Mss Group Limited CHESHIRE


Mss Group started in year 2005 as Private Limited Company with registration number 05486864. The Mss Group company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Cheshire at Spring Lodge 172 Chester Road. Postal code: WA6 0AR. Since Friday 2nd June 2006 Mss Group Limited is no longer carrying the name Dixon Mayne Investments.

Currently there are 4 directors in the the company, namely Claire E., Alasdair R. and Abigail D. and others. In addition one secretary - Sally E. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jonathan J. who worked with the the company until 10 June 2022.

Mss Group 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 05486864
Date of Incorporation Tue, 21st Jun 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Claire E.

Position: Director

Appointed: 10 June 2022

Sally E.

Position: Secretary

Appointed: 10 June 2022

Alasdair R.

Position: Director

Appointed: 10 June 2022

Abigail D.

Position: Director

Appointed: 10 June 2022

William M.

Position: Director

Appointed: 21 June 2005

Jamie D.

Position: Director

Appointed: 01 April 2011

Resigned: 26 July 2012

Christopher R.

Position: Director

Appointed: 01 March 2011

Resigned: 18 July 2012

Jonathan J.

Position: Secretary

Appointed: 11 July 2006

Resigned: 10 June 2022

Robert L.

Position: Director

Appointed: 07 November 2005

Resigned: 10 June 2022

7side Nominees Limited

Position: Corporate Director

Appointed: 21 June 2005

Resigned: 21 June 2005

Capital Law & People Limited

Position: Corporate Secretary

Appointed: 21 June 2005

Resigned: 11 July 2006

7side Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 2005

Resigned: 21 June 2005

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we identified, there is Rsk Environment Limited from Glasgow, Scotland. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Robert L. This PSC owns 25-50% shares. Moving on, there is William M., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares.

Rsk Environment Limited

65 Sussex Street, Glasgow, G41 1DX, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Company House Register
Registration number Sc115530
Notified on 10 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert L.

Notified on 6 April 2016
Ceased on 10 June 2022
Nature of control: 25-50% shares

William M.

Notified on 6 April 2016
Ceased on 10 June 2022
Nature of control: 50,01-75% shares

Company previous names

Dixon Mayne Investments June 2, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Debtors459 928459 928459 928459 928459 928459 931
Net Assets Liabilities544 247535 973    
Total Inventories    65 89944 181
Other
Accrued Liabilities Deferred Income1 7501 7501 7501 7501 7501 750
Accumulated Amortisation Impairment Intangible Assets    1 475 6821 608 687
Accumulated Depreciation Impairment Property Plant Equipment    783 662948 873
Additions Other Than Through Business Combinations Property Plant Equipment     153 871
Administrative Expenses    5 290 3426 135 409
Amounts Owed To Group Undertakings1 384 5831 842 1821 994 8842 113 3012 231 7182 231 718
Amounts Recoverable On Contracts    515 349208 052
Average Number Employees During Period  418481554 
Bank Borrowings90 03630 861    
Bank Borrowings Overdrafts30 86130 861    
Cash Cash Equivalents   4 988 1317 106 48610 312 177
Comprehensive Income Expense    4 658 9013 590 703
Corporation Tax Payable    1 122 330885 342
Corporation Tax Recoverable    43 682229 253
Cost Sales    20 063 33222 693 984
Creditors30 861233 3332 113 3012 231 7182 233 4682 233 468
Current Tax For Period    1 118 374882 077
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period    -408 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    21 08617 766
Dividends Paid Classified As Financing Activities-164 950-278 500-5 000-400 000-137 500-150 000
Finance Lease Liabilities Present Value Total    92 87961 051
Finance Lease Payments Owing Minimum Gross    82 57265 938
Finished Goods Goods For Resale    65 89944 181
Further Item Creditors Component Total Creditors 233 333116 667   
Further Item Deferred Expense Credit Component Total Deferred Tax Expense     -19 154
Gain Loss On Disposals Property Plant Equipment    35 666 
Government Grant Income    39 7647 515
Increase Decrease In Current Tax From Adjustment For Prior Periods    -56 301-19 154
Increase From Amortisation Charge For Year Intangible Assets     133 005
Increase From Depreciation Charge For Year Property Plant Equipment     165 211
Intangible Assets10 28611 345  701 751568 746
Intangible Assets Gross Cost    2 177 433 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings    4 8319 554
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts    21 0557 200
Interest Income On Bank Deposits     2 257
Interest Paid Classified As Operating Activities    -29 690-23 567
Interest Payable Similar Charges Finance Costs    29 69023 567
Interest Received Classified As Investing Activities     -2 257
Investments Fixed Assets1 560 6882 300 8382 300 8382 300 8382 300 8382 300 838
Investments In Subsidiaries1 560 6882 300 8382 300 8382 300 8382 300 8382 300 838
Issue Equity Instruments     3
Net Current Assets Liabilities-985 580-1 531 532-1 653 373-1 771 790-1 773 540-1 773 537
Net Finance Income Costs     2 257
Other Creditors 116 667116 667116 6672 673 4632 770 068
Other Interest Receivable Similar Income Finance Income     2 257
Pension Other Post-employment Benefit Costs Other Pension Costs    388 789337 901
Percentage Class Share Held In Subsidiary 100100100100100
Prepayments Accrued Income    101 948131 290
Profit Loss150 539270 226-175398 250135 750150 000
Property Plant Equipment Gross Cost    1 141 3041 295 175
Social Security Costs    1 308 7301 407 502
Staff Costs Employee Benefits Expense    15 944 25417 447 496
Taxation Including Deferred Taxation Balance Sheet Subtotal    82 72881 340
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit    -43 274 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    48 87733 078
Tax Tax Credit On Profit Or Loss On Ordinary Activities    1 083 159880 689
Total Assets Less Current Liabilities575 108769 306 529 048527 298527 301
Total Current Tax Expense Credit    1 062 073882 077
Total Deferred Tax Expense Credit    21 086-1 388
Trade Creditors Trade Payables    1 876 8621 528 453
Trade Debtors Trade Receivables    8 130 2457 029 610
Turnover Revenue    31 048 50633 310 509
Wages Salaries    14 246 73515 702 093

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 19th, February 2024
Free Download (37 pages)

Company search