Company NameM.S. Storage Equipment Limited
Company StatusActive
Company Number01368061
CategoryPrivate Limited Company
Incorporation Date11 May 1978(46 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Jennie Simpkin
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(14 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Adlington Business Park
Adlington
Macclesfield
Cheshire
SK10 4NL
Secretary NameMrs Jennie Simpkin
NationalityBritish
StatusCurrent
Appointed01 January 1993(14 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleAdministrative Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Adlington Business Park
Adlington
Macclesfield
Cheshire
SK10 4NL
Director NameMr Benjamin James Simpkin
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(33 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House Adlington Business Park
Adlington
Macclesfield
Cheshire
SK10 4NL
Director NameMr Ian John Sant
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2021(43 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House Adlington Business Park
Adlington
Macclesfield
Cheshire
SK10 4NL
Director NameMr David Winter Demain
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1993)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address12 Lower Fold
Marple Bridge
Stockport
Cheshire
SK6 5DX
Secretary NameMr Raymond Holmes
NationalityBritish
StatusResigned
Appointed28 January 1991(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1993)
RoleCompany Director
Correspondence AddressBeauchief Abbey Farm
Beauchief Abbey Lane
Sheffield
Yorkshire
S8 7BD
Director NameMr Mark Simpkin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(14 years, 7 months after company formation)
Appointment Duration10 years (resigned 10 January 2003)
RoleSales & Marketing
Correspondence AddressKeepers Cottage Brookledge Lane
Adlington
Macclesfield
Cheshire
SK10 4JX
Director NameMs Clare Jean Shepherd
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(21 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 21 August 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Serin Close
Offerton
Stockport
Cheshire
SK2 5JS
Director NameMr Howard Simpkin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(23 years, 2 months after company formation)
Appointment Duration22 years, 2 months (resigned 19 September 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House Adlington Business Park
Adlington
Macclesfield
Cheshire
SK10 4NL

Contact

Websitemsstorage.co.uk
Email address[email protected]
Telephone0845 3888791
Telephone regionUnknown

Location

Registered AddressGlobal House Adlington Business Park
Adlington
Macclesfield
Cheshire
SK10 4NL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Ms Holdings (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£214,947
Cash£137,087
Current Liabilities£609,183

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

9 January 2014Delivered on: 21 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 12A adlington trading estate, adlington park, poynton, cheshire. Notification of addition to or amendment of charge.
Outstanding
3 January 2014Delivered on: 8 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
1 April 2022Change of details for Ms Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 September 2021Appointment of Mr Ian John Sant as a director on 3 September 2021 (2 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
26 February 2019Confirmation statement made on 31 March 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 March 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 February 2016Director's details changed for Mr Benjamin James Simpkin on 1 January 2016 (2 pages)
8 February 2016Director's details changed for Mr Benjamin James Simpkin on 1 January 2016 (2 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
12 December 2014All of the property or undertaking has been released and no longer forms part of charge 013680610002 (5 pages)
12 December 2014All of the property or undertaking has been released and no longer forms part of charge 013680610002 (5 pages)
10 December 2014Secretary's details changed for Mrs Jennie Simpkin on 1 October 2014 (1 page)
10 December 2014Director's details changed for Mr Howard Simpkin on 1 October 2014 (2 pages)
10 December 2014Director's details changed for Mrs Jennie Simpkin on 1 October 2014 (2 pages)
10 December 2014Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX to Global House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 10 December 2014 (1 page)
10 December 2014Director's details changed for Mr Howard Simpkin on 1 October 2014 (2 pages)
10 December 2014Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX to Global House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 10 December 2014 (1 page)
10 December 2014Director's details changed for Mrs Jennie Simpkin on 1 October 2014 (2 pages)
10 December 2014Secretary's details changed for Mrs Jennie Simpkin on 1 October 2014 (1 page)
10 December 2014Director's details changed for Mrs Jennie Simpkin on 1 October 2014 (2 pages)
10 December 2014Secretary's details changed for Mrs Jennie Simpkin on 1 October 2014 (1 page)
10 December 2014Director's details changed for Mr Howard Simpkin on 1 October 2014 (2 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(6 pages)
6 March 2014Director's details changed for Mr Benjamin James Simpkin on 1 February 2014 (2 pages)
6 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(6 pages)
6 March 2014Director's details changed for Mr Benjamin James Simpkin on 1 February 2014 (2 pages)
6 March 2014Director's details changed for Mr Benjamin James Simpkin on 1 February 2014 (2 pages)
21 January 2014Registration of charge 013680610002 (10 pages)
21 January 2014Registration of charge 013680610002 (10 pages)
8 January 2014Registration of charge 013680610001 (5 pages)
8 January 2014Registration of charge 013680610001 (5 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 August 2013Termination of appointment of Clare Shepherd as a director (1 page)
22 August 2013Termination of appointment of Clare Shepherd as a director (1 page)
21 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 May 2012Appointment of Mr Ben James Simpkin as a director (2 pages)
2 May 2012Appointment of Mr Ben James Simpkin as a director (2 pages)
6 February 2012Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 6 February 2012 (1 page)
6 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
6 February 2012Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 6 February 2012 (1 page)
6 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
6 February 2012Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 6 February 2012 (1 page)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 January 2011Director's details changed for Ms Clare Jean Shepherd on 28 January 2011 (2 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
31 January 2011Director's details changed for Ms Clare Jean Shepherd on 28 January 2011 (2 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 February 2010Secretary's details changed for Mrs Jennie Simpkin on 28 January 2010 (1 page)
18 February 2010Director's details changed for Howard Simpkin on 28 January 2010 (2 pages)
18 February 2010Director's details changed for Clare Jean Shepherd on 28 January 2010 (2 pages)
18 February 2010Director's details changed for Howard Simpkin on 28 January 2010 (2 pages)
18 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Clare Jean Shepherd on 28 January 2010 (2 pages)
18 February 2010Director's details changed for Miss Jennie Simpkin on 28 January 2010 (2 pages)
18 February 2010Director's details changed for Miss Jennie Simpkin on 28 January 2010 (2 pages)
18 February 2010Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 18 February 2010 (1 page)
18 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
18 February 2010Secretary's details changed for Mrs Jennie Simpkin on 28 January 2010 (1 page)
18 February 2010Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 18 February 2010 (1 page)
14 January 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
14 January 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 February 2009Return made up to 28/01/09; full list of members (4 pages)
10 February 2009Return made up to 28/01/09; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Return made up to 28/01/08; full list of members (3 pages)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Return made up to 28/01/08; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 February 2007Return made up to 28/01/07; full list of members (3 pages)
1 February 2007Return made up to 28/01/07; full list of members (3 pages)
1 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 February 2006Return made up to 28/01/06; full list of members (3 pages)
1 February 2006Return made up to 28/01/06; full list of members (3 pages)
9 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 February 2005Return made up to 28/01/05; full list of members (7 pages)
11 February 2005Return made up to 28/01/05; full list of members (7 pages)
4 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 February 2004Return made up to 28/01/04; full list of members (7 pages)
19 February 2004Return made up to 28/01/04; full list of members (7 pages)
5 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2004Resolutions
  • RES14 ‐ 999X1 10/12/03
(1 page)
5 January 2004Particulars of contract relating to shares (3 pages)
5 January 2004Particulars of contract relating to shares (3 pages)
5 January 2004Resolutions
  • RES14 ‐ 999X1 10/12/03
(1 page)
24 December 2003Ad 10/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 December 2003Ad 10/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
16 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
20 March 2003Return made up to 28/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
20 March 2003Return made up to 28/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
9 February 2003£ ic 2/1 10/01/03 £ sr 1@1=1 (1 page)
9 February 2003£ ic 2/1 10/01/03 £ sr 1@1=1 (1 page)
2 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
27 June 2002Registered office changed on 27/06/02 from: priory house ellesmere avenue marple stockport cheshire. SK6 7AN (1 page)
27 June 2002Registered office changed on 27/06/02 from: priory house ellesmere avenue marple stockport cheshire. SK6 7AN (1 page)
18 February 2002Return made up to 28/01/02; full list of members (7 pages)
18 February 2002Return made up to 28/01/02; full list of members (7 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
5 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
5 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 March 2000Return made up to 28/01/00; full list of members (6 pages)
2 March 2000Return made up to 28/01/00; full list of members (6 pages)
4 March 1999Director's particulars changed (1 page)
4 March 1999Secretary's particulars changed;director's particulars changed (1 page)
4 March 1999Secretary's particulars changed;director's particulars changed (1 page)
4 March 1999Director's particulars changed (1 page)
4 March 1999Return made up to 28/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1999Return made up to 28/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
13 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
13 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 March 1998Return made up to 28/01/98; no change of members (4 pages)
2 March 1998Return made up to 28/01/98; no change of members (4 pages)
3 March 1997Return made up to 28/01/97; full list of members (6 pages)
3 March 1997Return made up to 28/01/97; full list of members (6 pages)
1 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
1 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
8 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
8 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
2 March 1996Return made up to 28/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 March 1996Return made up to 28/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 1995Return made up to 28/01/95; no change of members (4 pages)
27 March 1995Return made up to 28/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)