Ej Musk Process Services (swadlincote) Ltd STAFFORDSHIRE


Founded in 1987, Ej Musk Process Services (swadlincote), classified under reg no. 02183496 is an active company. Currently registered at 24-28 Moor Street DE14 3SX, Staffordshire the company has been in the business for 37 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2023/02/28. Since 2021/03/01 Ej Musk Process Services (swadlincote) Ltd is no longer carrying the name T. Musk Engineering.

The firm has 3 directors, namely David W., David M. and Matt A.. Of them, Matt A. has been with the company the longest, being appointed on 21 October 2020 and David W. has been with the company for the least time - from 3 October 2023. 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.

Ej Musk Process Services (swadlincote) Ltd Address / Contact

Office Address 24-28 Moor Street
Office Address2 Burton On Trent
Town Staffordshire
Post code DE14 3SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02183496
Date of Incorporation Mon, 26th Oct 1987
Industry Other manufacturing n.e.c.
Industry
End of financial Year 28th February
Company age 37 years old
Account next due date Sat, 30th Nov 2024 (200 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

David W.

Position: Director

Appointed: 03 October 2023

David M.

Position: Director

Appointed: 23 August 2022

Matt A.

Position: Director

Appointed: 21 October 2020

Charlie P.

Position: Director

Appointed: 28 February 2020

Resigned: 28 July 2022

Gregor R.

Position: Director

Appointed: 18 July 2019

Resigned: 16 November 2020

John B.

Position: Director

Appointed: 21 April 2017

Resigned: 03 October 2023

Rachael P.

Position: Director

Appointed: 23 February 2016

Resigned: 31 July 2017

David C.

Position: Director

Appointed: 16 November 2015

Resigned: 16 March 2018

Sean S.

Position: Director

Appointed: 11 January 2008

Resigned: 28 February 2020

Rachael P.

Position: Secretary

Appointed: 11 January 2008

Resigned: 26 July 2017

John P.

Position: Director

Appointed: 11 January 2008

Resigned: 11 January 2008

Michael C.

Position: Director

Appointed: 07 March 2006

Resigned: 30 November 2007

Shaun C.

Position: Director

Appointed: 29 July 2005

Resigned: 18 June 2019

Jonathan R.

Position: Director

Appointed: 01 February 2002

Resigned: 19 June 2019

Adrian P.

Position: Director

Appointed: 01 February 2002

Resigned: 14 June 2019

Keith B.

Position: Director

Appointed: 31 January 1997

Resigned: 24 December 2015

John P.

Position: Secretary

Appointed: 31 January 1997

Resigned: 11 January 2008

David E.

Position: Director

Appointed: 16 January 1995

Resigned: 20 April 1999

Denis M.

Position: Secretary

Appointed: 02 October 1992

Resigned: 31 January 1997

David P.

Position: Director

Appointed: 02 October 1992

Resigned: 10 January 1995

Trevor M.

Position: Director

Appointed: 02 October 1992

Resigned: 01 July 2003

Denis M.

Position: Director

Appointed: 02 October 1992

Resigned: 25 October 2006

Gerald P.

Position: Director

Appointed: 02 October 1992

Resigned: 17 October 2000

Pauline M.

Position: Director

Appointed: 24 August 1991

Resigned: 02 October 1992

Terence M.

Position: Director

Appointed: 24 August 1991

Resigned: 10 November 2001

Keith B.

Position: Director

Appointed: 24 August 1991

Resigned: 02 October 1992

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we established, there is Ej Parker Technical Services Holdings Limited from Burton-On-Trent, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Aliter Capital Llp that entered London, England as the address. This PSC has a legal form of "a llp", 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. Then there is W T Parker Holdings Ltd, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Ej Parker Technical Services Holdings Limited

24/28 Moor Street, Burton-On-Trent, DE14 3SX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 08584465
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aliter Capital Llp

14 Brook's Mews, London, W1K 4DG, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Llp
Country registered England
Place registered England And Wales
Registration number Oc413075
Notified on 20 April 2017
Ceased on 20 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

W T Parker Holdings Ltd

24-28 Moor Street, Burton-On-Trent, Staffordshire, DE14 3SX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 08584465
Notified on 6 April 2016
Ceased on 20 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

T. Musk Engineering March 1, 2021

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/02/28
filed on: 14th, August 2023
Free Download (29 pages)

Company search

Advertisements