23/05/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£99,338.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
12/01/2024
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
dot iconNext due on
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
41.45K
-
0.00
99.34K
-
2021
-
41.45K
-
0.00
99.34K
-

Employees

2021

Employees

-

Net Assets(GBP)

41.45K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.34K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Alvin Andrew
Director
22/06/2022 - 08/09/2022
-
Hussain, Mohammed Jameel
Director
08/09/2022 - 23/12/2022
6
Ilyas, Amar
Director
28/02/2022 - 22/06/2022
3
Ilyas, Amar
Director
17/02/2020 - 28/02/2022
3
Ennis, Brian Floyd
Director
21/10/2019 - 17/02/2020
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MSB HOLDINGS (SW) LTD

MSB HOLDINGS (SW) LTD is an(a) Active company incorporated on 23/05/2018 with the registered office located at Cheney Manor Industrial Estate, Cheney Manor Industrial Estate, Swindon SN2 2PJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MSB HOLDINGS (SW) LTD?

toggle

MSB HOLDINGS (SW) LTD is currently Active. It was registered on 23/05/2018 .

Where is MSB HOLDINGS (SW) LTD located?

toggle

MSB HOLDINGS (SW) LTD is registered at Cheney Manor Industrial Estate, Cheney Manor Industrial Estate, Swindon SN2 2PJ.

What does MSB HOLDINGS (SW) LTD do?

toggle

MSB HOLDINGS (SW) LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for MSB HOLDINGS (SW) LTD?

toggle

The latest filing was on 10/06/2023: Compulsory strike-off action has been suspended.