M S G Business Systems Limited

General information

Name:

M S G Business Systems Ltd

Office Address:

Caer Wigau Uchaf Pendoylan CF71 7UJ Vale Of Glamorgan

Number: 02007663

Incorporation date: 1986-04-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

M S G Business Systems Limited can be reached at Vale Of Glamorgan at Caer Wigau Uchaf. Anyone can find the firm using the postal code - CF71 7UJ. The enterprise has been in business on the English market for 38 years. This company is registered under the number 02007663 and their last known status is active. The company's declared SIC number is 62020 which stands for Information technology consultancy activities. March 31, 2023 is the last time when account status updates were reported.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 30,964 pounds of revenue. In 2013 the company had 2 transactions that yielded 48,125 pounds. In total, transactions conducted by the company since 2012 amounted to £135,408. Cooperation with the Department for Transport council covered the following areas: Software Maintenance.

Presently, this specific company is led by a solitary director: Michael G., who was chosen to lead the company on 1991-12-31. To support the directors in their duties, this specific company has been utilizing the skillset of Miriam H. as a secretary for the last 31 years.

Financial data based on annual reports

Company staff

Miriam H.

Role: Secretary

Appointed: 30 November 1993

Latest update: 12 April 2024

Michael G.

Role: Director

Appointed: 31 December 1991

Latest update: 12 April 2024

People with significant control

Michael G. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Michael G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 January 2015
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 22 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 25th, October 2023
accounts
Free Download Download filing (5 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 2 £ 30 963.60
2014-03-20 580180 £ 24 543.60 Software Maintenance
2014-04-30 583456 £ 6 420.00 Software Maintenance
2013 Department for Transport 2 £ 48 124.80
2013-03-15 553424 £ 24 062.40 Software Maintenance
2013-09-09 566676 £ 24 062.40 Software Maintenance
2012 Department for Transport 3 £ 56 319.12
2012-04-03 529417 £ 23 362.56 Software Maintenance
2012-09-07 540097 £ 23 362.56 Software Maintenance
2012-02-14 525233 £ 9 594.00 Software Maintenance

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
38
Company Age

Similar companies nearby

Closest companies