Company NameMSS Global Sourcing Limited
DirectorLiam Gregory Hall
Company StatusActive
Company Number05469391
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 11 months ago)
Previous NameHallco 1189 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Liam Gregory Hall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(2 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankfield Road
Tyldesley
Manchester
M29 8QH
Director NameMr Michael Camilus Dinneen
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Greenwood
Kendal
Cumbria
LA9 5ED
Director NameBrian Joseph Hall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(2 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 June 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressBankfield Road
Tyldesley
Manchester
M29 8QH
Secretary NameDavid Withers
NationalityBritish
StatusResigned
Appointed01 August 2005(2 months after company formation)
Appointment Duration8 months (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kingfisher Close
Durkar
Wakefield
West Yorkshire
WF4 3NE
Director NameDavid Withers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(10 months after company formation)
Appointment Duration3 years (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kingfisher Close
Durkar
Wakefield
West Yorkshire
WF4 3NE
Secretary NameJudith Anne Dunn
NationalityBritish
StatusResigned
Appointed01 April 2006(10 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2015)
RolePersonal Assistant
Correspondence AddressBankfield Road
Tyldesley
Manchester
M29 8QH
Secretary NameMrs Sophie Cooper Hall
StatusResigned
Appointed01 June 2015(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressBankfield Road
Tyldesley
Manchester
M29 8QH
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitecopperbusbar.co.uk

Location

Registered AddressBankfield Road
Tyldesley
Manchester
M29 8QH
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1Mss Products LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

7 November 2008Delivered on: 11 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
4 April 2007Delivered on: 11 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 April 2007Delivered on: 11 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
14 October 2005Delivered on: 18 October 2005
Satisfied on: 25 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
2 June 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
17 June 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
6 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
4 September 2018Director's details changed for Mr Liam Gregory Hall on 1 September 2018 (2 pages)
2 July 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
7 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
9 May 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
9 May 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
16 August 2016Termination of appointment of Sophie Cooper Hall as a secretary on 31 July 2016 (1 page)
16 August 2016Termination of appointment of Sophie Cooper Hall as a secretary on 31 July 2016 (1 page)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
14 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
(3 pages)
14 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
(3 pages)
18 June 2015Termination of appointment of Judith Anne Dunn as a secretary on 1 June 2015 (1 page)
18 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10
(3 pages)
18 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10
(3 pages)
18 June 2015Termination of appointment of Brian Joseph Hall as a director on 1 June 2015 (1 page)
18 June 2015Appointment of Mrs Sophie Cooper Hall as a secretary on 1 June 2015 (2 pages)
18 June 2015Termination of appointment of Judith Anne Dunn as a secretary on 1 June 2015 (1 page)
18 June 2015Appointment of Mrs Sophie Cooper Hall as a secretary on 1 June 2015 (2 pages)
18 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10
(3 pages)
18 June 2015Termination of appointment of Judith Anne Dunn as a secretary on 1 June 2015 (1 page)
18 June 2015Termination of appointment of Brian Joseph Hall as a director on 1 June 2015 (1 page)
18 June 2015Termination of appointment of Brian Joseph Hall as a director on 1 June 2015 (1 page)
18 June 2015Appointment of Mrs Sophie Cooper Hall as a secretary on 1 June 2015 (2 pages)
17 June 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
17 June 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
23 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10
(4 pages)
23 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10
(4 pages)
23 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10
(4 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
4 June 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
4 June 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
25 July 2012Secretary's details changed for Judith Anne Dunn on 25 July 2012 (1 page)
25 July 2012Director's details changed for Brian Joseph Hall on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Brian Joseph Hall on 25 July 2012 (2 pages)
25 July 2012Secretary's details changed for Judith Anne Dunn on 25 July 2012 (1 page)
21 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
5 April 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
5 April 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
31 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 July 2009Total exemption full accounts made up to 30 September 2008 (16 pages)
28 July 2009Total exemption full accounts made up to 30 September 2008 (16 pages)
25 June 2009Return made up to 02/06/09; full list of members (4 pages)
25 June 2009Return made up to 02/06/09; full list of members (4 pages)
23 April 2009Appointment terminated director david withers (1 page)
23 April 2009Appointment terminated director david withers (1 page)
11 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 June 2008Return made up to 02/06/08; full list of members (4 pages)
19 June 2008Return made up to 02/06/08; full list of members (4 pages)
13 May 2008Full accounts made up to 30 September 2007 (16 pages)
13 May 2008Full accounts made up to 30 September 2007 (16 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
12 July 2007Return made up to 02/06/07; full list of members (3 pages)
12 July 2007Return made up to 02/06/07; full list of members (3 pages)
19 April 2007Full accounts made up to 30 September 2006 (15 pages)
19 April 2007Full accounts made up to 30 September 2006 (15 pages)
11 April 2007Particulars of mortgage/charge (5 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (5 pages)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
31 August 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
31 August 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
18 July 2006Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page)
18 July 2006Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page)
23 June 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2006New secretary appointed (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006New director appointed (1 page)
10 April 2006New director appointed (1 page)
14 March 2006Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page)
14 March 2006Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Ad 30/09/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
11 October 2005Ad 30/09/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005Registered office changed on 02/09/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New secretary appointed (2 pages)
2 September 2005New secretary appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Registered office changed on 02/09/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
10 August 2005Company name changed hallco 1189 LIMITED\certificate issued on 10/08/05 (2 pages)
10 August 2005Company name changed hallco 1189 LIMITED\certificate issued on 10/08/05 (2 pages)
2 June 2005Incorporation (16 pages)
2 June 2005Incorporation (16 pages)