Company NameMST (Engineering) Ltd
DirectorsMichael Anthony Echols and Suzanne Kerr
Company StatusActive
Company Number06349396
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.

Directors

Director NameMichael Anthony Echols
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2020(12 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleExecutive Vice President, Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address707 County Road East
West Shoreview
Mn 55126-7007
United States
Director NameMiss Suzanne Kerr
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2021(14 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Road Three
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PD
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed18 April 2012(4 years, 8 months after company formation)
Appointment Duration11 years, 11 months
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Andrew David Dower
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleMaterial Development Engineer
Country of ResidenceUnited Kingdom
Correspondence Address39 Keswick Drive
Frodsham
Warrington
Cheshire
WA6 7LT
Director NameMr John Edmund Dower
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleMaterial Development Engineer
Country of ResidenceUnited Kingdom
Correspondence Address39 Keswick Drive
Frodsham
Warrington
Cheshire
WA6 7LT
Director NameAlan John Hall
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Bishops Close
Bathpool
Taunton
Somerset
TA2 8DS
Secretary NameAlan John Hall
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Pear Tree Park
Holme
Carnforth
Lancashire
LA6 1PP
Director NameMr Michael Williamson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(4 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameIan Haley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(4 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 November 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 New Change
London
EC4M 9AF
Director NameBradley Cline Yopp
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2012(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Anthony John White
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(4 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameCharles Ernest Schwab
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2013(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 2014)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address707 County Road East
West Shoreview
Mn 55126-7007
United States
Director NameMr Daren Bruce Pietsch
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2014(6 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2018)
RoleBusiness President
Country of ResidenceUnited States
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NameWayde Raymond Heirigs
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2016(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NameMark Anthony Wrightsman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(10 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address707 County Road East
West Shoreview
Mn 55126-7007
United States
Director NameIain James Attwater
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican,British
StatusResigned
Appointed01 June 2018(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 August 2021)
RolePresident - Par Global Customer Service
Country of ResidenceUnited States
Correspondence Address707 County Road East
West Shoreview
Mn 55126-700
United States
Director NameCarolyn Kull Strandberg
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2018(11 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address707 County Road East
West Shoreview
Mn 55126-7007
United States

Contact

Telephone01606 841333
Telephone regionNorthwich

Location

Registered AddressOne
New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£838,745
Gross Profit-£2,566
Net Worth-£1,575,465
Cash£4,353
Current Liabilities£84,809

Accounts

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

Returns

Latest Return21 August 2023 (7 months, 1 week ago)
Next Return Due4 September 2024 (5 months, 1 week from now)

Charges

28 September 2007Delivered on: 6 October 2007
Persons entitled: W O Sheeran Limited

Classification: Rent deposit deed
Secured details: £5,000.00 due or to become due from the company to.
Particulars: Rent deposit of £5,000.00.
Outstanding

Filing History

8 January 2021Accounts for a small company made up to 31 December 2019 (10 pages)
27 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
9 July 2020Termination of appointment of Carolyn Kull Strandberg as a director on 30 June 2020 (1 page)
9 July 2020Appointment of Michael Anthony Echols as a director on 30 June 2020 (2 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
21 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
21 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
8 May 2019Appointment of Carolyn Kull Strandberg as a director on 4 September 2018 (2 pages)
7 May 2019Termination of appointment of Mark Anthony Wrightsman as a director on 6 May 2019 (1 page)
4 December 2018Accounts for a small company made up to 31 December 2017 (19 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
29 June 2018Appointment of Iain James Attwater as a director on 1 June 2018 (2 pages)
26 June 2018Appointment of Mark Anthony Wrightsman as a director on 1 June 2018 (2 pages)
26 June 2018Termination of appointment of Wayde Ramond Heirigs as a director on 31 May 2018 (1 page)
26 June 2018Termination of appointment of Daren Bruce Pietsch as a director on 31 May 2018 (1 page)
23 March 2018Withdrawal of a person with significant control statement on 23 March 2018 (2 pages)
23 March 2018Notification of a person with significant control statement (2 pages)
23 February 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
15 February 2018Accounts for a small company made up to 31 March 2017 (19 pages)
14 December 2017Termination of appointment of Ian Haley as a director on 11 November 2017 (1 page)
14 December 2017Termination of appointment of Ian Haley as a director on 11 November 2017 (1 page)
14 December 2017Termination of appointment of Ian Haley as a director on 11 November 2017 (1 page)
14 December 2017Termination of appointment of Ian Haley as a director on 11 November 2017 (1 page)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
14 July 2017Director's details changed for Mr Daren Bruce Pietsch on 31 March 2016 (2 pages)
14 July 2017Director's details changed for Mr Daren Bruce Pietsch on 31 March 2016 (2 pages)
13 July 2017Termination of appointment of Michael Williamson as a director on 31 March 2017 (1 page)
13 July 2017Termination of appointment of Michael Williamson as a director on 31 March 2017 (1 page)
10 January 2017Appointment of Wayde Ramond Heirigs as a director on 31 December 2016 (2 pages)
10 January 2017Appointment of Wayde Ramond Heirigs as a director on 31 December 2016 (2 pages)
8 January 2017Termination of appointment of Bradley Cline Yopp as a director on 31 December 2016 (1 page)
8 January 2017Termination of appointment of Bradley Cline Yopp as a director on 31 December 2016 (1 page)
4 January 2017Full accounts made up to 31 March 2016 (15 pages)
4 January 2017Full accounts made up to 31 March 2016 (15 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
6 January 2016Full accounts made up to 31 March 2015 (14 pages)
6 January 2016Full accounts made up to 31 March 2015 (14 pages)
9 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 120
(16 pages)
9 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 120
(16 pages)
14 May 2015Termination of appointment of Charles Ernest Schwab as a director on 3 December 2014 (1 page)
14 May 2015Termination of appointment of Charles Ernest Schwab as a director on 3 December 2014 (1 page)
14 May 2015Termination of appointment of Charles Ernest Schwab as a director on 3 December 2014 (1 page)
21 November 2014Full accounts made up to 31 March 2014 (14 pages)
21 November 2014Full accounts made up to 31 March 2014 (14 pages)
1 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 120
(17 pages)
1 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 120
(17 pages)
30 June 2014Appointment of Mr Daren Bruce Pietsch as a director (2 pages)
30 June 2014Appointment of Mr Daren Bruce Pietsch as a director (2 pages)
27 May 2014Termination of appointment of Alan Hall as a director (2 pages)
27 May 2014Termination of appointment of Alan Hall as a director (2 pages)
4 April 2014Full accounts made up to 31 March 2013 (15 pages)
4 April 2014Full accounts made up to 31 March 2013 (15 pages)
7 November 2013Director's details changed for Alan John Hall on 21 October 2013 (3 pages)
7 November 2013Director's details changed for Alan John Hall on 21 October 2013 (3 pages)
27 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 120
(17 pages)
27 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 120
(17 pages)
15 March 2013Termination of appointment of Anthony White as a director (2 pages)
15 March 2013Appointment of Charles Ernest Schwab as a director (3 pages)
15 March 2013Termination of appointment of Anthony White as a director (2 pages)
15 March 2013Appointment of Charles Ernest Schwab as a director (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (17 pages)
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (17 pages)
15 May 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
15 May 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
11 May 2012Appointment of Ian Haley as a director (3 pages)
11 May 2012Appointment of Anthony John White as a director (3 pages)
11 May 2012Appointment of Bradley Cline Yopp as a director (3 pages)
11 May 2012Appointment of Michael Williamson as a director (3 pages)
11 May 2012Appointment of Ian Haley as a director (3 pages)
11 May 2012Appointment of Michael Williamson as a director (3 pages)
11 May 2012Appointment of Bradley Cline Yopp as a director (3 pages)
11 May 2012Appointment of Anthony John White as a director (3 pages)
2 May 2012Appointment of Gravitas Company Secretarial Services Limited as a secretary (2 pages)
2 May 2012Termination of appointment of Andrew Dower as a director (1 page)
2 May 2012Registered office address changed from Unit 5 Woodford Court Woodford Park Industrial Estate Winsford Cheshire CW7 2RB on 2 May 2012 (1 page)
2 May 2012Termination of appointment of John Dower as a director (1 page)
2 May 2012Registered office address changed from Unit 5 Woodford Court Woodford Park Industrial Estate Winsford Cheshire CW7 2RB on 2 May 2012 (1 page)
2 May 2012Termination of appointment of John Dower as a director (1 page)
2 May 2012Appointment of Gravitas Company Secretarial Services Limited as a secretary (2 pages)
2 May 2012Termination of appointment of Alan Hall as a secretary (1 page)
2 May 2012Termination of appointment of Andrew Dower as a director (1 page)
2 May 2012Termination of appointment of Alan Hall as a secretary (1 page)
2 May 2012Registered office address changed from Unit 5 Woodford Court Woodford Park Industrial Estate Winsford Cheshire CW7 2RB on 2 May 2012 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
8 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 May 2009Registered office changed on 27/05/2009 from lowther house, 34 lowther street kendal cumbria LA9 4DX (1 page)
27 May 2009Registered office changed on 27/05/2009 from lowther house, 34 lowther street kendal cumbria LA9 4DX (1 page)
4 September 2008Return made up to 21/08/08; full list of members (4 pages)
4 September 2008Return made up to 21/08/08; full list of members (4 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
15 September 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
15 September 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
21 August 2007Incorporation (17 pages)
21 August 2007Incorporation (17 pages)