Company NameMSSC (Trading) Limited
Company StatusActive
Company Number09476222
CategoryPrivate Limited Company
Incorporation Date6 March 2015(9 years, 2 months ago)
Previous NameMSSC Trading Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr John Paul Wilkinson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCharity Director
Country of ResidenceEngland
Correspondence Address200b Lambeth Road
London
SE1 7JW
Director NameMrs Jenny Howard
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(4 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address200b Lambeth Road
London
SE1 7JW
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(9 years after company formation)
Appointment Duration1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address200b Lambeth Road
London
SE1 7JW
Director NameClaire Elizabeth Barnett
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address202 Lambeth Road
London
SE1 7JW
Director NameMr Mark William Hallam
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address202 Lambeth Road
London
SE1 7JW
Director NameMr Simon Richard Frank Figgis
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(1 week, 6 days after company formation)
Appointment Duration9 years (resigned 31 March 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address200b Lambeth Road
London
SE1 7JW
Director NameMr John Rupert Morris Parker-Jones
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(7 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 18 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address202 Lambeth Road
London
SE1 7JW

Location

Registered Address200b Lambeth Road
London
SE1 7JW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 4 weeks ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Filing History

2 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
4 September 2019Appointment of Mrs Jenny Howard as a director on 30 August 2019 (2 pages)
4 September 2019Termination of appointment of Mark William Hallam as a director on 29 August 2019 (1 page)
29 August 2019Accounts for a small company made up to 31 March 2019 (13 pages)
12 March 2019Appointment of Mr John Paul Wilkinson as a director on 18 July 2018 (2 pages)
12 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
24 January 2019Termination of appointment of John Rupert Morris Parker-Jones as a director on 18 July 2018 (1 page)
2 January 2019Accounts for a small company made up to 31 March 2018 (13 pages)
13 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
23 March 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 5,002
(3 pages)
23 March 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 5,002
(3 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
9 December 2015Appointment of Mr John Rupert Morris Parker-Jones as a director on 14 October 2015 (2 pages)
9 December 2015Appointment of Mr John Rupert Morris Parker-Jones as a director on 14 October 2015 (2 pages)
10 June 2015Termination of appointment of Claire Elizabeth Barnett as a director on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Claire Elizabeth Barnett as a director on 10 June 2015 (1 page)
19 March 2015Appointment of Mr Simon Richard Frank Figgis as a director on 19 March 2015 (2 pages)
19 March 2015Appointment of Mr Simon Richard Frank Figgis as a director on 19 March 2015 (2 pages)
18 March 2015Company name changed mssc trading company LIMITED\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
18 March 2015Company name changed mssc trading company LIMITED\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
6 March 2015Incorporation
Statement of capital on 2015-03-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 March 2015Incorporation
Statement of capital on 2015-03-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)