Warning: file_put_contents(c/a27a5bb5e51cdb77e33bd34a50efc920.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/7a9167f464d57313f32852c07393e053.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ej Musk Process Services Group Limited, PE2 6QR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EJ MUSK PROCESS SERVICES GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ej Musk Process Services Group Limited. The company was founded 12 years ago and was given the registration number 08105771. The firm's registered office is in PETERBOROUGH. You can find them at Treerange House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EJ MUSK PROCESS SERVICES GROUP LIMITED
Company Number:08105771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Treerange House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England, PE2 6QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Treerange House, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6QR

Director21 October 2020Active
Treerange House, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6QR

Director23 August 2022Active
Treerange House, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6QR

Director03 October 2023Active
Rayfern House, Newark Road, Peterborough, England, PE1 5DE

Director29 June 2012Active
First Floor, 4, Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland, G71 5PH

Director10 November 2017Active
Rayfern House, Newark Road, Peterborough, England, PE1 5DE

Director29 June 2012Active
Medina House 312-314, Silbury Boulevard, Milton Keynes, England, MK9 2AE

Director14 June 2012Active
Rayfern House, Newark Road, Peterborough, England, PE1 5DE

Director29 June 2012Active
Rayfern House, Newark Road, Peterborough, England, PE1 5DE

Director29 June 2012Active
Rayfern House, Newark Road, Peterborough, England, PE1 5DE

Director29 June 2012Active
Rayfern House, Newark Road, Peterborough, England, PE1 5DE

Director29 June 2012Active
Treerange House, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6QR

Director18 July 2019Active
4, Kilmartin Place, Uddingston, Glasgow, Scotland, G71 5PH

Director10 November 2017Active

People with Significant Control

Edwin James Holdings Limited
Notified on:10 November 2017
Status:Active
Country of residence:Scotland
Address:4, Kilmartin Place, Glasgow, Scotland, G71 5PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Edwin James Group Limited
Notified on:10 November 2017
Status:Active
Country of residence:Scotland
Address:4, Kilmartin Place, Glasgow, Scotland, G71 5PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aliter Capital Llp
Notified on:03 January 2017
Status:Active
Country of residence:England
Address:14, Brook's Mews, London, England, W1K 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian Roy Morris
Notified on:01 November 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Treerange House, Minerva Business Park, Peterborough, England, PE2 6QR
Nature of control:
  • Significant influence or control
Mr Ashley James Maile
Notified on:01 November 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Treerange House, Minerva Business Park, Peterborough, England, PE2 6QR
Nature of control:
  • Significant influence or control
Mr Darren John Martin
Notified on:01 November 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Treerange House, Minerva Business Park, Peterborough, England, PE2 6QR
Nature of control:
  • Significant influence or control
Mr Brian Barr
Notified on:01 November 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Treerange House, Minerva Business Park, Peterborough, England, PE2 6QR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-08Officers

Appoint person director company with name date.

Download
2023-10-08Officers

Termination director company with name termination date.

Download
2023-08-14Accounts

Accounts with accounts type group.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Mortgage

Mortgage satisfy charge full.

Download
2023-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-27Mortgage

Mortgage satisfy charge full.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type group.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-11-25Accounts

Accounts with accounts type group.

Download
2021-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Mortgage

Mortgage charge part release with charge number.

Download
2020-11-24Accounts

Accounts with accounts type group.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.