Check the

MS (DISTRIBUTION) UK LTD

Company
MS (DISTRIBUTION) UK LTD (04455490)

MS (DISTRIBUTION) UK

Phone: 01295 266 277
A⁺ rating

ABOUT MS (DISTRIBUTION) UK LTD

Uniquely covering a wide range of services like no other provider in the UK. We are geared towards providing next generation networks with the capability to physically deploy networks over all mediums, fibre, wireless and copper.

No other provider can deliver our complete range of capabilities, in house and economically on a small scale. Our versatile team coupled with engineering capability, knowledge and experience of networked IT & communication systems allows us to take a considered and bespoke approach to our clients requirements delivering performance and value.

Experienced in working across many sectors, commercial, industrial, manufacturing, construction, transportation, food production, education, healthcare, retail, hospitality, sporting venues, rural and even offices. We deal direct with individual businesses or as a contractor to other providers and technology companies.

KEY FINANCES

Year
2016
Assets
£2686.16k ▲ £856.37k (46.80 %)
Cash
£139.76k ▲ £37.04k (36.06 %)
Liabilities
£2261.57k ▲ £860.56k (61.42 %)
Net Worth
£424.59k ▼ £-4.19k (-0.98 %)

REGISTRATION INFO

Company name
MS (DISTRIBUTION) UK LTD
Company number
04455490
VAT
GB360574455
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Jun 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
sitenett.co.uk
Phones
01295 266 277
01295 268 199
Registered Address
UNIT G171 CHERWELL BUSINESS VILLAGE,
SOUTHAM ROAD,
BANBURY,
OXFORDSHIRE,
OX16 2SP

ECONOMIC ACTIVITIES

62090
Other information technology service activities

LAST EVENTS

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
07 Dec 2016
Cancellation of shares. Statement of capital on 28 October 2016 GBP 26.00
07 Dec 2016
Purchase of own shares.

CHARGES

7 November 2016
Status
Outstanding
Delivered
10 November 2016
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

29 April 2016
Status
Outstanding
Delivered
6 May 2016
Persons entitled
Rbs Invoice Finance Limited
Description
Contains fixed charge…

14 April 2015
Status
Satisfied on 5 May 2016
Delivered
27 April 2015
Persons entitled
Conance Limited
Description
Contains fixed charge…

1 May 2012
Status
Satisfied on 3 July 2015
Delivered
4 May 2012
Persons entitled
Investacc Pension Trustees Limited and Geoffrey Guy Robert Jones
Description
Stock in trade of the company, together with all additions…

7 March 2012
Status
Outstanding
Delivered
14 March 2012
Persons entitled
Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
Description
By way of fixed charge on non-vesting debts together with…

See Also


Last update 2018

MS (DISTRIBUTION) UK LTD DIRECTORS

David Edward Austin

  Acting
Appointed
06 December 2002
Occupation
It Consultant
Role
Director
Age
41
Nationality
British
Address
57 Oxford Road, Banbury, Oxfordshire, United Kingdom, OX16 9AJ
Country Of Residence
England
Name
AUSTIN, David Edward

Ian Stuart Bushrod

  Acting
Appointed
06 May 2011
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
Unit G171, Cherwell Business Village, Southam Road, Banbury, Oxfordshire, England, OX16 2SP
Country Of Residence
England
Name
BUSHROD, Ian Stuart

Ian Stuart Bushrod

  Resigned
Appointed
11 June 2002
Resigned
01 April 2013
Role
Secretary
Address
Unit G171, Cherwell Business Village, Southam Road, Banbury, Oxfordshire, England, OX16 2SP
Name
BUSHROD, Ian Stuart

Annie Teresa Pellatt

  Resigned
Appointed
06 June 2002
Resigned
11 June 2002
Role
Secretary
Address
Ifield House, Brady Road, Lyminge, Folkestone, Kent, CT18 8EY
Name
PELLATT, Annie Teresa

Geoffrey Guy Robert Jones

  Resigned
Appointed
11 June 2002
Resigned
28 October 2016
Occupation
Computer Consultant
Role
Director
Age
76
Nationality
British
Address
57 Oxford Road, Banbury, Oxfordshire, OX16 9AJ
Country Of Residence
United Kingdom
Name
JONES, Geoffrey Guy Robert

James Michael Pellatt

  Resigned
Appointed
06 June 2002
Resigned
11 June 2002
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
Ifield House, Brady Road, Lyminge, Folkestone, Kent, CT18 8EY
Name
PELLATT, James Michael

Pheona Pignoux

  Resigned
Appointed
11 June 2002
Resigned
01 May 2011
Occupation
Receptionist
Role
Director
Age
59
Nationality
British
Address
29 Castle Mount, Brackley, Northamptonshire, NN13 7HF
Country Of Residence
England
Name
PIGNOUX, Pheona

REVIEWS


Check The Company
Excellent according to the company’s financial health.