MSA ELECTROTECH LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 1EX
Company number 02776921
Status Active
Incorporation Date 4 January 1993
Company Type Private Limited Company
Address 59 UNION STREET, DUNSTABLE, BEDFORDSHIRE, LU6 1EX
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-04 GBP 101 . The most likely internet sites of MSA ELECTROTECH LIMITED are www.msaelectrotech.co.uk, and www.msa-electrotech.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Msa Electrotech Limited is a Private Limited Company. The company registration number is 02776921. Msa Electrotech Limited has been working since 04 January 1993. The present status of the company is Active. The registered address of Msa Electrotech Limited is 59 Union Street Dunstable Bedfordshire Lu6 1ex. . HUTTON, Michael Ian is a Secretary of the company. HUTTON, Glenda Marcella is a Director of the company. HUTTON, Michael Ian is a Director of the company. Secretary HUTTON, Sally Anne has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
HUTTON, Michael Ian
Appointed Date: 01 April 2000

Director
HUTTON, Glenda Marcella
Appointed Date: 04 January 1993
77 years old

Director
HUTTON, Michael Ian
Appointed Date: 07 March 2001
79 years old

Resigned Directors

Secretary
HUTTON, Sally Anne
Resigned: 01 April 2000
Appointed Date: 04 January 1993

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 04 January 1993
Appointed Date: 04 January 1993

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 04 January 1993
Appointed Date: 04 January 1993

Persons With Significant Control

Mrs Glenda Marcella Hutton
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Hutton
Notified on: 1 July 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MSA ELECTROTECH LIMITED Events

03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 101

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 101

...
... and 64 more events
02 Feb 1993
Ad 19/01/93--------- £ si 11@1=11 £ ic 2/13

24 Jan 1993
Accounting reference date notified as 31/03

20 Jan 1993
Secretary resigned;new director appointed

20 Jan 1993
New secretary appointed;director resigned

04 Jan 1993
Incorporation