MSP (MACHINE TOOLS) LIMITED
COVENTRY MULTI SCREW PARTS (MACHINE TOOLS) LIMITED

Hellopages » West Midlands » Coventry » CV3 1HU

Company number 01346217
Status Active
Incorporation Date 30 December 1977
Company Type Private Limited Company
Address WALKER THOMPSON, ACCOUNTANTS AND REGISTERED AUDITORS EMPRESS HOUSE, 43A BINLEY ROAD, COVENTRY, CV3 1HU
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 513 . The most likely internet sites of MSP (MACHINE TOOLS) LIMITED are www.mspmachinetools.co.uk, and www.msp-machine-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. Msp Machine Tools Limited is a Private Limited Company. The company registration number is 01346217. Msp Machine Tools Limited has been working since 30 December 1977. The present status of the company is Active. The registered address of Msp Machine Tools Limited is Walker Thompson Accountants and Registered Auditors Empress House 43a Binley Road Coventry Cv3 1hu. The company`s financial liabilities are £123.03k. It is £-12.34k against last year. The cash in hand is £22.18k. It is £-11.4k against last year. And the total assets are £125.35k, which is £-12.42k against last year. TAYLOR, Robert Victor is a Director of the company. TAYLOR, Tracey Ann is a Director of the company. Secretary TAYLOR, Christine Ann has been resigned. Secretary TAYLOR, Christine Ann has been resigned. Secretary TAYLOR, Christine Ann has been resigned. Secretary TAYLOR, Tracey Ann has been resigned. Secretary WATKINS, Lyndon has been resigned. Director TAYLOR, Tracey Ann has been resigned. Director WATKINS, Lyndon has been resigned. The company operates in "Wholesale of machine tools".


msp (machine tools) Key Finiance

LIABILITIES £123.03k
-10%
CASH £22.18k
-34%
TOTAL ASSETS £125.35k
-10%
All Financial Figures

Current Directors

Director

Director
TAYLOR, Tracey Ann
Appointed Date: 20 April 2010
61 years old

Resigned Directors

Secretary
TAYLOR, Christine Ann
Resigned: 26 March 2012
Appointed Date: 26 April 2001

Secretary
TAYLOR, Christine Ann
Resigned: 24 February 1998
Appointed Date: 04 November 1996

Secretary
TAYLOR, Christine Ann
Resigned: 26 July 1995

Secretary
TAYLOR, Tracey Ann
Resigned: 04 November 1996
Appointed Date: 26 July 1995

Secretary
WATKINS, Lyndon
Resigned: 26 April 2001
Appointed Date: 24 February 1998

Director
TAYLOR, Tracey Ann
Resigned: 31 July 1997
Appointed Date: 15 April 1994
61 years old

Director
WATKINS, Lyndon
Resigned: 26 April 2001
Appointed Date: 01 September 1997
64 years old

Persons With Significant Control

Mr Robert Victor Taylor
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Christine Ann Taylor
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

MSP (MACHINE TOOLS) LIMITED Events

26 Jul 2016
Confirmation statement made on 24 July 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
27 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 513

14 Apr 2015
Total exemption small company accounts made up to 31 July 2014
24 Jul 2014
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 513

...
... and 79 more events
01 Nov 1987
Accounts for a small company made up to 5 April 1987

25 Oct 1987
Secretary's particulars changed;director's particulars changed

09 Jan 1987
Particulars of mortgage/charge

28 Jun 1986
Accounts for a small company made up to 5 April 1986

28 Jun 1986
Return made up to 23/06/86; full list of members

MSP (MACHINE TOOLS) LIMITED Charges

29 June 1998
Mortgage debenture
Delivered: 14 July 1998
Status: Satisfied on 9 October 2008
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 January 1987
Single debenture
Delivered: 9 January 1987
Status: Satisfied on 14 July 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 1985
First fixed charge
Delivered: 18 July 1985
Status: Satisfied on 14 July 1998
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: All book and other debts present and future as are not sold…