Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MYSON SERVICES LIMITED
Company Information for

MYSON SERVICES LIMITED

OLDEND HALL, OLDENDS INDUSTRIAL ESTATE, OLDENDS, STONEHOUSE, GLOUCESTERSHIRE, GL10 3RQ,
Company Registration Number
01765040
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Myson Services Ltd
MYSON SERVICES LIMITED was founded on 1983-10-27 and has its registered office in Oldends, Stonehouse. The organisation's status is listed as "Active - Proposal to Strike off". Myson Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MYSON SERVICES LIMITED
 
Legal Registered Office
OLDEND HALL
OLDENDS INDUSTRIAL ESTATE
OLDENDS, STONEHOUSE
GLOUCESTERSHIRE
GL10 3RQ
Other companies in GL10
 
Previous Names
CUSTOMADE (UK) LIMITED19/01/2007
Filing Information
Company Number 01765040
Company ID Number 01765040
Date formed 1983-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2018-10-04 15:39:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MYSON SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MYSON SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAWN ALLISON ROGERS
Company Secretary 2017-02-15
LANCE DOMINIC GILLETT
Director 2017-02-15
DAVID BRIAN LENG
Director 2018-03-12
NEIL ANDREW MCGILL
Director 2018-04-13
JOHN MICHAEL NAYLOR-LEYLAND
Director 2018-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LIGHTOWLERS
Director 2006-03-02 2018-05-03
JOHN LIGHTOWLERS
Company Secretary 2006-03-02 2017-02-15
JOHN WILLIAM ADAMS
Director 2006-03-02 2017-02-15
NICHOLAS JAMES GIBBONS
Director 2006-03-02 2017-02-15
GARETH DAVID THOMAS
Director 2016-02-29 2017-02-15
DUSAN BEIM
Director 2006-03-02 2016-02-29
DAVID MAURICE MASON
Director 2006-03-02 2016-02-29
JACQUELINE ISABELLA GRAVELL
Company Secretary 1996-08-28 2006-03-02
ALAN ROGER RICHARDSON
Director 1991-01-31 2006-03-02
DAVID BARON
Director 2001-05-01 2001-07-31
TIMOTHY ANDREW CHARLTON
Director 1998-02-03 2001-02-28
ALAN ROGER RICHARDSON
Company Secretary 1996-03-15 1996-08-28
JACK HITCHENS
Director 1991-01-31 1996-08-28
ANTHONY DEREK OAKLEY
Company Secretary 1991-01-31 1996-03-15
ANTHONY DEREK OAKLEY
Director 1991-01-31 1996-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LANCE DOMINIC GILLETT CGH 2020 REALISATIONS LIMITED Director 2018-04-24 CURRENT 2017-10-24 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT POLYFRAME COMPOSITE DOORS LTD Director 2017-10-11 CURRENT 2012-06-28 Active - Proposal to Strike off
LANCE DOMINIC GILLETT POLYFRAME HALIFAX LIMITED Director 2017-10-11 CURRENT 2016-06-20 Active
LANCE DOMINIC GILLETT PDL 2020 REALISATIONS LIMITED Director 2017-10-11 CURRENT 1993-04-30 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT PNL 2020 REALISATIONS LIMITED Director 2017-10-11 CURRENT 2014-04-23 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT POLYFRAME ALUMINIUM LTD Director 2017-10-11 CURRENT 2014-11-20 Active
LANCE DOMINIC GILLETT CGM 2020 REALISATIONS LIMITED Director 2017-10-11 CURRENT 2016-06-21 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT DUALSEAL DOORS LIMITED Director 2017-02-15 CURRENT 2016-07-21 Dissolved 2018-02-13
LANCE DOMINIC GILLETT CUSTOMADE (UK) LIMITED Director 2017-02-15 CURRENT 2005-12-21 Active - Proposal to Strike off
LANCE DOMINIC GILLETT FAL 2020 REALISATIONS LIMITED Director 2017-02-15 CURRENT 2007-06-13 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT CUSTOMADE GROUP LIMITED Director 2017-02-15 CURRENT 2011-06-27 Active - Proposal to Strike off
LANCE DOMINIC GILLETT ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2017-02-15 CURRENT 2012-05-23 Active - Proposal to Strike off
LANCE DOMINIC GILLETT CUSTOMADE GROUP TOPCO LIMITED Director 2017-02-15 CURRENT 2016-06-20 Active - Proposal to Strike off
LANCE DOMINIC GILLETT CGTR 2020 REALISATIONS LIMITED Director 2017-02-15 CURRENT 2016-04-15 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT HOURGLASS SEAL LIMITED Director 2017-02-15 CURRENT 1991-10-03 Active
LANCE DOMINIC GILLETT LIVINGSTON KITCHENS LIMITED Director 2017-02-15 CURRENT 2005-06-20 Active - Proposal to Strike off
LANCE DOMINIC GILLETT POLYFRAME LIVINGSTON LIMITED Director 2017-02-15 CURRENT 2014-12-05 Active
LANCE DOMINIC GILLETT CUSTOMADE HOLDINGS LIMITED Director 2017-02-15 CURRENT 1982-09-16 Active - Proposal to Strike off
LANCE DOMINIC GILLETT VINEY JUST LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active - Proposal to Strike off
DAVID BRIAN LENG CGH 2020 REALISATIONS LIMITED Director 2018-04-24 CURRENT 2017-10-24 In Administration/Administrative Receiver
DAVID BRIAN LENG CUSTOMADE (UK) LIMITED Director 2018-03-12 CURRENT 2005-12-21 Active - Proposal to Strike off
DAVID BRIAN LENG FAL 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 2007-06-13 In Administration/Administrative Receiver
DAVID BRIAN LENG CUSTOMADE GROUP LIMITED Director 2018-03-12 CURRENT 2011-06-27 Active - Proposal to Strike off
DAVID BRIAN LENG ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2018-03-12 CURRENT 2012-05-23 Active - Proposal to Strike off
DAVID BRIAN LENG CUSTOMADE GROUP TOPCO LIMITED Director 2018-03-12 CURRENT 2016-06-20 Active - Proposal to Strike off
DAVID BRIAN LENG POLYFRAME COMPOSITE DOORS LTD Director 2018-03-12 CURRENT 2012-06-28 Active - Proposal to Strike off
DAVID BRIAN LENG CGTR 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 2016-04-15 In Administration/Administrative Receiver
DAVID BRIAN LENG POLYFRAME HALIFAX LIMITED Director 2018-03-12 CURRENT 2016-06-20 Active
DAVID BRIAN LENG PDL 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 1993-04-30 In Administration/Administrative Receiver
DAVID BRIAN LENG HOURGLASS SEAL LIMITED Director 2018-03-12 CURRENT 1991-10-03 Active
DAVID BRIAN LENG PNL 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 2014-04-23 In Administration/Administrative Receiver
DAVID BRIAN LENG POLYFRAME ALUMINIUM LTD Director 2018-03-12 CURRENT 2014-11-20 Active
DAVID BRIAN LENG CGM 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 2016-06-21 In Administration/Administrative Receiver
DAVID BRIAN LENG LIVINGSTON KITCHENS LIMITED Director 2018-03-12 CURRENT 2005-06-20 Active - Proposal to Strike off
DAVID BRIAN LENG POLYFRAME LIVINGSTON LIMITED Director 2018-03-12 CURRENT 2014-12-05 Active
DAVID BRIAN LENG CUSTOMADE HOLDINGS LIMITED Director 2018-03-12 CURRENT 1982-09-16 Active - Proposal to Strike off
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP SCOTLAND LIMITED Director 2018-06-29 CURRENT 1982-09-16 Active
NEIL ANDREW MCGILL SCOTIA ROOFING SUPPLIES LIMITED Director 2018-06-29 CURRENT 2010-04-19 Active - Proposal to Strike off
NEIL ANDREW MCGILL GLOW INSULATION & SITE SUPPLIES LIMITED Director 2018-06-29 CURRENT 2013-11-05 Active
NEIL ANDREW MCGILL CUSTOMADE (UK) LIMITED Director 2018-04-13 CURRENT 2005-12-21 Active - Proposal to Strike off
NEIL ANDREW MCGILL FAL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2007-06-13 In Administration/Administrative Receiver
NEIL ANDREW MCGILL CUSTOMADE GROUP LIMITED Director 2018-04-13 CURRENT 2011-06-27 Active - Proposal to Strike off
NEIL ANDREW MCGILL ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2018-04-13 CURRENT 2012-05-23 Active - Proposal to Strike off
NEIL ANDREW MCGILL SAMEDAY TRADE FRAMES LIMITED Director 2018-04-13 CURRENT 2006-02-17 Active
NEIL ANDREW MCGILL TRADE COUNTERS LIMITED Director 2018-04-13 CURRENT 2011-06-28 Active
NEIL ANDREW MCGILL TRUEMANS (HOLDINGS) LTD Director 2018-04-13 CURRENT 2012-03-14 Active
NEIL ANDREW MCGILL POLYFRAME COMPOSITE DOORS LTD Director 2018-04-13 CURRENT 2012-06-28 Active - Proposal to Strike off
NEIL ANDREW MCGILL POLYFRAME HALIFAX LIMITED Director 2018-04-13 CURRENT 2016-06-20 Active
NEIL ANDREW MCGILL SAMEDAY HOLDINGS LIMITED Director 2018-04-13 CURRENT 2016-11-18 Active
NEIL ANDREW MCGILL PDL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 1993-04-30 In Administration/Administrative Receiver
NEIL ANDREW MCGILL HOURGLASS SEAL LIMITED Director 2018-04-13 CURRENT 1991-10-03 Active
NEIL ANDREW MCGILL PNL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2014-04-23 In Administration/Administrative Receiver
NEIL ANDREW MCGILL POLYFRAME ALUMINIUM LTD Director 2018-04-13 CURRENT 2014-11-20 Active
NEIL ANDREW MCGILL CGM 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-21 In Administration/Administrative Receiver
NEIL ANDREW MCGILL LIVINGSTON KITCHENS LIMITED Director 2018-04-13 CURRENT 2005-06-20 Active - Proposal to Strike off
NEIL ANDREW MCGILL POLYFRAME LIVINGSTON LIMITED Director 2018-04-13 CURRENT 2014-12-05 Active
NEIL ANDREW MCGILL CUSTOMADE HOLDINGS LIMITED Director 2018-04-13 CURRENT 1982-09-16 Active - Proposal to Strike off
NEIL ANDREW MCGILL CGH 2020 REALISATIONS LIMITED Director 2018-04-10 CURRENT 2017-10-24 In Administration/Administrative Receiver
NEIL ANDREW MCGILL NYT (HOLDINGS) LIMITED Director 2018-02-14 CURRENT 2004-03-31 Active
NEIL ANDREW MCGILL NORTH YORKSHIRE TIMBER COMPANY LIMITED Director 2018-02-14 CURRENT 1979-05-10 Active
NEIL ANDREW MCGILL JOSEPH THOMPSON & CO.,LIMITED Director 2018-02-14 CURRENT 1923-02-05 Active
NEIL ANDREW MCGILL THORNBRIDGE SAWMILLS LIMITED Director 2017-11-07 CURRENT 1998-09-01 Active - Proposal to Strike off
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP TOPCO LIMITED Director 2017-09-21 CURRENT 2017-07-27 Active
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP MIDCO LIMITED Director 2017-09-21 CURRENT 2017-07-27 Active
NEIL ANDREW MCGILL STC 2020 REALISATIONS LIMITED Director 2017-05-23 CURRENT 2015-02-05 In Administration/Administrative Receiver
NEIL ANDREW MCGILL STEVENSWOOD MIDCO LIMITED Director 2017-05-23 CURRENT 2016-06-15 Liquidation
NEIL ANDREW MCGILL ST 2020 REALISATIONS LIMITED Director 2017-05-23 CURRENT 2016-06-20 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE (UK) LIMITED Director 2018-04-13 CURRENT 2005-12-21 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND FAL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2007-06-13 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE GROUP LIMITED Director 2018-04-13 CURRENT 2011-06-27 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2018-04-13 CURRENT 2012-05-23 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND SAMEDAY TRADE FRAMES LIMITED Director 2018-04-13 CURRENT 2006-02-17 Active
JOHN MICHAEL NAYLOR-LEYLAND TRADE COUNTERS LIMITED Director 2018-04-13 CURRENT 2011-06-28 Active
JOHN MICHAEL NAYLOR-LEYLAND TRUEMANS (HOLDINGS) LTD Director 2018-04-13 CURRENT 2012-03-14 Active
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME COMPOSITE DOORS LTD Director 2018-04-13 CURRENT 2012-06-28 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND STC 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2015-02-05 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND STEVENSWOOD MIDCO LIMITED Director 2018-04-13 CURRENT 2016-06-15 Liquidation
JOHN MICHAEL NAYLOR-LEYLAND ST 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-20 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME HALIFAX LIMITED Director 2018-04-13 CURRENT 2016-06-20 Active
JOHN MICHAEL NAYLOR-LEYLAND SAMEDAY HOLDINGS LIMITED Director 2018-04-13 CURRENT 2016-11-18 Active
JOHN MICHAEL NAYLOR-LEYLAND PDL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 1993-04-30 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND HOURGLASS SEAL LIMITED Director 2018-04-13 CURRENT 1991-10-03 Active
JOHN MICHAEL NAYLOR-LEYLAND PNL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2014-04-23 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME ALUMINIUM LTD Director 2018-04-13 CURRENT 2014-11-20 Active
JOHN MICHAEL NAYLOR-LEYLAND CGM 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-21 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND LIVINGSTON KITCHENS LIMITED Director 2018-04-13 CURRENT 2005-06-20 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME LIVINGSTON LIMITED Director 2018-04-13 CURRENT 2014-12-05 Active
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE HOLDINGS LIMITED Director 2018-04-13 CURRENT 1982-09-16 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND CGH 2020 REALISATIONS LIMITED Director 2018-04-10 CURRENT 2017-10-24 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND MRO PLUS SOLUTIONS GROUP LTD Director 2017-12-11 CURRENT 2017-12-11 Active
JOHN MICHAEL NAYLOR-LEYLAND MRO PLUS SOLUTIONS MIDCO LTD Director 2017-12-11 CURRENT 2017-12-11 Active
JOHN MICHAEL NAYLOR-LEYLAND MRO+ SOLUTIONS LTD Director 2017-12-11 CURRENT 2017-12-11 Active
JOHN MICHAEL NAYLOR-LEYLAND BUILDING SUPPLIES ONLINE LIMITED Director 2017-11-24 CURRENT 2010-01-06 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND DISTRIBUTION HOLDINGS LIMITED Director 2017-11-07 CURRENT 2017-10-12 Active
JOHN MICHAEL NAYLOR-LEYLAND DUALSEAL DOORS LIMITED Director 2017-02-15 CURRENT 2016-07-21 Dissolved 2018-02-13
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE GROUP TOPCO LIMITED Director 2016-07-07 CURRENT 2016-06-20 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND CGTR 2020 REALISATIONS LIMITED Director 2016-07-07 CURRENT 2016-04-15 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND NEW MANOR CLINIC LIMITED Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2015-12-01
JOHN MICHAEL NAYLOR-LEYLAND KOSMOS RECRUITMENT LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-11SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2018-07-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-07-16DS01APPLICATION FOR STRIKING-OFF
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LIGHTOWLERS
2018-04-16AP01DIRECTOR APPOINTED MR NEIL ANDREW MCGILL
2018-04-16AP01DIRECTOR APPOINTED MR JOHN MICHAEL NAYLOR-LEYLAND
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LIGHTOWLERS / 10/04/2018
2018-03-20AP01DIRECTOR APPOINTED MR DAVID BRIAN LENG
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-12-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB REG PSC
2017-12-06AD02SAIL ADDRESS CREATED
2017-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LIGHTOWLERS / 04/05/2017
2017-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / MS DAWN ALLISON ROGERS / 18/04/2017
2017-03-06RES01ADOPT ARTICLES 15/02/2017
2017-02-20AP03SECRETARY APPOINTED MS DAWN ALLISON ROGERS
2017-02-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN LIGHTOWLERS
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GARETH THOMAS
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GIBBONS
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMS
2017-02-20AP01DIRECTOR APPOINTED MR LANCE DOMINIC GILLETT
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-04AP01DIRECTOR APPOINTED MR GARETH DAVID THOMAS
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DUSAN BEIM
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MASON
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-26AR0131/01/16 FULL LIST
2015-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0131/01/15 FULL LIST
2014-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-11AR0131/01/14 FULL LIST
2013-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-01AR0131/01/13 FULL LIST
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-23AR0131/01/12 FULL LIST
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-10AR0131/01/11 FULL LIST
2010-09-22AA31/12/09 TOTAL EXEMPTION FULL
2010-02-17AR0131/01/10 FULL LIST
2009-04-07AA31/12/08 TOTAL EXEMPTION FULL
2009-03-04363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-09-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-26363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-08-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-02-26363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-19CERTNMCOMPANY NAME CHANGED CUSTOMADE (UK) LIMITED CERTIFICATE ISSUED ON 19/01/07
2006-12-22288cDIRECTOR'S PARTICULARS CHANGED
2006-12-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2006-12-14225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-11-06225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06
2006-04-06363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-04-06190LOCATION OF DEBENTURE REGISTER
2006-04-06287REGISTERED OFFICE CHANGED ON 06/04/06 FROM: OLDEND HALL OLDENDS LANE STONEHOUSE GLOS GL10 3RQ
2006-04-06353LOCATION OF REGISTER OF MEMBERS
2006-04-04225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2006-03-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-03-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-03-09RES13APPT AUD 02/03/06
2006-03-08288aNEW DIRECTOR APPOINTED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-08288bDIRECTOR RESIGNED
2006-03-08288bSECRETARY RESIGNED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2006-02-16AUDAUDITOR'S RESIGNATION
2005-05-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-02-28363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-09-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-03-22363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-02-07363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-07-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2002-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-06363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-28288bDIRECTOR RESIGNED
2001-05-30288aNEW DIRECTOR APPOINTED
2001-05-30288bDIRECTOR RESIGNED
2001-04-23AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-02-15363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-08-04AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-02-03363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-04-16AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-02-25363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MYSON SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MYSON SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-04 Outstanding HSBC BANK PLC
GUARANTEE AND DEBENTURE 1998-03-30 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1990-08-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-07-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-11-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2006-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MYSON SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MYSON SERVICES LIMITED registering or being granted any patents
Domain Names

MYSON SERVICES LIMITED owns 1 domain names.

customade.co.uk  

Trademarks
We have not found any records of MYSON SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MYSON SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MYSON SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MYSON SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MYSON SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MYSON SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.