UKBizDB.co.uk

THE MULTISERVICE ASSOCIATION LIMITED

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

This company is commonly known as The Multiservice Association Limited. The company was founded 61 years ago and was given the registration number 00751081. The firm's registered office is in LEEDS. You can find them at 4 Brown Lane West, , Leeds, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE MULTISERVICE ASSOCIATION LIMITED
Company Number:00751081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:4 Brown Lane West, Leeds, England, LS12 6BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Harrier Mill, Henlow, England, SG16 6BQ

Director01 July 2019Active
103, Bath Street, Market Harborough, England, LE16 9EJ

Secretary04 August 2014Active
13 Avalon Court Cross Street, Rothwell, Kettering, NN14 6DD

Secretary01 September 1997Active
103, Bath Street, Market Harborough, England, LE16 9EJ

Secretary01 June 2016Active
16, Ashton Hall Drive, Boston, England, PE21 7TG

Secretary01 October 2007Active
4, Brown Lane West, Leeds, England, LS12 6BH

Secretary01 September 2014Active
45 Dunkirk Avenue, Desborough, NN14 2PL

Secretary-Active
4, Brown Lane West, Leeds, England, LS12 6BH

Secretary23 June 2017Active
6 Hartswood Road, Withington, Manchester, M20 4RL

Director01 September 1996Active
20, Beacon Road, Sheffield, England, S9 1AD

Director01 September 2014Active
20 Beacon Road, Sheffield, S9 1AD

Director13 November 2008Active
103, Bath Street, Market Harborough, England, LE16 9EJ

Director01 June 2016Active
5 The Paddock, Stoke Heath, Bromsgrove, B60 3QY

Director21 March 1999Active
1, Manderville Road, Bury St Edmunds, IP33 2JB

Director22 October 2008Active
206 Windsor Road, Maidenhead, SL6 2DW

Director07 November 1993Active
Cobblers View, Ancroft, Berwick Upon Tweed, TD15 2TE

Director21 March 1999Active
16, Ashton Hall Drive, Boston, England, PE21 7TG

Director23 May 2012Active
16 Queen Mary Road, Shepperton, TW17 0SQ

Director-Active
Cornerstones, Yadley Way, Winscombe, BS25 1BE

Director15 June 2005Active
89 Oakfield Street, Altrincham, WA15 8HQ

Director02 September 2004Active
98 Avondale Road, Shipley, BD18 4QY

Director12 December 2002Active
51, Memorial Heights, Ilford, IG2 2HR

Director02 September 2004Active
Flat 17 Claire Court, Chaffcombe Road, Sheldon, B26 3YE

Director09 April 2000Active
1 Evans Street, Prescot, L34 6HU

Director-Active
13 Mead Way, Coulsdon, CR5 1PP

Director16 March 1997Active
103 Alexandra Road South, Whalley Range, Manchester, M16 8NU

Director-Active
PO BOX 9378, Newark, NG24 9FE

Director06 April 2010Active
29 Gidgous Way, Stanford-Le-Hope, SS7 8EU

Director-Active
243 Portland Road, London, SE25 4XB

Director16 March 1997Active
243 Portland Road, London, SE25 4XB

Director03 May 1992Active
103, Bath Street, Market Harborough, England, LE16 9EJ

Director23 May 2012Active
12 Trinity Close, Ashby De La Zouch, LE65 2GQ

Director22 March 1992Active
16, Ashton Hall Drive, Boston, England, PE21 7TG

Director30 May 2012Active
Royal Farm Edgewell Lane, Eaton, Tarporley, CW6 9XE

Director21 March 1999Active
6 Highfront Close, Beaconfield, Newark, NG24 2HT

Director-Active

People with Significant Control

Mr Peter Coulson
Notified on:01 July 2019
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:37a, Kenilworth Drive, Leicester, England, LE2 5LT
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Christopher Howard Wilson
Notified on:10 June 2017
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:4, Brown Lane West, Leeds, United Kingdom, LS12 6BH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Address

Change registered office address company with date old address new address.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Officers

Termination secretary company with name termination date.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download
2018-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Officers

Appoint person secretary company with name date.

Download
2017-11-14Officers

Appoint person director company with name date.

Download
2017-11-14Accounts

Accounts with accounts type micro entity.

Download
2017-11-14Officers

Termination secretary company with name termination date.

Download
2017-07-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.