MSM STORES LTD

Register to unlock more data on OkredoRegister

MSM STORES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11847717

Incorporation date

26/02/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

71 Ranelagh Road, Southall UB1 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2023)
dot icon07/01/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon20/09/2025
Appointment of Mr Harman Jassal as a director on 2025-09-20
dot icon20/09/2025
Termination of appointment of Manandeep Singh as a director on 2025-09-20
dot icon20/09/2025
Cessation of Manandeep Singh as a person with significant control on 2025-09-20
dot icon20/09/2025
Registered office address changed from 27 Otterfield Road Yiewsley West Drayton UB7 8PE England to 71 Ranelagh Road Southall UB1 1DJ on 2025-09-20
dot icon20/09/2025
Notification of Harman Jassal as a person with significant control on 2025-09-20
dot icon16/09/2025
Appointment of Mr Manandeep Singh as a director on 2025-09-16
dot icon16/09/2025
Notification of Manandeep Singh as a person with significant control on 2025-09-16
dot icon16/09/2025
Termination of appointment of Vibhuti Agarwal as a director on 2025-09-15
dot icon16/09/2025
Cessation of Vibhuti Agarwal as a person with significant control on 2025-09-15
dot icon16/09/2025
Registered office address changed from 9 Little Park Street Coventry Warwickshire CV1 2UR to 27 Otterfield Road Yiewsley West Drayton UB7 8PE on 2025-09-16
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon16/06/2025
Termination of appointment of Navneet Kaur as a director on 2025-06-12
dot icon09/05/2025
Appointment of Ms Navneet Kaur as a director on 2025-05-02
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with updates
dot icon01/04/2025
Termination of appointment of Abbas Qureshi as a director on 2025-04-01
dot icon24/02/2025
Appointment of Mr Abbas Qureshi as a director on 2025-02-13
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with updates
dot icon22/02/2025
Compulsory strike-off action has been discontinued
dot icon21/02/2025
Registered office address changed from PO Box 4385 11847717 - Companies House Default Address Cardiff CF14 8LH to 9 Little Park Street Coventry Warwickshire CV1 2UR on 2025-02-21
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon24/12/2024
Registered office address changed to PO Box 4385, 11847717 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-24
dot icon29/10/2024
Registered office address changed from Sterling Accounting Services, Bridge House, 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom to 24 Herald Way Binley Industrial Estate Coventry CV3 2NY on 2024-10-29
dot icon16/10/2024
Change of details for Miss Vibhuti Agarwal as a person with significant control on 2024-10-16
dot icon06/10/2024
Cessation of Manpreet Kaur as a person with significant control on 2024-10-04
dot icon06/10/2024
Cessation of Manvinder Bal Singh as a person with significant control on 2024-10-04
dot icon06/10/2024
Termination of appointment of Manpreet Kaur as a director on 2024-10-04
dot icon06/10/2024
Appointment of Miss Vibhuti Agarwal as a director on 2024-10-05
dot icon06/10/2024
Termination of appointment of Manvinder Bal Singh as a director on 2024-10-04
dot icon06/10/2024
Notification of Vibhuti Agarwal as a person with significant control on 2024-10-04
dot icon06/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon22/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon26/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon16/05/2023
Total exemption full accounts made up to 2023-01-31
dot icon25/02/2023
Confirmation statement made on 2023-02-25 with no updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon-27.04 % *

* during past year

Cash in Bank

£3,109.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.17K
-
0.00
6.73K
-
2022
2
3.93K
-
0.00
4.26K
-
2023
3
4.61K
-
0.00
3.11K
-
2023
3
4.61K
-
0.00
3.11K
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

4.61K £Ascended17.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.11K £Descended-27.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About MSM STORES LTD

MSM STORES LTD is an(a) Active company incorporated on 26/02/2019 with the registered office located at 71 Ranelagh Road, Southall UB1 1DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of MSM STORES LTD?

toggle

MSM STORES LTD is currently Active. It was registered on 26/02/2019 .

Where is MSM STORES LTD located?

toggle

MSM STORES LTD is registered at 71 Ranelagh Road, Southall UB1 1DJ.

What does MSM STORES LTD do?

toggle

MSM STORES LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does MSM STORES LTD have?

toggle

MSM STORES LTD had 3 employees in 2023.

What is the latest filing for MSM STORES LTD?

toggle

The latest filing was on 07/01/2026: Compulsory strike-off action has been suspended.