Msi-petrol Sign Limited


Founded in 1993, Msi-petrol Sign, classified under reg no. 02852908 is an active company. Currently registered at Balby Carr Bank DN4 8DH, the company has been in the business for thirty one years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30. Since 2015/05/11 Msi-petrol Sign Limited is no longer carrying the name Msi-westwood Dawes.

Currently there are 3 directors in the the firm, namely Martin S., Michael B. and Michael O.. In addition one secretary - David K. - is with the company. Currently 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.

Msi-petrol Sign Limited Address / Contact

Office Address Balby Carr Bank
Office Address2 Doncaster
Town
Post code DN4 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02852908
Date of Incorporation Mon, 13th Sep 1993
Industry Dormant Company
End of financial Year 30th April
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (111 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Martin S.

Position: Director

Appointed: 26 November 2015

David K.

Position: Secretary

Appointed: 28 April 2013

Michael B.

Position: Director

Appointed: 02 December 1993

Michael O.

Position: Director

Appointed: 02 December 1993

Trevor F.

Position: Director

Appointed: 01 December 2015

Resigned: 15 May 2017

Eelco L.

Position: Director

Appointed: 26 November 2015

Resigned: 18 April 2018

Peter F.

Position: Director

Appointed: 26 November 2015

Resigned: 21 December 2016

David P.

Position: Director

Appointed: 02 December 1993

Resigned: 27 April 2013

David P.

Position: Secretary

Appointed: 02 December 1993

Resigned: 27 April 2013

Michelle W.

Position: Director

Appointed: 06 October 1993

Resigned: 02 December 1993

Michelle W.

Position: Secretary

Appointed: 06 October 1993

Resigned: 02 December 1993

Nicholas O.

Position: Director

Appointed: 06 October 1993

Resigned: 02 December 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 1993

Resigned: 06 October 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 September 1993

Resigned: 06 October 1993

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Ms International Plc from Doncaster, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Ms International Plc

Balby Carr Bank, Doncaster, England, DN4 8DH, United Kingdom

Legal authority Gb: United Kingdomc
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00653735
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Msi-westwood Dawes May 11, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth222     
Balance Sheet
Net Assets Liabilities  222222
Net Assets Liabilities Including Pension Asset Liability222     
Reserves/Capital
Shareholder Funds222     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22222222
Number Shares Allotted 2222222
Par Value Share 1111111
Share Capital Allotted Called Up Paid222     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/04/30
filed on: 31st, January 2024
Free Download (2 pages)

Company search

Advertisements