Msml Limited LEEDS


Founded in 2002, Msml, classified under reg no. 04524284 is an active company. Currently registered at Unit 26G Springfield Commercial Centre Bagley Lane LS28 5LY, Leeds the company has been in the business for 22 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 2nd March 2021 Msml Limited is no longer carrying the name Fosters.

The firm has one director. Mateusz L., appointed on 1 March 2021. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Msml Limited Address / Contact

Office Address Unit 26G Springfield Commercial Centre Bagley Lane
Office Address2 Farsley
Town Leeds
Post code LS28 5LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04524284
Date of Incorporation Mon, 2nd Sep 2002
Industry Security systems service activities
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Mateusz L.

Position: Director

Appointed: 01 March 2021

Joseph M.

Position: Director

Appointed: 01 September 2015

Resigned: 31 October 2015

Oliver F.

Position: Director

Appointed: 16 July 2013

Resigned: 31 August 2015

Andrew F.

Position: Secretary

Appointed: 23 April 2013

Resigned: 01 March 2020

Kamila C.

Position: Director

Appointed: 23 June 2012

Resigned: 23 July 2013

Hugh F.

Position: Director

Appointed: 26 May 2012

Resigned: 04 March 2021

Izabela K.

Position: Director

Appointed: 24 May 2012

Resigned: 18 July 2013

Izabela K.

Position: Secretary

Appointed: 01 February 2010

Resigned: 23 April 2013

Carl F.

Position: Secretary

Appointed: 02 September 2002

Resigned: 01 February 2010

Hugh F.

Position: Director

Appointed: 02 September 2002

Resigned: 25 May 2012

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is Mateusz L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Hugh F. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Mateusz L.

Notified on 4 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hugh F.

Notified on 6 April 2016
Ceased on 4 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Fosters March 2, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-30
Net Worth4 6245 048
Balance Sheet
Cash Bank In Hand3 625181
Current Assets50 45738 140
Debtors30 33232 959
Net Assets Liabilities Including Pension Asset Liability4 6245 048
Stocks Inventory16 5005 000
Tangible Fixed Assets12 3202 039
Reserves/Capital
Called Up Share Capital1 0001 000
Profit Loss Account Reserve3 6244 048
Shareholder Funds4 6245 048
Other
Creditors Due Within One Year58 15335 131
Fixed Assets12 3202 039
Net Current Assets Liabilities-7 6963 009
Number Shares Allotted 1 000
Par Value Share 1
Share Capital Allotted Called Up Paid1 0001 000
Tangible Fixed Assets Cost Or Valuation19 8993 649
Tangible Fixed Assets Depreciation7 5791 610
Tangible Fixed Assets Depreciation Charged In Period 3 080
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 049
Tangible Fixed Assets Disposals 16 250
Total Assets Less Current Liabilities4 6245 048

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
4th March 2021 - the day director's appointment was terminated
filed on: 21st, April 2021
Free Download (1 page)

Company search

Advertisements