Company NameM.S.A. Apparatusconstruction For Chemical Equipment Limited
DirectorManfred Schirsner
Company StatusActive
Company Number04710448
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameManfred Schirsner
Date of BirthDecember 1938 (Born 85 years ago)
NationalityGerman
StatusCurrent
Appointed15 March 2004(11 months, 3 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressOberachweg 3 83700
Rottach-Egern
Germany
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 July 2016(13 years, 3 months after company formation)
Appointment Duration7 years, 9 months
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Director NameChambers Directors Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address102 Aarti Chambers
Mont Fleuri Victoria
Mahe
Seychelles
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address88a Tooley Street
London Bridge
London
SE1 2TF
Secretary NameChambers Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address102 Aarti Chambers
Mont Fleuri
Victoria
Mahe
Seychelles
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2012(9 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 July 2016)
Correspondence AddressWaverley House 7-12
Noel Street
London
W1F 8GQ

Location

Registered AddressC/O Lewis Golden Llp
40, Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Manfred Schirsner
100.00%
Ordinary

Financials

Year2014
Net Worth£2,840,719
Cash£2,243,518
Current Liabilities£2,624,506

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 March 2024 (3 weeks, 4 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Filing History

13 November 2023Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Lewis Golden Llp 40, Queen Anne Street London W1G 9EL on 13 November 2023 (1 page)
7 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
30 September 2023Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 29 September 2023 (1 page)
31 August 2023Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023 (1 page)
30 August 2023Secretary's details changed for Ince & Co Corporate Services Limited on 30 August 2023 (1 page)
10 July 2023Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 10 July 2023 (1 page)
10 July 2023Appointment of Ince & Co Corporate Services Limited as a secretary on 10 July 2023 (2 pages)
10 July 2023Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023 (1 page)
16 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 March 2021Change of details for Manfred Schirsner as a person with significant control on 5 March 2021 (2 pages)
5 March 2021Director's details changed for Manfred Schirsner on 5 March 2021 (2 pages)
5 March 2021Change of details for Manfred Schirsner as a person with significant control on 5 March 2021 (2 pages)
5 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 August 2020Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 17 August 2020 (1 page)
6 August 2020Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page)
3 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 May 2019Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page)
21 May 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
2 May 2019Director's details changed for Manfred Schirsner on 2 May 2019 (2 pages)
2 April 2019Change of details for Manfred Schirsner as a person with significant control on 1 April 2019 (2 pages)
2 April 2019Director's details changed for Manfred Schirsner on 1 April 2019 (2 pages)
1 February 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 July 2016Appointment of Gordon Dadds Corporate Services Limited as a secretary on 1 July 2016 (2 pages)
1 July 2016Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 1 July 2016 (1 page)
1 July 2016Appointment of Gordon Dadds Corporate Services Limited as a secretary on 1 July 2016 (2 pages)
1 July 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 1 July 2016 (1 page)
1 July 2016Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 1 July 2016 (1 page)
27 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
6 April 2016Registered office address changed from C/O Hanover Secretaries Limited Waverley House Noel Street London W1F 8GQ to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 6 April 2016 (1 page)
6 April 2016Registered office address changed from C/O Hanover Secretaries Limited Waverley House Noel Street London W1F 8GQ to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 6 April 2016 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
29 May 2013Director's details changed for Manfred Schirsner on 25 March 2012 (2 pages)
29 May 2013Director's details changed for Manfred Schirsner on 25 March 2012 (2 pages)
29 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
8 October 2012Full accounts made up to 31 December 2011 (15 pages)
8 October 2012Full accounts made up to 31 December 2011 (15 pages)
1 October 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
1 October 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
28 September 2012Amended full accounts made up to 31 March 2010 (17 pages)
28 September 2012Amended full accounts made up to 31 March 2010 (17 pages)
28 September 2012Amended accounts made up to 31 March 2006 (10 pages)
28 September 2012Amended accounts made up to 31 March 2004 (8 pages)
28 September 2012Amended accounts made up to 31 March 2007 (10 pages)
28 September 2012Amended full accounts made up to 31 March 2009 (17 pages)
28 September 2012Amended accounts made up to 31 March 2006 (10 pages)
28 September 2012Amended accounts made up to 31 March 2005 (10 pages)
28 September 2012Amended full accounts made up to 31 March 2011 (20 pages)
28 September 2012Amended full accounts made up to 31 March 2011 (20 pages)
28 September 2012Amended full accounts made up to 31 March 2008 (14 pages)
28 September 2012Amended full accounts made up to 31 March 2008 (14 pages)
28 September 2012Amended accounts made up to 31 March 2004 (8 pages)
28 September 2012Amended accounts made up to 31 March 2005 (10 pages)
28 September 2012Amended full accounts made up to 31 March 2009 (17 pages)
28 September 2012Amended accounts made up to 31 March 2007 (10 pages)
28 June 2012Director's details changed for Schirsner Manfred on 25 March 2012 (2 pages)
28 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
28 June 2012Director's details changed for Schirsner Manfred on 25 March 2012 (2 pages)
21 June 2012Registered office address changed from 122-126 Tooley Street London SE1 2TU on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 122-126 Tooley Street London SE1 2TU on 21 June 2012 (1 page)
14 June 2012Termination of appointment of Chambers Secretaries Limited as a secretary (1 page)
14 June 2012Termination of appointment of Chambers Secretaries Limited as a secretary (1 page)
14 June 2012Appointment of Hanover Secretaries Limited as a secretary (2 pages)
14 June 2012Appointment of Hanover Secretaries Limited as a secretary (2 pages)
6 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
8 July 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
8 July 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
10 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Schirsner Manfred on 1 March 2010 (2 pages)
10 June 2010Secretary's details changed for Chambers Secretaries Limited on 1 March 2010 (1 page)
10 June 2010Director's details changed for Schirsner Manfred on 1 March 2010 (2 pages)
10 June 2010Director's details changed for Schirsner Manfred on 1 March 2010 (2 pages)
10 June 2010Secretary's details changed for Chambers Secretaries Limited on 1 March 2010 (1 page)
10 June 2010Secretary's details changed for Chambers Secretaries Limited on 1 March 2010 (1 page)
10 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
19 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
19 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 May 2009Return made up to 25/03/09; full list of members (3 pages)
13 May 2009Return made up to 25/03/09; full list of members (3 pages)
11 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
24 October 2008Return made up to 25/03/08; full list of members (3 pages)
24 October 2008Return made up to 25/03/08; full list of members (3 pages)
1 May 2007Registered office changed on 01/05/07 from: 88A tooley street london bridge london SE1 2TF (1 page)
1 May 2007Return made up to 25/03/07; full list of members (2 pages)
1 May 2007Registered office changed on 01/05/07 from: 88A tooley street london bridge london SE1 2TF (1 page)
1 May 2007Return made up to 25/03/07; full list of members (2 pages)
26 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
26 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
24 April 2007Return made up to 25/03/06; full list of members (2 pages)
24 April 2007Return made up to 25/03/06; full list of members (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
26 May 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 May 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
19 May 2005Return made up to 25/03/05; full list of members (2 pages)
19 May 2005Return made up to 25/03/05; full list of members (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
7 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2004Return made up to 25/03/04; full list of members (6 pages)
7 June 2004Return made up to 25/03/04; full list of members (6 pages)
7 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 April 2003New secretary appointed (1 page)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003New secretary appointed (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003New director appointed (1 page)
25 March 2003Incorporation (9 pages)
25 March 2003Incorporation (9 pages)