Company NameMSS International Limited
DirectorLiam Gregory Hall
Company StatusActive
Company Number05469421
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 10 months ago)
Previous Names4

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 June 2015(10 years after company formation)
Appointment Duration8 years, 10 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 NameMr Liam Gregory Hall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhole Farm
Wash Lane
Allostock
Cheshire
WA16 9LH
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
Director NameLaurence Wheleham
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(2 months after company formation)
Appointment Duration14 years, 10 months (resigned 04 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Thornham Drive
Sharples
Lancashire
BL1 7RH
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 NameMr Roy Philip Calvin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lymes
Priory Road Bowden
Altrincham
Cheshire
WA14 3BS
Director NameDavid Withers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(10 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 June 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

Websitemssbattery.com
Telephone0161 7039990
Telephone regionManchester

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

2k at £0.01Mss 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 Entity
Accounts Year End31 December

Returns

Latest Return23 November 2023 (4 months, 4 weeks 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
28 October 2005Delivered on: 2 November 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

8 December 2023Company name changed m I b a LIMITED\certificate issued on 08/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-05
(3 pages)
23 November 2023Cessation of Mss Products Ltd as a person with significant control on 31 May 2023 (1 page)
23 November 2023Notification of a person with significant control statement (2 pages)
23 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
21 September 2023Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
12 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
22 March 2023Notification of Mss Products Ltd as a person with significant control on 20 September 2016 (2 pages)
22 March 2023Cessation of Liam Gregory Hall as a person with significant control on 20 September 2016 (1 page)
20 February 2023Micro company accounts made up to 30 September 2022 (3 pages)
10 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 30 September 2021 (3 pages)
8 July 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
15 June 2021Confirmation statement made on 4 June 2020 with no updates (3 pages)
4 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
4 June 2020Termination of appointment of Laurence Wheleham as a director on 4 June 2020 (1 page)
2 June 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
14 June 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
6 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 30 September 2017 (7 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)
10 May 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
10 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 20
(4 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 20
(4 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 20
(4 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 20
(4 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 20
(4 pages)
18 June 2015Appointment of Mr Liam Gregory Hall as a director 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 Mr Liam Gregory Hall as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Mrs Sophie Cooper Hall as a secretary on 1 June 2015 (2 pages)
18 June 2015Appointment of Mr Liam Gregory Hall as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Mrs Sophie Cooper Hall as a secretary on 1 June 2015 (2 pages)
18 June 2015Termination of appointment of Brian Joseph Hall as a director on 1 June 2015 (1 page)
18 June 2015Termination of appointment of Judith Anne Dunn as a secretary on 1 June 2015 (1 page)
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 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)
17 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
17 June 2015Accounts for a dormant company made up to 30 September 2014 (7 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 20
(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 20
(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 20
(4 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (7 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)
3 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
3 June 2013Total exemption full accounts made up to 30 September 2012 (7 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)
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)
10 April 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
10 April 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (16 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (16 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)
29 July 2010Full accounts made up to 30 September 2009 (16 pages)
29 July 2010Full accounts made up to 30 September 2009 (16 pages)
2 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Laurence Wheleham on 1 June 2010 (2 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 2010Termination of appointment of Roy Calvin as a director (1 page)
2 July 2010Director's details changed for Laurence Wheleham on 1 June 2010 (2 pages)
2 July 2010Termination of appointment of Roy Calvin as a director (1 page)
2 July 2010Director's details changed for Laurence Wheleham on 1 June 2010 (2 pages)
22 March 2010Full accounts made up to 31 March 2009 (17 pages)
22 March 2010Full accounts made up to 31 March 2009 (17 pages)
28 January 2010Previous accounting period shortened from 31 March 2010 to 30 September 2009 (3 pages)
28 January 2010Previous accounting period shortened from 31 March 2010 to 30 September 2009 (3 pages)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 July 2009Return made up to 02/06/09; full list of members (4 pages)
1 July 2009Appointment terminated director david withers (1 page)
1 July 2009Appointment terminated director david withers (1 page)
1 July 2009Return made up to 02/06/09; full list of members (4 pages)
5 February 2009Company name changed mss industrial battery accessories LIMITED\certificate issued on 05/02/09 (2 pages)
5 February 2009Company name changed mss industrial battery accessories LIMITED\certificate issued on 05/02/09 (2 pages)
8 January 2009Return made up to 02/06/08; full list of members; amend (8 pages)
8 January 2009Return made up to 02/06/08; full list of members; amend (8 pages)
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)
29 September 2008Full accounts made up to 31 March 2008 (16 pages)
29 September 2008Full accounts made up to 31 March 2008 (16 pages)
19 August 2008S-div (1 page)
19 August 2008S-div (1 page)
19 June 2008Return made up to 02/06/08; full list of members (5 pages)
19 June 2008Return made up to 02/06/08; full list of members (5 pages)
28 May 2008Appointment terminated director liam hall (1 page)
28 May 2008Appointment terminated director liam hall (1 page)
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 April 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
1 April 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
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 (4 pages)
12 July 2007Return made up to 02/06/07; full list of members (4 pages)
19 April 2007Full accounts made up to 30 September 2006 (20 pages)
19 April 2007Full accounts made up to 30 September 2006 (20 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (5 pages)
11 April 2007Particulars of mortgage/charge (5 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
10 March 2007Director's particulars changed (1 page)
10 March 2007Director's particulars changed (1 page)
13 December 2006Ad 23/11/06--------- £ si [email protected]=8 £ ic 10/18 (2 pages)
13 December 2006Ad 23/11/06--------- £ si [email protected]=1 £ ic 18/19 (2 pages)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 December 2006Particulars of contract relating to shares (2 pages)
13 December 2006Ad 23/11/06--------- £ si [email protected]=1 £ ic 18/19 (2 pages)
13 December 2006Particulars of contract relating to shares (2 pages)
13 December 2006Ad 23/11/06--------- £ si [email protected]=8 £ ic 10/18 (2 pages)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 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)
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
(9 pages)
23 June 2006Return made up to 02/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 2006New secretary appointed (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006Secretary resigned (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)
2 November 2005Particulars of mortgage/charge (3 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
18 October 2005New director appointed (1 page)
18 October 2005New director appointed (1 page)
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)
4 October 2005Company name changed mss battery accessories LIMITED\certificate issued on 04/10/05 (3 pages)
4 October 2005Company name changed mss battery accessories LIMITED\certificate issued on 04/10/05 (3 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New secretary appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director 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 2005New director appointed (2 pages)
2 September 2005New secretary appointed (2 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005Secretary resigned (1 page)
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 1190 LIMITED\certificate issued on 10/08/05 (2 pages)
10 August 2005Company name changed hallco 1190 LIMITED\certificate issued on 10/08/05 (2 pages)
2 June 2005Incorporation (16 pages)
2 June 2005Incorporation (16 pages)