Company NameMSI Engineering Services Limited
DirectorMajid Siadat
Company StatusActive
Company Number07322977
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Majid Siadat
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2010(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address56 St Ann's Quay
126 Quayside
Newcastle Upon Tyne
NE1 3BB

Contact

Websitemsiaudiosystems.com
Email address[email protected]
Telephone0191 2762076
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Majid Siadat
100.00%
Ordinary

Financials

Year2014
Net Worth£18,132
Cash£60,702
Current Liabilities£24,126

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 July 2023 (8 months, 1 week ago)
Next Return Due5 August 2024 (4 months, 1 week from now)

Filing History

12 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
28 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
24 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
26 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 30 June 2017 (6 pages)
22 December 2017Micro company accounts made up to 30 June 2017 (6 pages)
27 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 November 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
12 November 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
6 November 2013Registered office address changed from 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN United Kingdom on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN United Kingdom on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN United Kingdom on 6 November 2013 (2 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(3 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(3 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 November 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 November 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
5 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
22 July 2010Incorporation (16 pages)
22 July 2010Incorporation (16 pages)