Company Information for MANUFACTURING SERVICE SOLUTIONS LIMITED
CHRISTOPHER HOUSE, 94B LONDON ROAD, LEICESTER, LE2 0QS,
|
Company Registration Number
04745998
Private Limited Company
Active |
Company Name | |
---|---|
MANUFACTURING SERVICE SOLUTIONS LIMITED | |
Legal Registered Office | |
CHRISTOPHER HOUSE 94B LONDON ROAD LEICESTER LE2 0QS Other companies in CV23 | |
Company Number | 04745998 | |
---|---|---|
Company ID Number | 04745998 | |
Date formed | 2003-04-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB816253244 |
Last Datalog update: | 2023-10-08 03:00:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LILIBETH GONZALEZ LEE |
||
CARLOS ADRIAN GONZALEZ LEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R2 GAS LIMITED | Company Secretary | 2006-12-15 | CURRENT | 2004-11-01 | Dissolved 2014-06-03 | |
R2 GAS LIMITED | Director | 2005-11-01 | CURRENT | 2004-11-01 | Dissolved 2014-06-03 |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/02/20 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LILIBETH GONZALEZ-LEE on 2018-08-17 | |
CH01 | Director's details changed for Carlos Adrian Gonzalez-Lee on 2018-08-17 | |
CH01 | Director's details changed for Carlos Adrian Gonzalez Lee on 2018-08-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LILIBETH GONZALEZ LEE on 2018-08-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/18 FROM Units 9-10 Allerton Road Rugby Warwickshire CV23 0PA | |
PSC05 | Change of details for C L L Holdings Limited as a person with significant control on 2018-08-17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES | |
CH01 | Director's details changed for Carlos Adrian Gonzalez Lee on 2017-04-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LILIBETH GONZALEZ LEE on 2017-04-11 | |
CH01 | Director's details changed for Carlos Adrian Gonzalez Lee on 2017-04-11 | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047459980005 | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/13 | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/12 | |
AR01 | 28/04/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2010 FROM UNIT 54 SOMERS ROAD INDUSTRIAL ESTATE RUGBY WARWICKSHIRE CV22 7DH | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/03/2009 TO 28/02/2009 | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LILIBETH GONZALEZ LEE / 01/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CARLOS GONZALEZ LEE / 01/01/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 20/10/04 FROM: CHRISTOPHER HOUSE 194B LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0QS | |
363s | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 1A SIMMS LANE, NETHERTON DUDLEY WEST MIDLANDS DY2 0PD | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | MW TRUSTEES LIMITED, CARLOS ADRIAN GONZALEZ-LEE AND LILIBETH GONZALEZ-LEE | |
LEGAL CHARGE | Outstanding | MW TRUSTEES LIMITED AND CARLOS ADRIAN GONZALEZ-LEE AND LILIBETH GONZALEZ-LEE AS TRUSTEES OF C L L TRUST | |
DEBENTURE | Outstanding | YORKSHIRE BANK PLC |
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 MANUFACTURING SERVICE SOLUTIONS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Coventry City Council | |
|
Professional & Advisory Services |
Coventry City Council | |
|
Professional & Advisory Services |
Coventry City Council | |
|
Professional & Advisory Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84561000 | Machine tools for working any material by removal of material, operated by laser or other light or photon beam processes (excl. soldering and welding machines, incl. those which can be used for cutting, material testing machines and machines for the manufacture of semiconductor devices or of electronic integrated circuits) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |