Msm Vehicle Refinishers Limited SCUNTHORPE


Founded in 2002, Msm Vehicle Refinishers, classified under reg no. 04571123 is an active company. Currently registered at 50 Park Street DN15 9UA, Scunthorpe the company has been in the business for twenty two years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2023.

At present there are 2 directors in the the company, namely Matthew J. and Stephen J.. In addition one secretary - Jennifer P. - is with the firm. As of 29 April 2024, there was 1 ex director - Melvyn D.. There were no ex secretaries.

Msm Vehicle Refinishers Limited Address / Contact

Office Address 50 Park Street
Office Address2 Winterton
Town Scunthorpe
Post code DN15 9UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04571123
Date of Incorporation Wed, 23rd Oct 2002
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st May
Company age 22 years old
Account next due date Fri, 28th Feb 2025 (305 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Jennifer P.

Position: Secretary

Appointed: 23 October 2002

Matthew J.

Position: Director

Appointed: 23 October 2002

Stephen J.

Position: Director

Appointed: 23 October 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 2002

Resigned: 23 October 2002

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 23 October 2002

Resigned: 23 October 2002

Melvyn D.

Position: Director

Appointed: 23 October 2002

Resigned: 10 January 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Matthew J. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Stephen J. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew J.

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

Stephen J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets70 12277 57873 72172 82367 40387 661101 176104 347
Net Assets Liabilities-40 254-22 796-13 011-12 515-7 494-6 8119 21819 257
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 907-2 083-1 832-2 080-2 344-4 372-2 209-2 850
Average Number Employees During Period 4444533
Creditors61 95552 27543 85038 50134 14148 04730 89425 621
Fixed Assets16 43813 14215 60916 46619 69615 70212 53613 757
Net Current Assets Liabilities7 17018 42017 06211 6009 29527 91129 78533 971
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6 3695 4784 0645 8384 8564 6624 5055 262
Total Assets Less Current Liabilities23 60831 56232 67128 06628 99143 61342 32147 728

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on May 31, 2023
filed on: 4th, October 2023
Free Download (4 pages)

Company search

Advertisements