Company NameM S Partners Limited
DirectorsMichael Gerard Benson and Steven Alan Williams
Company StatusActive
Company Number08049391
CategoryPrivate Limited Company
Incorporation Date27 April 2012(11 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameDr Michael Gerard Benson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameMr Steven Alan Williams
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleFormations Director
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed27 April 2012(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Gerard Benson
50.00%
Ordinary
1 at £1Steven Alan Williams
50.00%
Ordinary

Financials

Year2014
Net Worth-£395,214
Cash£167
Current Liabilities£125,388

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (2 weeks, 6 days from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
10 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
12 October 2022Change of details for Dr Michael Gerard Benson as a person with significant control on 12 October 2022 (2 pages)
12 October 2022Director's details changed for Dr Michael Gerard Benson on 12 October 2022 (2 pages)
12 October 2022Change of details for Mr Steven Alan Williams as a person with significant control on 12 October 2022 (2 pages)
12 October 2022Director's details changed for Mr Steven Alan Williams on 12 October 2022 (2 pages)
10 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
6 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
31 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
6 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
20 April 2020Change of details for Mr Steven Alan Williams as a person with significant control on 20 April 2020 (2 pages)
20 April 2020Director's details changed for Mr Steven Alan Williams on 20 April 2020 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
3 December 2018Director's details changed for Mr Steven Alan Williams on 21 November 2018 (2 pages)
3 December 2018Change of details for Mr Steven Alan Williams as a person with significant control on 21 November 2018 (2 pages)
17 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
16 May 2018Notification of Steven Alan Williams as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
20 July 2017Compulsory strike-off action has been discontinued (1 page)
20 July 2017Compulsory strike-off action has been discontinued (1 page)
19 July 2017Confirmation statement made on 27 April 2017 with no updates (3 pages)
19 July 2017Notification of Michael Gerard Benson as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Michael Gerard Benson as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 27 April 2017 with no updates (3 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 July 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
7 July 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
30 July 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
27 December 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
27 December 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
21 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
(4 pages)
21 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
(4 pages)
31 May 2012Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 31 May 2012 (2 pages)
31 May 2012Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
31 May 2012Appointment of Dr Michael Gerard Benson as a director (3 pages)
31 May 2012Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 31 May 2012 (2 pages)
31 May 2012Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
31 May 2012Termination of appointment of Richard Hardbattle as a director (2 pages)
31 May 2012Appointment of Mr Steven Alan Williams as a director (3 pages)
31 May 2012Termination of appointment of Richard Hardbattle as a director (2 pages)
31 May 2012Appointment of Mr Steven Alan Williams as a director (3 pages)
31 May 2012Appointment of Dr Michael Gerard Benson as a director (3 pages)
27 April 2012Incorporation (35 pages)
27 April 2012Incorporation (35 pages)