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 FINANCE
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
-
Check the company
-
UK
-
Wirral
- Company name
- MERSEYSIDE SHIP STORES LIMITED
- Company number
- 04609331
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 Dec 2002
Age - 23 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
- 67
- 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
- 72
- 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
- 53
- 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.