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 FINANCE
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
-
Check the company
-
UK
-
Cherwell
- Company name
- MS (DISTRIBUTION) UK LTD
- Company number
- 04455490
- VAT
- GB360574455
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Jun 2002
Age - 23 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
- 42
- 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
- 56
- 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
- 77
- 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
- 80
- 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
- 60
- 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.