Msc Enterprises Limited WELWYN GARDEN CITY


Msc Enterprises started in year 2007 as Private Limited Company with registration number 06272769. The Msc Enterprises company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Welwyn Garden City at Unit 3. Postal code: AL7 1GX.

The firm has 2 directors, namely John R., Mark C.. Of them, Mark C. has been with the company the longest, being appointed on 7 June 2007 and John R. has been with the company for the least time - from 26 March 2021. 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.

Msc Enterprises Limited Address / Contact

Office Address Unit 3
Office Address2 Mallow Park
Town Welwyn Garden City
Post code AL7 1GX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06272769
Date of Incorporation Thu, 7th Jun 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (50 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

John R.

Position: Director

Appointed: 26 March 2021

Mark C.

Position: Director

Appointed: 07 June 2007

Duncan M.

Position: Secretary

Appointed: 01 September 2016

Resigned: 26 March 2021

Lee C.

Position: Director

Appointed: 22 December 2015

Resigned: 26 March 2021

Duncan M.

Position: Director

Appointed: 22 December 2015

Resigned: 26 March 2021

Stewart C.

Position: Director

Appointed: 22 December 2015

Resigned: 26 March 2021

Mark M.

Position: Secretary

Appointed: 05 July 2011

Resigned: 31 August 2016

A.c. Secretaries Limited

Position: Corporate Secretary

Appointed: 07 June 2007

Resigned: 05 July 2011

A.c. Directors Limited

Position: Corporate Director

Appointed: 07 June 2007

Resigned: 07 June 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Marcoe Engineering Services Limited from Hoddesdon, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Phoenix Me Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Marcoe Engineering Services Limited

55 High Street, Hoddesdon, EN11 8TQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03279838
Notified on 26 March 2021
Nature of control: 75,01-100% shares

Phoenix Me Limited

1st Floor, 25 Camperdown Street, London, E1 8DZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 00255476
Notified on 6 April 2016
Ceased on 26 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-30
Balance Sheet
Cash Bank On Hand222
Other
Administrative Expenses3  
Amounts Owed To Directors 8 9518 951
Creditors1 0581 0581 058
Further Item Creditors Component Total Creditors  1 058
Investments Fixed Assets1 9921 9921 992
Investments In Subsidiaries 1 9921 992
Net Current Assets Liabilities-1 056-1 056-1 056
Nominal Value Allotted Share Capital  10
Number Shares Allotted  1 540
Other Creditors1 0581 0581 058
Percentage Class Share Held In Subsidiary 100100
Profit Loss-3  
Profit Loss On Ordinary Activities Before Tax-3  
Tax Decrease From Utilisation Tax Losses-1  
Total Assets Less Current Liabilities936936936

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 1st April 2024 director's details were changed
filed on: 18th, April 2024
Free Download (2 pages)

Company search