Check the

MERSEYSIDE SHIP STORES LIMITED

Company
MERSEYSIDE SHIP STORES LIMITED (04609331)

MERSEYSIDE SHIP STORES

Phone: +44 (0)1513 439 931
A rating

ABOUT MERSEYSIDE SHIP STORES LIMITED

About Merseyside Ship Stores

Merseyside Ship Stores Ltd has, since the company’s incorporation, remained loyal to its core values and beliefs in the way that the business is operated. At MSS we firmly believe that ship-stores must be a trusted partnership between us and our customers. With an invaluable wealth of ships-stores experience and knowledge, the company always aims to achieve the highest standard in service to all our customers. That is why MSS has gained its place as one of the most recognized and trusted names in the UK marine-supply industry.

At MSS we understand that no matter how small or large the customer’s requirement, the same care and professionalism must be taken every time as we know the importance of delivering a first class ship-supply service. That is our business, that is what we understand, and that is why we are the leading UK independent ship supplier.

KEY FINANCES

Year
2017
Assets
£1223.28k ▼ £-47.04k (-3.70 %)
Cash
£14.65k ▲ £0.8k (5.80 %)
Liabilities
£32.58k ▼ £-2.74k (-7.77 %)
Net Worth
£1190.7k ▼ £-44.29k (-3.59 %)

REGISTRATION INFO

Company name
MERSEYSIDE SHIP STORES LIMITED
Company number
04609331
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Dec 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
merseysideshipstores.co.uk
Phones
+44 (0)1513 439 931
+44 (0)1513 439 932
01513 439 931
01513 439 932
+44 (0)1513 531 989
+44 (0)7798 518 817
+44 (0)1824 709 705
+44 (0)7770 231 892
01513 531 989
07798 518 817
01824 709 705
07770 231 892
Registered Address
MARINE HOUSE UNIT 9,
LUMINA BUSINESS PARK,
MARTINDALE ROAD BROMBOROUGH,
MERSEYSIDE,
CH62 3PT

ECONOMIC ACTIVITIES

47110
Retail sale in non-specialised stores with food, beverages or tobacco predominating
47190
Other retail sale in non-specialised stores
52101
Operation of warehousing and storage facilities for water transport activities
56290
Other food services

LAST EVENTS

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
17 Dec 2016
Confirmation statement made on 5 December 2016 with updates
02 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2016-01-02 GBP 20,000

CHARGES

26 October 2010
Status
Outstanding
Delivered
28 October 2010
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over all property and assets…

7 October 2010
Status
Outstanding
Delivered
12 October 2010
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

16 April 2003
Status
Satisfied on 8 January 2011
Delivered
17 April 2003
Persons entitled
Hsbc Invoice Finance (UK) Limited
Description
By way of fixed equitable charge all debts purchased or…

8 April 2003
Status
Outstanding
Delivered
24 April 2003
Persons entitled
Ricki Rosalind Grigor and John Evans
Description
The benefit of the lease of the premises at unit D4…

7 April 2003
Status
Outstanding
Delivered
9 April 2003
Persons entitled
Philcap One Limited and Foregate Estates Limited
Description
The deposited sum of £9,750.

20 March 2003
Status
Satisfied on 8 January 2011
Delivered
22 March 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MERSEYSIDE SHIP STORES LIMITED DIRECTORS

Ricki Rosalind Grigor

  Acting
Appointed
05 December 2002
Role
Secretary
Address
Woodpecker Cottage, Pentre Coch, Ruthin, Denbighshire, LL15 2YF
Name
GRIGOR, Ricki Rosalind

John Evans

  Acting
Appointed
26 March 2003
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Woodpecker Cottage, Pentre Coch, Ruthin, Denbighshire, LL15 2YF
Country Of Residence
Wales
Name
EVANS, John

Ricki Rosalind Grigor

  Acting
Appointed
05 December 2002
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Woodpecker Cottage, Pentre Coch, Ruthin, Denbighshire, LL15 2YF
Country Of Residence
Wales
Name
GRIGOR, Ricki Rosalind

Michael Andrew Moss

  Acting
Appointed
05 December 2002
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
52 Mellock Lane, Little Neston, Neston, England, CH64 9RR
Country Of Residence
England
Name
MOSS, Michael Andrew

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
05 December 2002
Resigned
05 December 2002
Role
Nominee Secretary
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SECRETARIAL LIMITED

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
05 December 2002
Resigned
05 December 2002
Role
Nominee Director
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SERVICES LIMITED

REVIEWS


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