Company NameMSSL (GB) Limited
Company StatusActive
Company Number05074608
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Previous NamesSensordate Limited and MSSL (UK) Limited

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameVivek Chaand Sehgal
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAustralian
StatusCurrent
Appointed21 September 2004(6 months, 1 week after company formation)
Appointment Duration19 years, 7 months
RoleIndustrialist
Correspondence Address22 Gwin Gana Crescent
Glen Waverley
Victoria 3150
Australia
Director NamePankaj Mital
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIndian
StatusCurrent
Appointed04 August 2006(2 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressC-9 Sector - 50
Noida
201303
Director NameAndreas Heuser
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed25 May 2007(3 years, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleLawyer
Correspondence AddressJoseph - Muller St. 1
63628 Bad Soden
Salmunster
Germany
Director NameMr Veli Matti Ruotsala
Date of BirthOctober 1956 (Born 67 years ago)
NationalityFinnish
StatusCurrent
Appointed22 March 2022(18 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressJuusjarventie 153
Lapinkyla
02520
Finland
Director NameMr Kunal Malani
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIndian
StatusCurrent
Appointed20 April 2022(18 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressAlbany Road
Gateshead
Tyne And Wear
NE8 3AT
Director NameSumeet Chopra
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 25 August 2006)
RoleBusiness Admin
Correspondence Address2 Macaulay Road
Basildon
Essex
SS16 6RH
Secretary NameEkta Chopra
NationalityBritish
StatusResigned
Appointed04 May 2004(1 month, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 December 2004)
RoleCompany Director
Correspondence Address2 Macaulay Road
Basildon
Essex
SS16 6RH
Director NameRob Adam
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(6 months, 1 week after company formation)
Appointment Duration2 years (resigned 04 October 2006)
RoleService
Correspondence AddressH-3/1-6
Saif Zone
United Arab Emirates PO Box 8510
Foreign
Director NameRajeev Sikand
Date of BirthApril 1961 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed21 September 2004(6 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 2005)
RoleService
Correspondence AddressApt.407. Heirs Of Mohammed
Ai Shamsi Bldg.Oud Mehta Road
Dubai
PO Box 8510
United Arab Emirates
Director NameAshok Tandon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed21 September 2004(6 months, 1 week after company formation)
Appointment Duration14 years, 3 months (resigned 18 December 2018)
RoleService
Correspondence AddressHia Dlf Westend Heights
Phase V
Gurgoan (Haryana)
122009
Foreign
Secretary NameSumeet Chopra
NationalityBritish
StatusResigned
Appointed22 December 2004(9 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 25 August 2006)
RoleService
Correspondence Address2 Macaulay Road
Basildon
Essex
SS16 6RH
Director NameGaya Nand Gauba
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed04 August 2006(2 years, 4 months after company formation)
Appointment Duration2 months (resigned 04 October 2006)
RoleDirector/Company Secretary
Correspondence AddressFlat 24c Pocket-C, Sfs Flats
Mayur Vihar Phase-3
Delhi - 96
India
Secretary NameAshok Tandon
NationalityIndian
StatusResigned
Appointed25 August 2006(2 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 18 December 2018)
RoleCompany Director
Correspondence AddressH1a
Dlf Westend Heights
V, Gurgoan (Haryana)
122009
India
Director NamePaul Breen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed04 October 2006(2 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 December 2018)
RoleTechnical Manager
Country of ResidenceHungary
Correspondence AddressSmr Automotive Mirror Technology Hungary Bt Castle
East Street
Portchester
Director NameAnurag Gahlot
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed04 October 2006(2 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 15 April 2022)
RoleEngineer
Correspondence AddressFlat 50, Plot No F21a (Mahagun Maestro) Sector 50
District-Gautambudh Nagar
Uttar Pradesh
India
Director NameMr Sushil Chandra Tripathi
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2019(15 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 2021)
RoleRetired Serviceman
Country of ResidenceIndia
Correspondence Address4 Albany Road
Gateshead
Tyne & Wear
NE8 3AT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameVineheath Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2004(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 04 May 2004)
Correspondence Address5th Floor, Charles House
108-110 Finchley Road
London
NW3 5JJ

Contact

Websitewww.motherson.com

Location

Registered AddressAlbany Road
Gateshead
Tyne And Wear
NE8 3AT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2013
Turnover£14,804,665
Gross Profit£2,208,567
Net Worth£608,571
Cash£125,556
Current Liabilities£3,126,620

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

12 January 2021Director's details changed for Pankaj Kumar Mital on 12 July 2018 (2 pages)
28 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
29 July 2019Full accounts made up to 31 March 2019 (26 pages)
7 June 2019Appointment of Mr Sushil Chandra Tripathi as a director on 1 April 2019 (2 pages)
27 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
8 January 2019Termination of appointment of Ashok Tandon as a director on 18 December 2018 (1 page)
8 January 2019Termination of appointment of Ashok Tandon as a secretary on 18 December 2018 (2 pages)
8 January 2019Termination of appointment of Paul Breen as a director on 18 December 2018 (1 page)
19 December 2018Full accounts made up to 31 March 2018 (28 pages)
4 May 2018Memorandum and Articles of Association (9 pages)
4 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 April 2018Withdrawal of a person with significant control statement on 9 April 2018 (3 pages)
9 April 2018Notification of a person with significant control statement (3 pages)
3 April 2018Confirmation statement made on 16 March 2018 with updates (5 pages)
16 November 2017Full accounts made up to 31 March 2017 (27 pages)
16 November 2017Full accounts made up to 31 March 2017 (27 pages)
5 October 2017Auditor's resignation (2 pages)
5 October 2017Auditor's resignation (2 pages)
5 October 2017Auditor's resignation (1 page)
5 October 2017Auditor's resignation (1 page)
23 June 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 201,461,836
(8 pages)
23 June 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 201,461,836
(8 pages)
19 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
25 October 2016Full accounts made up to 31 March 2016 (27 pages)
25 October 2016Full accounts made up to 31 March 2016 (27 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 25,627,500
(20 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 25,627,500
(20 pages)
14 December 2015Full accounts made up to 31 March 2015 (21 pages)
14 December 2015Full accounts made up to 31 March 2015 (21 pages)
15 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
15 July 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 25,627,500
(4 pages)
15 July 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 25,627,500
(4 pages)
15 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
15 July 2015Statement of company's objects (2 pages)
15 July 2015Statement of company's objects (2 pages)
27 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(18 pages)
27 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(18 pages)
20 March 2015Secretary's details changed for Ashok Tandon on 1 January 2011 (3 pages)
20 March 2015Director's details changed for Paul Breen on 1 January 2015 (3 pages)
20 March 2015Secretary's details changed for Ashok Tandon on 1 January 2011 (3 pages)
20 March 2015Director's details changed for Paul Breen on 1 January 2015 (3 pages)
20 March 2015Director's details changed for Paul Breen on 1 January 2015 (3 pages)
20 March 2015Secretary's details changed for Ashok Tandon on 1 January 2011 (3 pages)
16 July 2014Full accounts made up to 31 March 2014 (20 pages)
16 July 2014Full accounts made up to 31 March 2014 (20 pages)
16 April 2014Director's details changed for Paul Breen on 1 January 2014 (3 pages)
16 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(18 pages)
16 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(18 pages)
16 April 2014Director's details changed for Paul Breen on 1 January 2014 (3 pages)
16 April 2014Director's details changed for Paul Breen on 1 January 2014 (3 pages)
26 June 2013Full accounts made up to 31 March 2013 (19 pages)
26 June 2013Full accounts made up to 31 March 2013 (19 pages)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (18 pages)
25 March 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (18 pages)
25 March 2013Director's details changed for Anurag Gahlot on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Anurag Gahlot on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Anurag Gahlot on 1 January 2013 (2 pages)
25 March 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
28 June 2012Full accounts made up to 31 December 2011 (17 pages)
28 June 2012Full accounts made up to 31 December 2011 (17 pages)
16 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (17 pages)
16 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (17 pages)
20 June 2011Full accounts made up to 31 December 2010 (17 pages)
20 June 2011Full accounts made up to 31 December 2010 (17 pages)
21 April 2011Director's details changed for Pankaj Kumar Mital on 1 January 2011 (3 pages)
21 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (18 pages)
21 April 2011Director's details changed for Vivek Chaand Sehgal on 1 January 2011 (3 pages)
21 April 2011Director's details changed for Vivek Chaand Sehgal on 1 January 2011 (3 pages)
21 April 2011Director's details changed for Anurag Gahlot on 1 January 2011 (2 pages)
21 April 2011Director's details changed for Ashok Tandon on 1 January 2011 (3 pages)
21 April 2011Director's details changed for Ashok Tandon on 1 January 2011 (3 pages)
21 April 2011Director's details changed for Vivek Chaand Sehgal on 1 January 2011 (3 pages)
21 April 2011Director's details changed for Anurag Gahlot on 1 January 2011 (2 pages)
21 April 2011Director's details changed for Paul Breen on 1 January 2011 (3 pages)
21 April 2011Director's details changed for Pankaj Kumar Mital on 1 January 2011 (3 pages)
21 April 2011Director's details changed for Paul Breen on 1 January 2011 (3 pages)
21 April 2011Director's details changed for Pankaj Kumar Mital on 1 January 2011 (3 pages)
21 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (18 pages)
21 April 2011Director's details changed for Ashok Tandon on 1 January 2011 (3 pages)
21 April 2011Director's details changed for Paul Breen on 1 January 2011 (3 pages)
21 April 2011Director's details changed for Anurag Gahlot on 1 January 2011 (2 pages)
2 August 2010Full accounts made up to 31 December 2009 (17 pages)
2 August 2010Full accounts made up to 31 December 2009 (17 pages)
25 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (18 pages)
25 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (18 pages)
28 October 2009Full accounts made up to 31 December 2008 (17 pages)
28 October 2009Full accounts made up to 31 December 2008 (17 pages)
9 April 2009Return made up to 16/03/09; full list of members (7 pages)
9 April 2009Return made up to 16/03/09; full list of members (7 pages)
23 October 2008Return made up to 16/03/08; full list of members (8 pages)
23 October 2008Return made up to 16/03/08; full list of members (8 pages)
29 September 2008Full accounts made up to 31 December 2007 (17 pages)
29 September 2008Full accounts made up to 31 December 2007 (17 pages)
3 September 2008Registered office changed on 03/09/2008 from 5TH floor charles house 108-110 finchley road london NW3 5JJ (1 page)
3 September 2008Registered office changed on 03/09/2008 from 5TH floor charles house 108-110 finchley road london NW3 5JJ (1 page)
19 December 2007Auditor's resignation (1 page)
19 December 2007Auditor's resignation (1 page)
9 November 2007Full accounts made up to 31 December 2006 (14 pages)
9 November 2007Full accounts made up to 31 December 2006 (14 pages)
14 June 2007Return made up to 16/03/07; full list of members (3 pages)
14 June 2007Return made up to 16/03/07; full list of members (3 pages)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
22 November 2006Full accounts made up to 31 March 2006 (12 pages)
22 November 2006Full accounts made up to 31 March 2006 (12 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006New secretary appointed (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (1 page)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
1 August 2006Return made up to 16/03/06; full list of members (3 pages)
1 August 2006Return made up to 16/03/06; full list of members (3 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
6 June 2005Full accounts made up to 31 March 2005 (11 pages)
6 June 2005Full accounts made up to 31 March 2005 (11 pages)
21 April 2005Return made up to 16/03/05; full list of members (3 pages)
21 April 2005Return made up to 16/03/05; full list of members (3 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (2 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
26 July 2004Memorandum and Articles of Association (12 pages)
26 July 2004Memorandum and Articles of Association (12 pages)
20 July 2004Company name changed mssl (uk) LIMITED\certificate issued on 20/07/04 (2 pages)
20 July 2004Company name changed mssl (uk) LIMITED\certificate issued on 20/07/04 (2 pages)
14 June 2004Memorandum and Articles of Association (12 pages)
14 June 2004Memorandum and Articles of Association (12 pages)
2 June 2004Company name changed sensordate LIMITED\certificate issued on 02/06/04 (2 pages)
2 June 2004Company name changed sensordate LIMITED\certificate issued on 02/06/04 (2 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004New secretary appointed (2 pages)
11 May 2004Registered office changed on 11/05/04 from: 788-790 finchley road london NW11 7TJ (1 page)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2004Nc inc already adjusted 04/05/04 (1 page)
11 May 2004Registered office changed on 11/05/04 from: 788-790 finchley road london NW11 7TJ (1 page)
11 May 2004Memorandum and Articles of Association (12 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2004Memorandum and Articles of Association (12 pages)
11 May 2004Nc inc already adjusted 04/05/04 (1 page)
16 March 2004Incorporation (16 pages)
16 March 2004Incorporation (16 pages)