Mss Global Sourcing Limited MANCHESTER


Founded in 2005, Mss Global Sourcing, classified under reg no. 05469391 is an active company. Currently registered at Bankfield Road M29 8QH, Manchester the company has been in the business for 19 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-09-30. Since 2005-08-10 Mss Global Sourcing Limited is no longer carrying the name Hallco 1189.

The company has one director. Liam H., appointed on 1 August 2005. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mss Global Sourcing Limited Address / Contact

Office Address Bankfield Road
Office Address2 Tyldesley
Town Manchester
Post code M29 8QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05469391
Date of Incorporation Thu, 2nd Jun 2005
Industry Non-trading company
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Liam H.

Position: Director

Appointed: 01 August 2005

Sophie C.

Position: Secretary

Appointed: 01 June 2015

Resigned: 31 July 2016

David W.

Position: Director

Appointed: 01 April 2006

Resigned: 01 April 2009

Judith D.

Position: Secretary

Appointed: 01 April 2006

Resigned: 01 June 2015

Michael D.

Position: Director

Appointed: 01 August 2005

Resigned: 29 June 2007

Brian H.

Position: Director

Appointed: 01 August 2005

Resigned: 01 June 2015

David W.

Position: Secretary

Appointed: 01 August 2005

Resigned: 01 April 2006

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 2005

Resigned: 01 August 2005

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 02 June 2005

Resigned: 01 August 2005

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we identified, there is Mss Products Limited from Manchester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Mss Products Ltd that entered Manchester, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Liam H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Mss Products Limited

Bankfield Road Bankfield Road, Tyldesley, Manchester, M29 8QH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04361302
Notified on 20 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mss Products Ltd

Bankfield Road, Tyldesley, Manchester Bankfield Road, Tyldesley, Manchester, M29 8QH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04361302
Notified on 20 September 2016
Ceased on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Liam H.

Notified on 2 June 2016
Ceased on 20 September 2016
Nature of control: significiant influence or control

Company previous names

Hallco 1189 August 10, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-12-31
Balance Sheet
Net Assets Liabilities-266266266266266
Other
Amounts Owed To Group Undertakings266266   
Average Number Employees During Period11   
Creditors266266266266266
Net Current Assets Liabilities-266266266266266
Number Shares Issued Fully Paid1010   
Par Value Share 1   
Total Assets Less Current Liabilities-266266266266266

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-12-31
filed on: 28th, March 2024
Free Download (3 pages)

Company search

Advertisements