MS-GROUP LIMITED
MEMORIAL SERVICES LIMITED

Hellopages » Cardiff » Cardiff » CF5 5TF

Company number 00821400
Status Active
Incorporation Date 30 September 1964
Company Type Private Limited Company
Address 473-475 COWBRIDGE ROAD WEST, CARDIFF, CF5 5TF
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 5,000 . The most likely internet sites of MS-GROUP LIMITED are www.msgroup.co.uk, and www.ms-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and one months. Ms Group Limited is a Private Limited Company. The company registration number is 00821400. Ms Group Limited has been working since 30 September 1964. The present status of the company is Active. The registered address of Ms Group Limited is 473 475 Cowbridge Road West Cardiff Cf5 5tf. . MORGAN, David John is a Secretary of the company. MORGAN, Brian Wilson is a Director of the company. MORGAN, David John is a Director of the company. MORGAN, Simon David is a Director of the company. Secretary MORGAN, Rae Dorothy Anne has been resigned. Director MORGAN, Rae Dorothy Anne has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
MORGAN, David John
Appointed Date: 14 May 1999

Director
MORGAN, Brian Wilson

88 years old

Director
MORGAN, David John
Appointed Date: 25 September 1998
58 years old

Director
MORGAN, Simon David

61 years old

Resigned Directors

Secretary
MORGAN, Rae Dorothy Anne
Resigned: 14 May 1999

Director
MORGAN, Rae Dorothy Anne
Resigned: 30 April 2003
87 years old

Persons With Significant Control

Mr Brian Wilson Morgan
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon David Morgan
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Morgan
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MS-GROUP LIMITED Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
01 Oct 2016
Total exemption small company accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 5,000

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
24 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 5,000

...
... and 96 more events
26 Jan 1988
Particulars of mortgage/charge

17 Sep 1987
Return made up to 31/07/87; full list of members

28 Aug 1987
Accounts for a small company made up to 31 December 1986

07 Nov 1986
Accounts for a small company made up to 31 December 1985

07 Nov 1986
Return made up to 14/10/86; full list of members

MS-GROUP LIMITED Charges

16 November 2004
Legal mortgage
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a land lying on the south of cowbridge road…
22 April 1999
Mortgage
Delivered: 27 April 1999
Status: Outstanding
Persons entitled: Julian Hodge Bank LTD
Description: Fairoak house fairoak road cardiff together with all…
13 February 1999
Mortgage
Delivered: 25 February 1999
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Wenvoe hotel 477 cowbridge road west cardiff the goodwill…
24 September 1998
Mortgage
Delivered: 8 October 1998
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Wenvoe hotel 477 cowbridge road west cardiff together with…
24 September 1998
Mortgage
Delivered: 8 October 1998
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Workshop 475 cowbridge road west cardiff together with all…
24 September 1998
Mortgage
Delivered: 8 October 1998
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: 475 cowbridge road west cardiff together with all buildings…
14 April 1993
Legal charge
Delivered: 28 April 1993
Status: Satisfied on 3 November 2004
Persons entitled: Chartered Trust PLC
Description: Land and premises (l/hold) at the rear of whitchurch rd…
14 April 1993
Legal charge
Delivered: 28 April 1993
Status: Satisfied on 3 November 2004
Persons entitled: Chartered Trust PLC
Description: Land adjoining fairoak rd,cardiff with all fixtures,other…
18 January 1988
Fixed and floating charge
Delivered: 26 January 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating undertaking and all property and assets…
3 January 1986
Legal charge
Delivered: 21 January 1986
Status: Satisfied on 3 November 2004
Persons entitled: Chartered Trust Public Limited Company
Description: 475, cowbridge road west, ely, cardiff together with all…
3 January 1986
Legal charge
Delivered: 21 January 1986
Status: Satisfied on 3 November 2004
Persons entitled: Chartered Trust Public Limited Company
Description: 473, cowbridge road west, ely, cardiff. Together with all…
14 July 1980
Floating charge
Delivered: 21 July 1980
Status: Satisfied on 3 November 2004
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property and…
24 December 1979
Mortgage
Delivered: 2 January 1980
Status: Satisfied on 3 November 2004
Persons entitled: Midland Bank PLC
Description: L/H lands and premises 475 cowbridge road ely cardiff…

Similar Companies

MSGR INTEGRATION SERVICES LTD MSGR LTD MSGSE LLP MSGSL LIMITED MSGT SOLUTIONS LIMITED MSGWORKS LTD. MSH (DERBY) LIMITED