Msl Global Limited BORDON


Msl Global started in year 1980 as Private Limited Company with registration number 01487860. The Msl Global company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Bordon at Building 74B Whitehill & Bordon, Enterprise Park. Postal code: GU35 0FJ. Since 2nd February 2009 Msl Global Limited is no longer carrying the name M S L Location Services.

The firm has one director. Michael T., appointed on 1 September 2013. There are currently no secretaries appointed. 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.

This company operates within the GU35 0FJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1087098 . It is located at Building 91, Seme, Bordon with a total of 14 carsand 17 trailers.

Msl Global Limited Address / Contact

Office Address Building 74B Whitehill & Bordon, Enterprise Park
Office Address2 Budds Lane
Town Bordon
Post code GU35 0FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01487860
Date of Incorporation Thu, 27th Mar 1980
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 44 years old
Account next due date Thu, 31st Oct 2024 (175 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Michael T.

Position: Director

Appointed: 01 September 2013

Robert I.

Position: Secretary

Appointed: 14 March 2005

Resigned: 15 January 2009

John B.

Position: Secretary

Appointed: 06 December 2004

Resigned: 25 January 2007

Gavin O.

Position: Secretary

Appointed: 31 January 2004

Resigned: 06 December 2004

Nicholas H.

Position: Director

Appointed: 01 February 2000

Resigned: 02 November 2016

Jeremy L.

Position: Secretary

Appointed: 01 June 1993

Resigned: 31 January 2004

Adam C.

Position: Director

Appointed: 01 October 1992

Resigned: 16 October 1996

Derek S.

Position: Director

Appointed: 29 December 1991

Resigned: 31 May 1993

Teresa S.

Position: Director

Appointed: 29 December 1991

Resigned: 08 May 1992

John B.

Position: Director

Appointed: 18 April 1980

Resigned: 29 May 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats discovered, there is Msl Global ( Holdings) Limited from Bordon, England. This PSC is categorised as "a 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 persons with significant control register is Michael T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John B., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Msl Global ( Holdings) Limited

Building 74b Whitehill & Bordon Enterprise Park, Budds Lane, Bordon, GU35 0FJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11170735
Notified on 29 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael T.

Notified on 6 April 2016
Ceased on 29 May 2018
Nature of control: 25-50% voting rights
25-50% shares

John B.

Notified on 6 April 2016
Ceased on 29 May 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

M S L Location Services February 2, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand508 706627 030519 207874 725985 165830 8231 078 243
Current Assets944 3361 092 5531 075 7741 139 2921 284 7481 300 2641 921 429
Debtors433 316458 598549 474260 231298 595469 151842 896
Net Assets Liabilities941 8841 112 5681 143 8071 096 791888 4291 005 4651 339 570
Other Debtors94 864122 91263 11238 30716 76084 860111 436
Property Plant Equipment655 027586 071546 248492 636503 819433 306608 312
Total Inventories2 3146 9257 0934 336988290290
Other
Accumulated Depreciation Impairment Property Plant Equipment1 033 5261 088 4861 109 8351 090 4491 096 3991 101 185798 616
Amounts Owed To Group Undertakings  9 098164 51538 46077 44145 198
Average Number Employees During Period30323634232233
Creditors13 445476 890392 958451 419830 010650 545149 826
Disposals Decrease In Depreciation Impairment Property Plant Equipment 30 43953 75395 20369 68862 155397 889
Disposals Property Plant Equipment 45 73267 382143 11283 21874 781518 355
Finance Lease Liabilities Present Value Total13 44513 445    43 939
Fixed Assets655 127586 171546 350492 738503 921433 406608 412
Future Minimum Lease Payments Under Non-cancellable Operating Leases102 878104 506104 50683 455140 470140 773140 167
Increase From Depreciation Charge For Year Property Plant Equipment 9 85975 10275 81775 63866 94118 311
Investments Fixed Assets100100102102102100100
Investments In Group Undertakings100100102102102100100
Net Current Assets Liabilities403 453615 663682 816687 873454 738649 7191 020 064
Other Creditors271 185152 705183 283138 100592 106352 885491 771
Other Taxation Social Security Payable185 702105 296135 98288 466186 646135 646141 278
Property Plant Equipment Gross Cost1 688 5531 674 5571 656 0831 583 0851 600 2181 534 4911 406 928
Provisions For Liabilities Balance Sheet Subtotal103 25189 26685 35983 82070 23077 660139 080
Total Additions Including From Business Combinations Property Plant Equipment 31 73648 90870 114100 3519 054390 792
Total Assets Less Current Liabilities1 058 5801 201 8341 229 1661 180 611958 6591 083 1251 628 476
Trade Creditors Trade Payables63 381205 44464 59560 33812 79884 573179 179
Trade Debtors Trade Receivables338 452335 686486 362221 924281 835384 291731 460
Increase Decrease In Property Plant Equipment      244 150

Transport Operator Data

Building 91
Address Seme , Budds Lane
City Bordon
Post code GU35 0JB
Vehicles 14
Trailers 17

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounting reference date changed from 31st December 2023 to 31st January 2024
filed on: 25th, April 2024
Free Download (1 page)

Company search