MSS NITROGEN LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV23 0PA

Company number 07380597
Status Active
Incorporation Date 20 September 2010
Company Type Private Limited Company
Address UNITS 9-10, ALLERTON ROAD, RUGBY, WARKS, CV23 0PA
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 20 September 2016 with updates; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 100 . The most likely internet sites of MSS NITROGEN LIMITED are www.mssnitrogen.co.uk, and www.mss-nitrogen.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Hinckley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mss Nitrogen Limited is a Private Limited Company. The company registration number is 07380597. Mss Nitrogen Limited has been working since 20 September 2010. The present status of the company is Active. The registered address of Mss Nitrogen Limited is Units 9 10 Allerton Road Rugby Warks Cv23 0pa. . GONZALEZ-LEE, Carlos Adrian is a Director of the company. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
GONZALEZ-LEE, Carlos Adrian
Appointed Date: 20 September 2010
52 years old

Persons With Significant Control

Mr Carlos Adrian Gonzalez-Lee
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

MSS NITROGEN LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 29 February 2016
20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
29 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100

18 Aug 2015
Registration of charge 073805970014, created on 10 August 2015
27 Jul 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 21 more events
29 Sep 2011
Register(s) moved to registered inspection location
29 Sep 2011
Register inspection address has been changed
26 Sep 2011
Previous accounting period shortened from 30 September 2011 to 28 February 2011
03 Jun 2011
Particulars of a mortgage or charge / charge no: 1
20 Sep 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MSS NITROGEN LIMITED Charges

10 August 2015
Charge code 0738 0597 0014
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: Shawbrook Bank LTD
Description: Contains fixed charge…
21 May 2015
Charge code 0738 0597 0013
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
9 January 2015
Charge code 0738 0597 0012
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
6 November 2014
Charge code 0738 0597 0011
Delivered: 15 November 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
13 June 2014
Charge code 0738 0597 0010
Delivered: 28 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
21 January 2014
Charge code 0738 0597 0009
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
24 September 2013
Charge code 0738 0597 0008
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
28 July 2013
Charge code 0738 0597 0007
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
19 February 2013
Master security assignment
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Existing sub-agreements. Caged laser engineering A102000854…
26 November 2012
Debenture
Delivered: 29 November 2012
Status: Satisfied on 7 July 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 2012
Master security assignment
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All of the company's right title benefit and interest…
24 February 2012
Master security assignment
Delivered: 25 February 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All of the company's right title benefit and interest…
12 December 2011
Master security assignment
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All of the company's right title benefit and…
1 June 2011
Debenture
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…