Oskaloosa
Ia 52577
United States
Director Name | Mr James M Hansen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 March 1997(2 years, 9 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1801 South Park Oskaloosa 52577 |
Secretary Name | James M Hansen |
---|---|
Nationality | American |
Status | Current |
Appointed | 07 March 1997(2 years, 9 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1801 South Park Oskaloosa 52577 |
Director Name | Jeffrey Allan Rogers |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 July 2021(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | President/Ceo |
Country of Residence | United States |
Correspondence Address | Unit 1005 Great Bank Road Wingates Industrial Estate Westhoughton Bolton BL5 3XU |
Director Name | Thomas Harold McCollum |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Role | Exec Vp & Secretary Of Musco C |
Correspondence Address | 1 South Lake Circle West Des Moines Iowa 50266 America |
Director Name | Mr Peter Francis Boott |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Role | General Manager/Director Of Co |
Country of Residence | England |
Correspondence Address | 1 Rudge Close Wollaton Nottingham NG8 1HF |
Director Name | Joe Pollard Crookham |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Role | President Of Muscocorporation |
Country of Residence | United States |
Correspondence Address | 815 Woodland Road Oskaloosa Iowa America 52577 |
Director Name | Myron Keith Gordin |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Role | Chairman Of Musco Corporation |
Country of Residence | United States |
Correspondence Address | 2756 Merino Avenue Oskaloosa Iowa American 52577 |
Secretary Name | Thomas Harold McCollum |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Role | Exec Vp & Secretary Of Musco C |
Correspondence Address | 1 South Lake Circle West Des Moines Iowa 50266 America |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | musco.eu |
---|---|
Telephone | 01942 811777 |
Telephone region | Wigan |
Registered Address | Unit 1005 Great Bank Road Wingates Industrial Estate Westhoughton Bolton BL5 3XU |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
1.000k at £1 | Musco World Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,217,213 |
Cash | £178,735 |
Current Liabilities | £387,893 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
20 May 2005 | Delivered 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 2001 | Delivered 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 |
9 October 2023 | Accounts for a small company made up to 31 December 2022 (21 pages) |
---|---|
26 July 2023 | Secretary's details changed for James M Hansen on 22 July 2023 (1 page) |
26 July 2023 | Director's details changed for Mr James M Hansen on 22 July 2023 (2 pages) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
7 June 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
6 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
14 September 2021 | Termination of appointment of Joe Pollard Crookham as a director on 20 July 2021 (1 page) |
14 September 2021 | Termination of appointment of Myron Keith Gordin as a director on 20 July 2021 (1 page) |
14 September 2021 | Cessation of Myron Keith Gordin as a person with significant control on 20 July 2021 (1 page) |
14 September 2021 | Appointment of Jeffrey Allan Rogers as a director on 20 July 2021 (2 pages) |
14 September 2021 | Cessation of Joe Pollard Crookham as a person with significant control on 20 July 2021 (1 page) |
14 September 2021 | Notification of Jeffrey Allan Rogers as a person with significant control on 20 July 2021 (2 pages) |
14 July 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
17 April 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
23 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
17 March 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
6 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
1 May 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
15 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
13 March 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
17 June 2017 | Confirmation statement made on 3 June 2017 with updates (8 pages) |
17 June 2017 | Confirmation statement made on 3 June 2017 with updates (8 pages) |
4 April 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
4 April 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
17 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
9 March 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
9 March 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
26 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Director's details changed for James M Hansen on 1 October 2014 (2 pages) |
26 June 2015 | Director's details changed for James M Hansen on 1 October 2014 (2 pages) |
26 June 2015 | Secretary's details changed for James M Hansen on 1 October 2014 (1 page) |
26 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Secretary's details changed for James M Hansen on 1 October 2014 (1 page) |
26 June 2015 | Director's details changed for James M Hansen on 1 October 2014 (2 pages) |
26 June 2015 | Secretary's details changed for James M Hansen on 1 October 2014 (1 page) |
12 March 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
12 March 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
25 November 2014 | Satisfaction of charge 2 in full (4 pages) |
25 November 2014 | Satisfaction of charge 1 in full (4 pages) |
25 November 2014 | Satisfaction of charge 1 in full (4 pages) |
25 November 2014 | Satisfaction of charge 2 in full (4 pages) |
19 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
21 March 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
21 March 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
11 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Accounts for a small company made up to 30 December 2012 (9 pages) |
26 February 2013 | Accounts for a small company made up to 30 December 2012 (9 pages) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
7 April 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
29 June 2010 | Director's details changed for Joe Pollard Crookham on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Myron Keith Gordin on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Joe Pollard Crookham on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Christopher Kent Hyland on 1 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for James M Hansen on 1 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Christopher Kent Hyland on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for James M Hansen on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Myron Keith Gordin on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Myron Keith Gordin on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Joe Pollard Crookham on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for James M Hansen on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Christopher Kent Hyland on 1 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
19 March 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 7 pilgrim street london EC4V 6LB (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 7 pilgrim street london EC4V 6LB (1 page) |
26 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
28 March 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
28 March 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
5 September 2008 | Return made up to 03/06/08; full list of members (4 pages) |
5 September 2008 | Return made up to 03/06/08; full list of members (4 pages) |
5 April 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
5 April 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
10 January 2008 | Nc inc already adjusted 18/12/07 (1 page) |
10 January 2008 | Resolutions
|
10 January 2008 | Resolutions
|
10 January 2008 | Ad 18/12/07--------- £ si 975000@1=975000 £ ic 25000/1000000 (2 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | Ad 18/12/07--------- £ si 975000@1=975000 £ ic 25000/1000000 (2 pages) |
10 January 2008 | Nc inc already adjusted 18/12/07 (1 page) |
10 July 2007 | Return made up to 03/06/07; no change of members (8 pages) |
10 July 2007 | Return made up to 03/06/07; no change of members (8 pages) |
16 April 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
16 April 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
30 June 2006 | Return made up to 03/06/06; full list of members (8 pages) |
30 June 2006 | Return made up to 03/06/06; full list of members (8 pages) |
30 March 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
30 March 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
1 July 2005 | Return made up to 03/06/05; full list of members (8 pages) |
1 July 2005 | Return made up to 03/06/05; full list of members (8 pages) |
8 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
8 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Return made up to 03/06/04; full list of members (8 pages) |
7 July 2004 | Return made up to 03/06/04; full list of members (8 pages) |
1 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
1 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
21 July 2003 | Return made up to 03/06/03; full list of members (8 pages) |
21 July 2003 | Return made up to 03/06/03; full list of members (8 pages) |
14 March 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
14 March 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
23 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
23 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
5 July 2002 | Return made up to 03/06/02; full list of members
|
5 July 2002 | Return made up to 03/06/02; full list of members
|
25 January 2002 | Accounts for a small company made up to 31 December 2000 (9 pages) |
25 January 2002 | Accounts for a small company made up to 31 December 2000 (9 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 June 2001 | Return made up to 03/06/01; full list of members
|
12 June 2001 | Return made up to 03/06/01; full list of members
|
27 January 2001 | Particulars of mortgage/charge (4 pages) |
27 January 2001 | Particulars of mortgage/charge (4 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
27 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
9 February 2000 | Full accounts made up to 31 December 1998 (14 pages) |
9 February 2000 | Full accounts made up to 31 December 1998 (14 pages) |
13 July 1999 | Return made up to 03/06/99; no change of members (6 pages) |
13 July 1999 | Return made up to 03/06/99; no change of members (6 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 December 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 December 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
6 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
8 August 1997 | Registered office changed on 08/08/97 from: c/o faegre & benson fifth floor 10 eastcheap london EC3M 1ET (1 page) |
8 August 1997 | Registered office changed on 08/08/97 from: c/o faegre & benson fifth floor 10 eastcheap london EC3M 1ET (1 page) |
13 June 1997 | Return made up to 03/06/97; no change of members (6 pages) |
13 June 1997 | Return made up to 03/06/97; no change of members (6 pages) |
19 May 1997 | Ad 26/05/95--------- £ si 24998@1 (2 pages) |
19 May 1997 | Ad 26/05/95--------- £ si 24998@1 (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | Secretary resigned;director resigned (1 page) |
13 May 1997 | Secretary resigned;director resigned (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
13 May 1997 | New secretary appointed;new director appointed (2 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | New secretary appointed;new director appointed (2 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 July 1996 | Return made up to 03/06/96; no change of members (4 pages) |
30 July 1996 | Return made up to 03/06/96; no change of members (4 pages) |
14 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
14 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
9 August 1995 | Return made up to 03/06/95; full list of members
|
9 August 1995 | Return made up to 03/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
3 June 1994 | Incorporation (23 pages) |
3 June 1994 | Incorporation (23 pages) |
3 June 1994 | Incorporation (23 pages) |
3 June 1994 | Incorporation (23 pages) |