Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MSL PROPERTY CARE SERVICES LIMITED
Company Information for

MSL PROPERTY CARE SERVICES LIMITED

PREMIER HOUSE, CANAL STREET, HALIFAX, HX3 9HT,
Company Registration Number
06455736
Private Limited Company
Active

Company Overview

About Msl Property Care Services Ltd
MSL PROPERTY CARE SERVICES LIMITED was founded on 2007-12-18 and has its registered office in Halifax. The organisation's status is listed as "Active". Msl Property Care Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MSL PROPERTY CARE SERVICES LIMITED
 
Legal Registered Office
PREMIER HOUSE
CANAL STREET
HALIFAX
HX3 9HT
Other companies in LS1
 
Previous Names
SANDCO 1060 LIMITED15/03/2008
Filing Information
Company Number 06455736
Company ID Number 06455736
Date formed 2007-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB927940005  GB413576011  
Last Datalog update: 2024-03-06 21:11:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MSL PROPERTY CARE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MSL PROPERTY CARE SERVICES LIMITED
The following companies were found which have the same name as MSL PROPERTY CARE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MSL PROPERTY CARE SERVICES HOLDINGS LIMITED Premier House Canal Street Halifax HX3 9HT Active Company formed on the 2021-02-24

Company Officers of MSL PROPERTY CARE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JEREMY HARRISON
Company Secretary 2008-02-27
RICHARD JOHN BOTTOMLEY
Director 2009-03-02
KINGSLEY MARTIN FOSTER
Director 2018-05-01
JEREMY HARRISON
Director 2008-02-27
JAMES MARK JOHNSON
Director 2018-05-01
RUSSELL MARK KINNEAR
Director 2018-05-01
GEOFFREY MOUNTAIN
Director 2008-02-27
ANDREW THOMSON
Director 2009-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
MSL PROPERTY CARE SERVICES LIMITED
Director 2009-03-02 2009-03-02
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Nominated Secretary 2007-12-18 2008-02-27
WARD HADAWAY INCORPORATIONS LIMITED
Nominated Director 2007-12-18 2008-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY HARRISON PITTS WILSON LIMITED Company Secretary 2008-07-01 CURRENT 1997-02-04 Active
RICHARD JOHN BOTTOMLEY THE CRAVEN FAMILY TRUST Director 2015-08-15 CURRENT 2015-08-15 Active
RICHARD JOHN BOTTOMLEY NEWCASTLE PORTLAND HOUSE LIMITED Director 2015-07-27 CURRENT 1988-09-14 Active - Proposal to Strike off
RICHARD JOHN BOTTOMLEY T L DALLAS GROUP LIMITED Director 2013-01-16 CURRENT 1989-10-20 Active
RICHARD JOHN BOTTOMLEY GREGGS 1978 PENSION SCHEME TRUSTEE LIMITED Director 2011-05-17 CURRENT 2011-01-26 Active
JEREMY HARRISON LUMILOW LIGHTING LIMITED Director 2014-09-04 CURRENT 2014-01-03 Active
JEREMY HARRISON CANDUUMOBI LIMITED Director 2013-04-04 CURRENT 2011-05-11 Active - Proposal to Strike off
JEREMY HARRISON SHM VENTURES LIMITED Director 2013-01-18 CURRENT 2013-01-18 Dissolved 2014-09-09
JEREMY HARRISON MSL ENERGY LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active - Proposal to Strike off
JEREMY HARRISON PITTS WILSON LIMITED Director 2008-07-01 CURRENT 1997-02-04 Active
GEOFFREY MOUNTAIN PITTS WILSON LIGHTING LIMITED Director 2017-01-31 CURRENT 2013-09-13 Active
GEOFFREY MOUNTAIN PITTS WILSON FIRE LIMITED Director 2003-05-09 CURRENT 2003-03-26 Active
GEOFFREY MOUNTAIN W.D.WILSON & SON(BRADFORD)LIMITED Director 1997-02-17 CURRENT 1947-07-11 Active
GEOFFREY MOUNTAIN PITTS WILSON LIMITED Director 1997-02-13 CURRENT 1997-02-04 Active
GEOFFREY MOUNTAIN PITTS ELECTRICAL LIMITED Director 1993-11-02 CURRENT 1968-11-13 Active
ANDREW THOMSON MILLENNIUM STRUCTURES LIMITED Director 2003-06-20 CURRENT 1998-03-02 Dissolved 2015-02-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES
2023-11-22FULL ACCOUNTS MADE UP TO 28/02/23
2023-07-05Memorandum articles filed
2023-07-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-26APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BOTTOMLEY
2023-06-26APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MOUNTAIN
2023-06-26Termination of appointment of Jeremy Harrison on 2023-06-15
2023-06-26REGISTERED OFFICE CHANGED ON 26/06/23 FROM Schofield Sweeney Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
2023-06-26REGISTRATION OF A CHARGE / CHARGE CODE 064557360005
2023-06-19REGISTRATION OF A CHARGE / CHARGE CODE 064557360004
2023-02-28APPOINTMENT TERMINATED, DIRECTOR KINGSLEY MARTIN FOSTER
2022-12-22CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-11-23AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-14CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-11-24AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-03-22PSC02Notification of Msl Property Care Services Holdings Limited as a person with significant control on 2021-03-02
2021-03-22PSC07CESSATION OF RICHARD JOHN BOTTOMLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-03-05AAFULL ACCOUNTS MADE UP TO 29/02/20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-04-21SH02Statement of capital on 2020-02-21 GBP100
2020-02-10RES13Resolutions passed:
  • Approved and the directors be authorised to do all acts 23/01/2020
  • ADOPT ARTICLES
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-05AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-12-05AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-02-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BOTTOMLEY
2019-02-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BOTTOMLEY
2019-02-15MR05All of the property or undertaking has been released from charge for charge number 2
2019-02-15MR05All of the property or undertaking has been released from charge for charge number 2
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-12-09AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-05-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY HARRISON
2018-05-14PSC07CESSATION OF GEOFFREY MOUNTAIN AS A PSC
2018-05-14PSC07CESSATION OF RICHARD JOHN BOTTOMLEY AS A PSC
2018-05-14AP01DIRECTOR APPOINTED MR JAMES MARK JOHNSON
2018-05-14AP01DIRECTOR APPOINTED MR KINGSLEY MARTIN FOSTER
2018-05-14AP01DIRECTOR APPOINTED MR RUSSELL MARK KINNEAR
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-12-04AAFULL ACCOUNTS MADE UP TO 28/02/17
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 381260
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-07AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 064557360003
2016-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 381260
2016-01-20AR0118/12/15 ANNUAL RETURN FULL LIST
2015-12-06AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 381260
2015-01-14AR0118/12/14 ANNUAL RETURN FULL LIST
2015-01-13CH01Director's details changed for Mr Geoffrey Mountain on 2014-12-18
2014-07-17AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 381260
2014-01-14AR0118/12/13 ANNUAL RETURN FULL LIST
2013-12-04AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-01-15AR0118/12/12 ANNUAL RETURN FULL LIST
2012-12-05AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-01-17AR0118/12/11 ANNUAL RETURN FULL LIST
2012-01-16CH01Director's details changed for Mr Geoffrey Mountain on 2011-12-18
2011-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2010-12-30AR0118/12/10 FULL LIST
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BOTTOMLEY / 29/12/2010
2010-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MSL PROPERTY CARE SERVICES LIMITED
2010-10-06AP01DIRECTOR APPOINTED MR RICHARD BOTTOMLEY
2010-09-27AP02CORPORATE DIRECTOR APPOINTED MSL PROPERTY CARE SERVICES LIMITED
2010-01-18AR0118/12/09 FULL LIST
2010-01-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-01-18AD02SAIL ADDRESS CREATED
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMSON / 08/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HARRISON / 08/01/2010
2010-01-13AA01CURREXT FROM 31/12/2009 TO 28/02/2010
2010-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-24363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-03-12288aDIRECTOR APPOINTED ANDREW THOMSON LOGGED FORM
2009-03-12288aDIRECTOR APPOINTED ANDREW THOMSON
2009-03-04123GBP NC 381260/762420 25/02/09
2009-03-04RES01ADOPT ARTICLES 25/02/2009
2009-03-04RES04GBP NC 100/381260 25/02/2009
2009-03-0488(2)AD 25/02/09 GBP SI 381180@1=381180 GBP IC 80/381260
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 14 MARINERS WHARF NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2BJ
2008-11-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-12CERTNMCOMPANY NAME CHANGED SANDCO 1060 LIMITED CERTIFICATE ISSUED ON 15/03/08
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX
2008-03-04288bAPPOINTMENT TERMINATED SECRETARY WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR WARD HADAWAY INCORPORATIONS LIMITED
2008-03-04288aDIRECTOR APPOINTED GEOFFREY MOUNTAIN
2008-03-04288aDIRECTOR AND SECRETARY APPOINTED JEREMY HARRISON
2008-03-0488(2)AD 27/02/08 GBP SI 79@1=79 GBP IC 1/80
2007-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to MSL PROPERTY CARE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MSL PROPERTY CARE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-11-03 Outstanding CLYDESDALE BANK PLC
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2008-11-05 Outstanding GE COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of MSL PROPERTY CARE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MSL PROPERTY CARE SERVICES LIMITED
Trademarks
We have not found any records of MSL PROPERTY CARE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MSL PROPERTY CARE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as MSL PROPERTY CARE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MSL PROPERTY CARE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MSL PROPERTY CARE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MSL PROPERTY CARE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.