Messer & Matthews Limited NOTTINGHAM


Founded in 1995, Messer & Matthews, classified under reg no. 03055981 is an active company. Currently registered at 13-19 Derby Road NG1 5AA, Nottingham the company has been in the business for 29 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on October 31, 2022. Since October 23, 1995 Messer & Matthews Limited is no longer carrying the name David Messer Financial Services.

The company has one director. Andrew M., appointed on 30 June 2023. There are currently no secretaries appointed. 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.

Messer & Matthews Limited Address / Contact

Office Address 13-19 Derby Road
Town Nottingham
Post code NG1 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03055981
Date of Incorporation Fri, 12th May 1995
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Andrew M.

Position: Director

Appointed: 30 June 2023

Charles M.

Position: Secretary

Appointed: 31 October 2000

Resigned: 30 June 2023

Charles M.

Position: Director

Appointed: 31 October 2000

Resigned: 30 June 2023

Esther M.

Position: Director

Appointed: 31 October 2000

Resigned: 31 October 2022

Keith P.

Position: Director

Appointed: 31 October 2000

Resigned: 31 December 2009

Philip M.

Position: Secretary

Appointed: 12 May 1995

Resigned: 31 October 2000

Daniel D.

Position: Nominee Secretary

Appointed: 12 May 1995

Resigned: 12 May 1995

Daniel D.

Position: Nominee Director

Appointed: 12 May 1995

Resigned: 12 May 1995

Philip M.

Position: Director

Appointed: 12 May 1995

Resigned: 31 October 2000

Betty D.

Position: Nominee Director

Appointed: 12 May 1995

Resigned: 12 May 1995

Susan D.

Position: Director

Appointed: 12 May 1995

Resigned: 08 September 2000

Wanda J.

Position: Director

Appointed: 12 May 1995

Resigned: 31 October 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Wren Sterling Financial Planning Limited from Nottingham, 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 Charles M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Esther M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wren Sterling Financial Planning Limited

13-19 Derby Road, Nottingham, NG1 5AA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09157918
Notified on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles M.

Notified on 1 November 2016
Ceased on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Esther M.

Notified on 1 November 2016
Ceased on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

David Messer Financial Services October 23, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand191 540368 839257 246
Current Assets363 021568 848451 108
Debtors31 60433 67140 229
Net Assets Liabilities516 154501 427390 171
Other Debtors31 60433 67140 229
Property Plant Equipment291 55713 72511 336
Other
Accumulated Depreciation Impairment Property Plant Equipment200 65563 85066 239
Additions Other Than Through Business Combinations Property Plant Equipment 2 075 
Average Number Employees During Period677
Bank Borrowings Overdrafts16 001  
Corporation Tax Payable73 74870 09659 937
Creditors92 86478 53870 119
Current Asset Investments139 877166 338153 633
Depreciation Rate Used For Property Plant Equipment 2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 143 547 
Disposals Property Plant Equipment 416 712 
Increase From Depreciation Charge For Year Property Plant Equipment 6 7422 389
Net Current Assets Liabilities270 157490 310380 989
Other Creditors3 1601 5003 850
Other Taxation Social Security Payable 6 9426 332
Property Plant Equipment Gross Cost492 21277 57577 575
Provisions For Liabilities Balance Sheet Subtotal7 5772 6082 154
Total Assets Less Current Liabilities561 714504 035392 325
Trade Creditors Trade Payables-45  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to March 31, 2024
filed on: 11th, July 2023
Free Download (1 page)

Company search