Mss Consulting Limited CHESHIRE


Founded in 2005, Mss Consulting, classified under reg no. 05554672 is an active company. Currently registered at Spring Lodge 172 Chester Road WA6 0AR, Cheshire the company has been in the business for 19 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 8th June 2006 Mss Consulting Limited is no longer carrying the name Memchem Laboratories.

Currently there are 4 directors in the the company, namely Alasdair R., Abigail D. and Claire K. and others. In addition one secretary - Sally E. - is with the firm. Currenlty, the company lists one former director, whose name is Robert L. and who left the the company on 10 June 2022. In addition, there is one former secretary - Jonathan J. who worked with the the company until 10 June 2022.

Mss Consulting Limited Address / Contact

Office Address Spring Lodge 172 Chester Road
Office Address2 Helsby
Town Cheshire
Post code WA6 0AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05554672
Date of Incorporation Tue, 6th Sep 2005
Industry Environmental consulting activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Alasdair R.

Position: Director

Appointed: 10 June 2022

Abigail D.

Position: Director

Appointed: 10 June 2022

Sally E.

Position: Secretary

Appointed: 10 June 2022

Claire K.

Position: Director

Appointed: 10 June 2022

William M.

Position: Director

Appointed: 06 September 2005

Robert L.

Position: Director

Appointed: 11 July 2006

Resigned: 10 June 2022

Jonathan J.

Position: Secretary

Appointed: 11 July 2006

Resigned: 10 June 2022

Capital Law Secretaries Limited

Position: Corporate Secretary

Appointed: 06 September 2005

Resigned: 11 July 2006

7side Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 2005

Resigned: 06 September 2005

7side Nominees Limited

Position: Corporate Director

Appointed: 06 September 2005

Resigned: 06 September 2005

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we found, there is Mss Group Limited from Cardiff, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is William M. This PSC has significiant influence or control over the company,. The third one is Robert L., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Mss Group Limited

Mss House Galdames Place, Ocean Park, Cardiff, CF24 5RE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

William M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Robert L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Memchem Laboratories June 8, 2006
City99 November 7, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand 154 6725 80596 472308 283469 730505 756
Current Assets 1 199 854937 4221 161 3141 313 7611 140 7141 109 530
Debtors836 7581 045 182931 6171 064 8421 005 478670 984603 774
Net Assets Liabilities 409 762436 638519 699580 722609 949608 438
Other Debtors28 21462 83049 816108 81138 74431 94519 902
Property Plant Equipment13 4333 9547901001 9531 4535 220
Other
Audit Fees Expenses1 1321 132     
Accumulated Depreciation Impairment Property Plant Equipment81 40982 61485 77786 46786 61387 11387 866
Administrative Expenses170 733164 977155 765164 780209 095163 226178 386
Amounts Owed By Related Parties699 401762 064772 492654 663570 457516 335431 712
Amounts Owed To Group Undertakings361 317526 267361 828376 316402 333363 439362 775
Average Number Employees During Period   18171716
Bank Borrowings Overdrafts14 242      
Corporation Tax Payable26 13851 9308 0241 11115 1336 773 
Corporation Tax Recoverable      6 914
Cost Sales604 943561 318706 690834 8871 438 626969 897682 478
Creditors 794 458501 986642 385735 467532 641505 781
Future Minimum Lease Payments Under Non-cancellable Operating Leases   31 74257 02351 51434 602
Gross Profit Loss284 481425 324189 555247 583284 335161 013174 709
Increase From Depreciation Charge For Year Property Plant Equipment 9 4793 163690146500753
Interest Payable Similar Charges Finance Costs529     951
Net Current Assets Liabilities 405 396435 436518 929578 294608 073603 749
Number Shares Issued Fully Paid  1    
Operating Profit Loss113 748260 347   34 941394
Other Creditors 112 08767 091149 565104 08466 17560 357
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 277     
Other Disposals Property Plant Equipment 8 277     
Other Operating Income Format1     37 1544 071
Other Taxation Social Security Payable43 72767 77738 63071 118105 42257 23441 605
Par Value Share  1    
Profit Loss90 798211 16026 87683 06161 02329 227-1 511
Profit Loss On Ordinary Activities Before Tax113 219260 34733 79082 80375 24034 941-557
Property Plant Equipment Gross Cost94 84286 56586 56786 56788 56688 56693 086
Provisions For Liabilities Balance Sheet Subtotal -412-412-670-475-423531
Tax Tax Credit On Profit Or Loss On Ordinary Activities22 42149 1876 914-25814 2175 714954
Total Additions Including From Business Combinations Property Plant Equipment    1 999 4 520
Total Assets Less Current Liabilities 409 350436 226519 029580 247609 526608 969
Trade Creditors Trade Payables11 73436 39726 41344 275108 49539 02041 044
Trade Debtors Trade Receivables109 143220 288109 309301 368396 277122 704145 246
Turnover Revenue889 424986 642896 2451 082 4701 722 9611 130 910857 187

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 2nd, January 2024
Free Download (11 pages)

Company search