Msb Steel Limited LYDNEY


Msb Steel Limited is a private limited company situated at 20 Newerne Street, Lydney GL15 5RA. Its total net worth is estimated to be around 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-11-05, this 5-year-old company is run by 2 directors.
Director Charlotte S., appointed on 17 June 2019. Director Matthew S., appointed on 05 November 2018.
The company is officially classified as "construction of other civil engineering projects n.e.c." (SIC code: 42990). According to official database there was a change of name on 2020-10-30 and their previous name was Msb Construction Group Limited.
The latest confirmation statement was sent on 2022-11-04 and the deadline for the subsequent filing is 2023-11-18. Likewise, the accounts were filed on 30 November 2022 and the next filing is due on 31 August 2024.

Msb Steel Limited Address / Contact

Office Address 20 Newerne Street
Town Lydney
Post code GL15 5RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11660737
Date of Incorporation Mon, 5th Nov 2018
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th November
Company age 6 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Charlotte S.

Position: Director

Appointed: 17 June 2019

Matthew S.

Position: Director

Appointed: 05 November 2018

Christopher B.

Position: Director

Appointed: 05 November 2018

Resigned: 26 March 2019

Matthew B.

Position: Director

Appointed: 05 November 2018

Resigned: 26 March 2019

People with significant control

The list of PSCs who own or control the company consists of 5 names. As we established, there is Mike Bayliss Holdings Limited from Ruspidge, United Kingdom. This PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Cms Holdings (Gloucester) Limited that entered Gloucester, United Kingdom as the address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Matthew S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mike Bayliss Holdings Limited

Eastern United Business Park Ruspidge Road, Ruspidge, Gloucestershire, GL14 3AW, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08290469
Notified on 1 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Cms Holdings (Gloucester) Limited

Beaumont House 172 Southgate Street, Gloucester, Gloucestershire, GL1 2EZ, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 12265998
Notified on 1 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Matthew S.

Notified on 11 June 2019
Ceased on 1 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Michael B.

Notified on 26 March 2019
Ceased on 11 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher B.

Notified on 5 November 2018
Ceased on 26 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Msb Construction Group October 30, 2020
Msb Steel October 15, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand128 677412 022932 732685 618
Current Assets302 783582 2641 154 0581 705 560
Debtors158 106154 242205 326419 942
Net Assets Liabilities115 316318 328611 066590 157
Other Debtors3 7625 88520 597107 903
Property Plant Equipment126 142372 692533 733934 503
Total Inventories16 00016 00016 000600 000
Other
Accumulated Depreciation Impairment Property Plant Equipment19 35048 000125 681217 311
Average Number Employees During Period8121619
Bank Borrowings Overdrafts 50 00035 000409 928
Corporation Tax Payable6 37721 85930 82379 168
Creditors54 298206 802251 451610 634
Increase From Depreciation Charge For Year Property Plant Equipment19 35028 65077 681110 101
Net Current Assets Liabilities64 916250 232430 193512 209
Other Creditors54 298156 802216 451200 706
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   18 471
Other Disposals Property Plant Equipment   41 202
Other Taxation Social Security Payable26 38716 89612 76913 218
Property Plant Equipment Gross Cost145 492420 692659 4141 151 814
Provisions For Liabilities Balance Sheet Subtotal21 44497 794101 409245 921
Total Additions Including From Business Combinations Property Plant Equipment145 492275 200238 722533 602
Total Assets Less Current Liabilities191 058622 924963 9261 446 712
Trade Creditors Trade Payables118 018244 838614 360383 889
Trade Debtors Trade Receivables154 344148 357184 729312 039

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Tuesday 13th February 2024 director's details were changed
filed on: 13th, February 2024
Free Download (2 pages)

Company search