Company NameMassive Technical Solutions Limited
Company StatusActive
Company Number05699547
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Keith Robert Forster
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3c Junction 21 Business Park, Gorse Street
Chadderton
Oldham
OL9 9QH
Secretary NameLindsay Forster
NationalityBritish
StatusCurrent
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Sundale Avenue
Clarkston
Glasgow
Lanarkshire
G76 7SR
Scotland
Director NameMr Christopher James Taylor
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(6 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3c Junction 21 Business Park, Gorse Street
Chadderton
Oldham
OL9 9QH
Director NameMr Richard Paul David Smith
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(6 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3c Junction 21 Business Park, Gorse Street
Chadderton
Oldham
OL9 9QH
Director NameMr David Iain Reason
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3c Junction 21 Business Park, Gorse Street
Chadderton
Oldham
OL9 9QH
Director NameMr Phillip John Williams
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3c Junction 21 Business Park, Gorse Street
Chadderton
Oldham
OL9 9QH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitemassivetech.co.uk
Email address[email protected]
Telephone0161 7739933
Telephone regionManchester

Location

Registered AddressUnit 3c Junction 21 Business Park, Gorse Street
Chadderton
Oldham
OL9 9QH
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

1000 at £1Keith Robert Forster & Grace Forster
67.98%
Ordinary A
471 at £1Christopher Taylor
32.02%
Ordinary B

Financials

Year2014
Net Worth£102,876
Cash£10,138
Current Liabilities£71,684

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 2 weeks from now)

Filing History

18 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 June 2017Registered office address changed from Unit 4 Sedgley Park Trading Estate Prestwich Manchester M25 9WD to Unit 3C Junction 21 Business Park, Gorse Street Chadderton Oldham OL9 9QH on 19 June 2017 (1 page)
1 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,471
(5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,471
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,471
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
21 November 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 1,471
(3 pages)
5 October 2012Appointment of Mr Christopher James Taylor as a director (2 pages)
5 October 2012Director's details changed for Mr Keith Robert Forster on 1 November 2011 (2 pages)
5 October 2012Director's details changed for Mr Keith Robert Forster on 1 November 2011 (2 pages)
5 October 2012Appointment of Mr Richard Paul David Smith as a director (2 pages)
22 August 2012Registered office address changed from Unit 61 Mount Heath Trading Estate Ardent Way Prestwich Manchester M25 9WE on 22 August 2012 (1 page)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
8 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
9 February 2011Director's details changed for Keith Robert Forster on 20 November 2010 (2 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
24 February 2010Director's details changed for Keith Robert Forster on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
1 July 2009Registered office changed on 01/07/2009 from 202-208 cheetham hill road manchester lancashire M8 8LW uk (1 page)
13 February 2009Return made up to 06/02/09; full list of members (3 pages)
5 February 2009Registered office changed on 05/02/2009 from 36-40 edge street manchester M4 1HN (1 page)
5 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
14 May 2008Return made up to 06/02/08; full list of members (3 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
9 October 2007Registered office changed on 09/10/07 from: 24 baywood street manchester M9 5XJ (1 page)
9 October 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
5 March 2007Return made up to 06/02/07; full list of members (2 pages)
28 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
7 March 2006New director appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 February 2006Incorporation (17 pages)