Company NameMusco Lighting Europe Ltd.
Company StatusActive
Company Number02935540
CategoryPrivate Limited Company
Incorporation Date3 June 1994(29 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameChristopher Kent Hyland
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed07 March 1997(2 years, 9 months after company formation)
Appointment Duration27 years, 1 month
RoleAccountant
Country of ResidenceUnited States
Correspondence Address171 Highland Avenue
Oskaloosa
Ia 52577
United States
Director NameMr James M Hansen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed07 March 1997(2 years, 9 months after company formation)
Appointment Duration27 years, 1 month
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1801 South Park
Oskaloosa
52577
Secretary NameJames M Hansen
NationalityAmerican
StatusCurrent
Appointed07 March 1997(2 years, 9 months after company formation)
Appointment Duration27 years, 1 month
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1801 South Park
Oskaloosa
52577
Director NameJeffrey Allan Rogers
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed20 July 2021(27 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RolePresident/Ceo
Country of ResidenceUnited States
Correspondence AddressUnit 1005 Great Bank Road
Wingates Industrial Estate Westhoughton
Bolton
BL5 3XU
Director NameThomas Harold McCollum
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 1994(same day as company formation)
RoleExec Vp & Secretary  Of Musco C
Correspondence Address1 South Lake Circle
West Des Moines
Iowa
50266
America
Director NameMr Peter Francis Boott
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(same day as company formation)
RoleGeneral Manager/Director Of Co
Country of ResidenceEngland
Correspondence Address1 Rudge Close
Wollaton
Nottingham
NG8 1HF
Director NameJoe Pollard Crookham
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 1994(same day as company formation)
RolePresident Of Muscocorporation
Country of ResidenceUnited States
Correspondence Address815 Woodland Road
Oskaloosa
Iowa
America
52577
Director NameMyron Keith Gordin
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 1994(same day as company formation)
RoleChairman Of Musco Corporation
Country of ResidenceUnited States
Correspondence Address2756 Merino Avenue
Oskaloosa
Iowa
American
52577
Secretary NameThomas Harold McCollum
NationalityAmerican
StatusResigned
Appointed03 June 1994(same day as company formation)
RoleExec Vp & Secretary  Of Musco C
Correspondence Address1 South Lake Circle
West Des Moines
Iowa
50266
America
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitemusco.eu
Telephone01942 811777
Telephone regionWigan

Location

Registered AddressUnit 1005 Great Bank Road
Wingates Industrial Estate Westhoughton
Bolton
BL5 3XU
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton

Shareholders

1.000k at £1Musco World Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£1,217,213
Cash£178,735
Current Liabilities£387,893

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

20 May 2005Delivered on: 24 May 2005
Satisfied on: 25 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1005 wingates industrial estate bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 January 2001Delivered on: 27 January 2001
Satisfied on: 25 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

9 October 2023Accounts for a small company made up to 31 December 2022 (21 pages)
26 July 2023Secretary's details changed for James M Hansen on 22 July 2023 (1 page)
26 July 2023Director's details changed for Mr James M Hansen on 22 July 2023 (2 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
7 June 2022Accounts for a small company made up to 31 December 2021 (15 pages)
6 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
14 September 2021Termination of appointment of Joe Pollard Crookham as a director on 20 July 2021 (1 page)
14 September 2021Termination of appointment of Myron Keith Gordin as a director on 20 July 2021 (1 page)
14 September 2021Cessation of Myron Keith Gordin as a person with significant control on 20 July 2021 (1 page)
14 September 2021Appointment of Jeffrey Allan Rogers as a director on 20 July 2021 (2 pages)
14 September 2021Cessation of Joe Pollard Crookham as a person with significant control on 20 July 2021 (1 page)
14 September 2021Notification of Jeffrey Allan Rogers as a person with significant control on 20 July 2021 (2 pages)
14 July 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
17 April 2021Accounts for a small company made up to 31 December 2020 (15 pages)
23 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
17 March 2020Accounts for a small company made up to 31 December 2019 (17 pages)
6 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
1 May 2019Accounts for a small company made up to 31 December 2018 (15 pages)
15 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
13 March 2018Accounts for a small company made up to 31 December 2017 (15 pages)
17 June 2017Confirmation statement made on 3 June 2017 with updates (8 pages)
17 June 2017Confirmation statement made on 3 June 2017 with updates (8 pages)
4 April 2017Accounts for a small company made up to 31 December 2016 (14 pages)
4 April 2017Accounts for a small company made up to 31 December 2016 (14 pages)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000,000
(7 pages)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000,000
(7 pages)
9 March 2016Accounts for a small company made up to 31 December 2015 (8 pages)
9 March 2016Accounts for a small company made up to 31 December 2015 (8 pages)
26 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000,000
(7 pages)
26 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000,000
(7 pages)
26 June 2015Director's details changed for James M Hansen on 1 October 2014 (2 pages)
26 June 2015Director's details changed for James M Hansen on 1 October 2014 (2 pages)
26 June 2015Secretary's details changed for James M Hansen on 1 October 2014 (1 page)
26 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000,000
(7 pages)
26 June 2015Secretary's details changed for James M Hansen on 1 October 2014 (1 page)
26 June 2015Director's details changed for James M Hansen on 1 October 2014 (2 pages)
26 June 2015Secretary's details changed for James M Hansen on 1 October 2014 (1 page)
12 March 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 March 2015Accounts for a small company made up to 31 December 2014 (7 pages)
25 November 2014Satisfaction of charge 2 in full (4 pages)
25 November 2014Satisfaction of charge 1 in full (4 pages)
25 November 2014Satisfaction of charge 1 in full (4 pages)
25 November 2014Satisfaction of charge 2 in full (4 pages)
19 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000,000
(7 pages)
19 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000,000
(7 pages)
19 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000,000
(7 pages)
21 March 2014Accounts for a small company made up to 31 December 2013 (8 pages)
21 March 2014Accounts for a small company made up to 31 December 2013 (8 pages)
11 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
26 February 2013Accounts for a small company made up to 30 December 2012 (9 pages)
26 February 2013Accounts for a small company made up to 30 December 2012 (9 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
20 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
7 April 2011Accounts for a small company made up to 31 December 2010 (8 pages)
7 April 2011Accounts for a small company made up to 31 December 2010 (8 pages)
29 June 2010Director's details changed for Joe Pollard Crookham on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Myron Keith Gordin on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Joe Pollard Crookham on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Christopher Kent Hyland on 1 June 2010 (2 pages)
29 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for James M Hansen on 1 June 2010 (2 pages)
29 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Christopher Kent Hyland on 1 June 2010 (2 pages)
29 June 2010Director's details changed for James M Hansen on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Myron Keith Gordin on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Myron Keith Gordin on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Joe Pollard Crookham on 1 June 2010 (2 pages)
29 June 2010Director's details changed for James M Hansen on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Christopher Kent Hyland on 1 June 2010 (2 pages)
29 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
19 March 2010Accounts for a small company made up to 31 December 2009 (9 pages)
19 March 2010Accounts for a small company made up to 31 December 2009 (9 pages)
30 September 2009Registered office changed on 30/09/2009 from 7 pilgrim street london EC4V 6LB (1 page)
30 September 2009Registered office changed on 30/09/2009 from 7 pilgrim street london EC4V 6LB (1 page)
26 June 2009Return made up to 03/06/09; full list of members (4 pages)
26 June 2009Return made up to 03/06/09; full list of members (4 pages)
28 March 2009Accounts for a small company made up to 31 December 2008 (10 pages)
28 March 2009Accounts for a small company made up to 31 December 2008 (10 pages)
5 September 2008Return made up to 03/06/08; full list of members (4 pages)
5 September 2008Return made up to 03/06/08; full list of members (4 pages)
5 April 2008Accounts for a small company made up to 31 December 2007 (9 pages)
5 April 2008Accounts for a small company made up to 31 December 2007 (9 pages)
10 January 2008Nc inc already adjusted 18/12/07 (1 page)
10 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 January 2008Ad 18/12/07--------- £ si 975000@1=975000 £ ic 25000/1000000 (2 pages)
10 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 January 2008Ad 18/12/07--------- £ si 975000@1=975000 £ ic 25000/1000000 (2 pages)
10 January 2008Nc inc already adjusted 18/12/07 (1 page)
10 July 2007Return made up to 03/06/07; no change of members (8 pages)
10 July 2007Return made up to 03/06/07; no change of members (8 pages)
16 April 2007Accounts for a small company made up to 31 December 2006 (9 pages)
16 April 2007Accounts for a small company made up to 31 December 2006 (9 pages)
30 June 2006Return made up to 03/06/06; full list of members (8 pages)
30 June 2006Return made up to 03/06/06; full list of members (8 pages)
30 March 2006Accounts for a small company made up to 31 December 2005 (10 pages)
30 March 2006Accounts for a small company made up to 31 December 2005 (10 pages)
1 July 2005Return made up to 03/06/05; full list of members (8 pages)
1 July 2005Return made up to 03/06/05; full list of members (8 pages)
8 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
8 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
7 July 2004Return made up to 03/06/04; full list of members (8 pages)
7 July 2004Return made up to 03/06/04; full list of members (8 pages)
1 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
1 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
21 July 2003Return made up to 03/06/03; full list of members (8 pages)
21 July 2003Return made up to 03/06/03; full list of members (8 pages)
14 March 2003Accounts for a small company made up to 31 December 2002 (8 pages)
14 March 2003Accounts for a small company made up to 31 December 2002 (8 pages)
23 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
23 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
5 July 2002Return made up to 03/06/02; full list of members
  • 363(287) ‐ Registered office changed on 05/07/02
(8 pages)
5 July 2002Return made up to 03/06/02; full list of members
  • 363(287) ‐ Registered office changed on 05/07/02
(8 pages)
25 January 2002Accounts for a small company made up to 31 December 2000 (9 pages)
25 January 2002Accounts for a small company made up to 31 December 2000 (9 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2001Particulars of mortgage/charge (4 pages)
27 January 2001Particulars of mortgage/charge (4 pages)
6 October 2000Full accounts made up to 31 December 1999 (14 pages)
6 October 2000Full accounts made up to 31 December 1999 (14 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
27 June 2000Return made up to 03/06/00; full list of members (7 pages)
27 June 2000Return made up to 03/06/00; full list of members (7 pages)
9 February 2000Full accounts made up to 31 December 1998 (14 pages)
9 February 2000Full accounts made up to 31 December 1998 (14 pages)
13 July 1999Return made up to 03/06/99; no change of members (6 pages)
13 July 1999Return made up to 03/06/99; no change of members (6 pages)
12 October 1998Full accounts made up to 31 December 1997 (12 pages)
12 October 1998Full accounts made up to 31 December 1997 (12 pages)
22 December 1997Full accounts made up to 31 December 1996 (12 pages)
22 December 1997Full accounts made up to 31 December 1996 (12 pages)
6 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
6 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
8 August 1997Registered office changed on 08/08/97 from: c/o faegre & benson fifth floor 10 eastcheap london EC3M 1ET (1 page)
8 August 1997Registered office changed on 08/08/97 from: c/o faegre & benson fifth floor 10 eastcheap london EC3M 1ET (1 page)
13 June 1997Return made up to 03/06/97; no change of members (6 pages)
13 June 1997Return made up to 03/06/97; no change of members (6 pages)
19 May 1997Ad 26/05/95--------- £ si 24998@1 (2 pages)
19 May 1997Ad 26/05/95--------- £ si 24998@1 (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1997Secretary resigned;director resigned (1 page)
13 May 1997Secretary resigned;director resigned (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1997New secretary appointed;new director appointed (2 pages)
13 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1997New secretary appointed;new director appointed (2 pages)
5 November 1996Full accounts made up to 31 December 1995 (13 pages)
5 November 1996Full accounts made up to 31 December 1995 (13 pages)
30 July 1996Return made up to 03/06/96; no change of members (4 pages)
30 July 1996Return made up to 03/06/96; no change of members (4 pages)
14 November 1995Full accounts made up to 31 December 1994 (10 pages)
14 November 1995Full accounts made up to 31 December 1994 (10 pages)
9 August 1995Return made up to 03/06/95; full list of members
  • 363(287) ‐ Registered office changed on 09/08/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1995Return made up to 03/06/95; full list of members
  • 363(287) ‐ Registered office changed on 09/08/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
3 June 1994Incorporation (23 pages)
3 June 1994Incorporation (23 pages)
3 June 1994Incorporation (23 pages)
3 June 1994Incorporation (23 pages)