M S A Build Limited WOODFORD GREEN


Founded in 2002, M S A Build, classified under reg no. 04456418 is an active company. Currently registered at The Retreat IG8 8EY, Woodford Green the company has been in the business for twenty two years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 2 directors in the the company, namely Samuel O. and Tanya T.. In addition one secretary - Samuel O. - is with the firm. At present 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.

M S A Build Limited Address / Contact

Office Address The Retreat
Office Address2 406 Roding Lane South
Town Woodford Green
Post code IG8 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04456418
Date of Incorporation Fri, 7th Jun 2002
Industry Development of building projects
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Samuel O.

Position: Secretary

Appointed: 24 September 2014

Samuel O.

Position: Director

Appointed: 23 September 2014

Tanya T.

Position: Director

Appointed: 25 February 2005

Andrew M.

Position: Secretary

Appointed: 26 May 2005

Resigned: 10 January 2012

Lisa O.

Position: Secretary

Appointed: 25 February 2005

Resigned: 26 May 2005

Lisa O.

Position: Director

Appointed: 25 February 2005

Resigned: 20 December 2010

Mark F.

Position: Director

Appointed: 07 June 2002

Resigned: 25 February 2005

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 07 June 2002

Resigned: 07 June 2002

Andrew M.

Position: Director

Appointed: 07 June 2002

Resigned: 25 February 2005

Andrew M.

Position: Secretary

Appointed: 07 June 2002

Resigned: 25 February 2005

Ashok B.

Position: Nominee Secretary

Appointed: 07 June 2002

Resigned: 07 June 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Samuel O. This PSC and has 25-50% shares.

Samuel O.

Notified on 2 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand7 42156 83811 8161 885
Current Assets7 421153 73528 16418 233
Net Assets Liabilities-298 336-293 071-280 511-286 575
Property Plant Equipment3 6433 0432 5272 093
Total Inventories 96 89716 34816 348
Other
Accumulated Depreciation Impairment Property Plant Equipment14 84115 44115 95716 391
Average Number Employees During Period2222
Bank Borrowings Overdrafts 48 33339 44533 519
Creditors309 40048 33339 44533 519
Increase From Depreciation Charge For Year Property Plant Equipment 600516434
Net Current Assets Liabilities-301 979-247 781-243 593-255 149
Other Creditors309 400399 350243 462240 544
Other Taxation Social Security Payable 49922 73922 838
Property Plant Equipment Gross Cost18 48418 48418 484 
Total Assets Less Current Liabilities-298 336-244 738-241 066-253 056

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 13th, June 2023
Free Download (10 pages)

Company search