MSS DEVELOPMENTS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 8QL

Company number 00879994
Status Active
Incorporation Date 24 May 1966
Company Type Private Limited Company
Address CITY MILLS, PEEL STREET MORLEY, LEEDS, WEST YORKSHIRE, LS27 8QL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 008799940023, created on 12 October 2016. The most likely internet sites of MSS DEVELOPMENTS LIMITED are www.mssdevelopments.co.uk, and www.mss-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and five months. The distance to to Ravensthorpe Rail Station is 5.5 miles; to Wakefield Kirkgate Rail Station is 6.4 miles; to Sandal & Agbrigg Rail Station is 7.4 miles; to Menston Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mss Developments Limited is a Private Limited Company. The company registration number is 00879994. Mss Developments Limited has been working since 24 May 1966. The present status of the company is Active. The registered address of Mss Developments Limited is City Mills Peel Street Morley Leeds West Yorkshire Ls27 8ql. The company`s financial liabilities are £1562.25k. It is £55.5k against last year. The cash in hand is £6.41k. It is £1.76k against last year. And the total assets are £76k, which is £-40.7k against last year. SENIOR, Richard Martin is a Secretary of the company. SENIOR, Alan is a Director of the company. SENIOR, Richard Martin is a Director of the company. Secretary RYMER, Robert has been resigned. Director RYMER, Robert has been resigned. The company operates in "Development of building projects".


mss developments Key Finiance

LIABILITIES £1562.25k
+3%
CASH £6.41k
+37%
TOTAL ASSETS £76k
-35%
All Financial Figures

Current Directors

Secretary
SENIOR, Richard Martin
Appointed Date: 10 February 2000

Director
SENIOR, Alan

78 years old

Director
SENIOR, Richard Martin
Appointed Date: 10 February 2000
49 years old

Resigned Directors

Secretary
RYMER, Robert
Resigned: 10 February 2000

Director
RYMER, Robert
Resigned: 31 January 2000
72 years old

Persons With Significant Control

Mr Alan Senior
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Senior
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MSS DEVELOPMENTS LIMITED Events

09 Dec 2016
Confirmation statement made on 28 November 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Registration of charge 008799940023, created on 12 October 2016
26 Aug 2016
Satisfaction of charge 7 in full
26 Aug 2016
Satisfaction of charge 12 in full
...
... and 108 more events
03 Oct 1987
Full accounts made up to 31 May 1986

12 Nov 1986
Full accounts made up to 31 May 1985

12 Nov 1986
Return made up to 14/11/86; full list of members

24 May 1966
Incorporation
19 May 1966
Memorandum and Articles of Association

MSS DEVELOPMENTS LIMITED Charges

12 October 2016
Charge code 0087 9994 0023
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flats 1-12 alrich mews 781 manchester road stocksbridge…
27 November 2013
Charge code 0087 9994 0022
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
27 November 2013
Charge code 0087 9994 0021
Delivered: 2 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings at city mills business centre, peel…
27 November 2013
Charge code 0087 9994 0020
Delivered: 2 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings at land formerly k/a wmc club car…
27 November 2013
Charge code 0087 9994 0019
Delivered: 2 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings at 30/30A newton street, barnsley…
27 November 2013
Charge code 0087 9994 0018
Delivered: 2 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings at 16/18/20 tennyson street, morley…
27 November 2013
Charge code 0087 9994 0017
Delivered: 2 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings at city court, peel street, morley…
27 November 2013
Charge code 0087 9994 0016
Delivered: 2 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings at 96/96A/96B queen street, morley…
27 November 2013
Charge code 0087 9994 0015
Delivered: 2 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings at 75 queen street, morley, leeds…
27 November 2013
Charge code 0087 9994 0014
Delivered: 2 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
4 May 2012
Legal charge
Delivered: 18 May 2012
Status: Outstanding
Persons entitled: Ann Wilson the Trustee of Ackroyd Street Working Mens Club Jane Frost Trustee of Ackroyd Street Working Mens Club Alan Bastow Trustee of Ackroyd Street Working Mens Club
Description: 15 19 tennyson street morley leeds t/no WYK724381.
21 September 2009
Legal mortgage
Delivered: 22 September 2009
Status: Satisfied on 26 August 2016
Persons entitled: Hsbc Bank PLC
Description: F/H 96A queeen street morley leeds t/n WYK249754 with the…
23 November 2006
Legal mortgage
Delivered: 28 November 2006
Status: Satisfied on 22 September 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 96A queen street morley leeds. With the…
7 July 2005
Legal mortgage
Delivered: 21 July 2005
Status: Satisfied on 26 August 2016
Persons entitled: Hsbc Bank PLC
Description: 75 queen street morley west yorkshire. With the benefit of…
7 July 2004
Legal mortgage
Delivered: 9 July 2004
Status: Satisfied on 26 August 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property city mills peel street morley leeds. With the…
20 April 2004
Debenture
Delivered: 23 April 2004
Status: Satisfied on 26 August 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 2004
Legal mortgage
Delivered: 23 April 2004
Status: Satisfied on 26 August 2016
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as land on the south west side of…
19 April 2004
Legal mortgage
Delivered: 23 April 2004
Status: Satisfied on 26 August 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a building lying on the west side of…
29 April 2003
Legal charge
Delivered: 30 April 2003
Status: Satisfied on 24 May 2012
Persons entitled: Paragon Mortgages LTD
Description: F/Hold property known as 20 tennysons yard morle leeds.
29 April 2003
Legal charge
Delivered: 30 April 2003
Status: Satisfied on 24 May 2012
Persons entitled: Paragon Mortgages LTD
Description: F/H property known as no. 19 tennyson street morley leeds.
9 August 2002
Legal charge
Delivered: 14 August 2002
Status: Satisfied on 24 May 2012
Persons entitled: Paragon Mortgages Limited
Description: F/Hold property known as 15 and 19 tennyson st,morley,leeds…
20 May 1999
Mortgage
Delivered: 4 June 1999
Status: Satisfied on 8 April 2004
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a engineering workshop lying to the…
24 November 1992
Legal charge
Delivered: 25 November 1992
Status: Satisfied on 8 April 2004
Persons entitled: Lloyds Bank PLC
Description: Property k/a city mills peel street morley west yorkshire…