Company NameMunster Machinery Services Limited
DirectorSeamus Casey
Company StatusActive
Company Number05491858
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Previous NameTriumph Copiers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Seamus Casey
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed19 September 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleBusiness Executive
Country of ResidenceIreland
Correspondence Address636 Wigan Road
Ashton-In-Makerfield
Wigan
WN4 0BY
Secretary NameMr Seamus Casey
StatusCurrent
Appointed23 October 2019(14 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressTurtulla Thurles
Tipperary
Co. Tipperary
Ireland
Director NameMs Ann Carey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2005(4 days after company formation)
Appointment Duration14 years, 2 months (resigned 19 September 2019)
RoleExecutive
Country of ResidenceEngland
Correspondence Address19 Waverley Drive
Prescot
Merseyside
L34 1PU
Director NameMs Janet Hough
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2005(4 days after company formation)
Appointment Duration14 years, 2 months (resigned 19 September 2019)
RoleExecutive
Country of ResidenceEngland
Correspondence Address59a Palmerston Road
Wealdstone
Harrow
Middlesex
HA3 7RR
Secretary NameMs Ann Carey
NationalityIrish
StatusResigned
Appointed01 July 2005(4 days after company formation)
Appointment Duration14 years, 2 months (resigned 19 September 2019)
RoleExecutive
Country of ResidenceEngland
Correspondence Address19 Waverley Drive
Prescot
Merseyside
L34 1PU
Secretary NameMr James Casey
StatusResigned
Appointed19 September 2019(14 years, 2 months after company formation)
Appointment Duration1 month (resigned 23 October 2019)
RoleCompany Director
Correspondence Address636 Wigan Road
Ashton-In-Makerfield
Wigan
WN4 0BY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address636 Wigan Road
Ashton-In-Makerfield
Wigan
WN4 0BY
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool

Shareholders

1 at £1Ann Carey
50.00%
Ordinary
1 at £1Janet Hough
50.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

14 December 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
27 January 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
19 December 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
27 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
15 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
23 October 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
23 October 2019Termination of appointment of James Casey as a secretary on 23 October 2019 (1 page)
23 October 2019Appointment of Mr Seamus Casey as a secretary on 23 October 2019 (2 pages)
23 October 2019Director's details changed for Mr Seamus Casey on 23 October 2019 (2 pages)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
20 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-19
(3 pages)
20 September 2019Appointment of Mr James Casey as a secretary on 19 September 2019 (2 pages)
19 September 2019Registered office address changed from 13a Midland Road Olney MK46 4BL England to 636 Wigan Road Ashton-in-Makerfield Wigan WN4 0BY on 19 September 2019 (1 page)
19 September 2019Termination of appointment of Ann Carey as a director on 19 September 2019 (1 page)
19 September 2019Termination of appointment of Janet Hough as a director on 19 September 2019 (1 page)
19 September 2019Appointment of Mr Seamus Casey as a director on 19 September 2019 (2 pages)
19 September 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
19 September 2019Cessation of Janet Hough as a person with significant control on 19 September 2019 (1 page)
19 September 2019Notification of Seamus Casey as a person with significant control on 19 September 2019 (2 pages)
19 September 2019Termination of appointment of Ann Carey as a secretary on 19 September 2019 (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
13 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
16 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
2 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
16 November 2017Notification of Janet Hough as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
16 November 2017Notification of Janet Hough as a person with significant control on 6 April 2016 (2 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 April 2017Registered office address changed from C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ to 13a Midland Road Olney MK46 4BL on 4 April 2017 (1 page)
4 April 2017Registered office address changed from C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ to 13a Midland Road Olney MK46 4BL on 4 April 2017 (1 page)
29 December 2016Registered office address changed from Suite 527 2 Old Brompton Road London SW7 3DQ to C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ on 29 December 2016 (1 page)
29 December 2016Registered office address changed from Suite 527 2 Old Brompton Road London SW7 3DQ to C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ on 29 December 2016 (1 page)
26 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 2
(6 pages)
26 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 2
(6 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 2
(5 pages)
19 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 2
(5 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
4 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
29 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
22 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
20 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
28 June 2009Return made up to 26/06/09; full list of members (4 pages)
28 June 2009Return made up to 26/06/09; full list of members (4 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 July 2008Return made up to 26/06/08; full list of members (4 pages)
17 July 2008Return made up to 26/06/08; full list of members (4 pages)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
27 June 2007Return made up to 26/06/07; full list of members (2 pages)
27 June 2007Return made up to 26/06/07; full list of members (2 pages)
16 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
16 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
30 June 2006Return made up to 27/06/06; full list of members (2 pages)
30 June 2006Return made up to 27/06/06; full list of members (2 pages)
28 July 2005New secretary appointed;new director appointed (2 pages)
28 July 2005New secretary appointed;new director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Secretary resigned (1 page)
27 June 2005Incorporation (9 pages)
27 June 2005Incorporation (9 pages)