Company NameMSL Holdings (M/Cr) Ltd
Company StatusActive
Company Number08489967
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Previous NamesChadderton Properties Limited and Logistic Msl Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Faisal Majid
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2017(4 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillbit House New Street
Miles Platting
Manchester
M40 8AW
Director NameMr Shariq Kaleem Majid
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2017(4 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillbit House New Street
Miles Platting
Manchester
M40 8AW
Director NameMr Iftikhar Ahmed Majid
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2017(4 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillbit House New Street
Miles Platting
Manchester
M40 8AW
Director NameMr Mohammed Baber Majid
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFern Bank Bow Lane
Bowdon
Altrincham
Cheshire
WA14 3LG
Director NameNorthwest Properties Limited (Corporation)
StatusResigned
Appointed16 April 2013(same day as company formation)
Correspondence Address13 Castle Street
St Helier
Jersey
Channel Islands
JE4 0ZE

Location

Registered AddressGround Floor Suite Waterside Court
1 Crewe Road
Manchester
M23 9BE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Northwest Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 April 2024 (3 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

22 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
26 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
18 April 2018Confirmation statement made on 16 April 2018 with updates (5 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
14 November 2017Registered office address changed from South Cheetham Business Centre 10 Park Place Manchester Lancashire M4 4EY to Chadderton Mill Fields New Road Oldham Lancashire OL9 8PB on 14 November 2017 (1 page)
14 November 2017Registered office address changed from South Cheetham Business Centre 10 Park Place Manchester Lancashire M4 4EY to Chadderton Mill Fields New Road Oldham Lancashire OL9 8PB on 14 November 2017 (1 page)
27 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-26
(3 pages)
27 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-26
(3 pages)
20 June 2017Appointment of Mr Iftikhar Ahmed Majid as a director on 19 June 2017 (2 pages)
20 June 2017Termination of appointment of Mohammed Baber Majid as a director on 19 June 2017 (1 page)
20 June 2017Appointment of Mr Shariq Kaleem Majid as a director on 19 June 2017 (2 pages)
20 June 2017Appointment of Mr Faisal Majid as a director on 19 June 2017 (2 pages)
20 June 2017Appointment of Mr Shariq Kaleem Majid as a director on 19 June 2017 (2 pages)
20 June 2017Termination of appointment of Mohammed Baber Majid as a director on 19 June 2017 (1 page)
20 June 2017Appointment of Mr Faisal Majid as a director on 19 June 2017 (2 pages)
20 June 2017Appointment of Mr Iftikhar Ahmed Majid as a director on 19 June 2017 (2 pages)
8 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 September 2015Director's details changed for Mr Mohammed Baber Majid on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Mohammed Baber Majid on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Mohammed Baber Majid on 7 September 2015 (2 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
8 April 2015Change of name notice (2 pages)
8 April 2015Change of name notice (2 pages)
8 April 2015Company name changed chadderton properties LIMITED\certificate issued on 08/04/15
  • RES15 ‐ Change company name resolution on 2015-03-18
(2 pages)
8 April 2015Company name changed chadderton properties LIMITED\certificate issued on 08/04/15
  • RES15 ‐ Change company name resolution on 2015-03-18
(2 pages)
5 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2013Termination of appointment of Northwest Properties Limited as a director (1 page)
16 April 2013Incorporation (34 pages)
16 April 2013Termination of appointment of Northwest Properties Limited as a director (1 page)
16 April 2013Incorporation (34 pages)