Background WavePink WaveYellow Wave

EJ MUSK PROCESS SERVICES (SWADLINCOTE) LTD (02183496)

EJ MUSK PROCESS SERVICES (SWADLINCOTE) LTD (02183496) is an active UK company. incorporated on 26 October 1987. with registered office in Staffordshire. The company operates in the Manufacturing sector, engaged in unknown sic code (28930) and 1 other business activities. EJ MUSK PROCESS SERVICES (SWADLINCOTE) LTD has been registered for 38 years. Current directors include ARKINSTALL, Matt, KEHOE, Christopher James Peter, ORPIN, Mark Stuart and 2 others.

Company Number
02183496
Status
active
Type
ltd
Incorporated
26 October 1987
Age
38 years
Address
24-28 Moor Street, Staffordshire, DE14 3SX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28930)
Directors
ARKINSTALL, Matt, KEHOE, Christopher James Peter, ORPIN, Mark Stuart, ROBERTS, Gregor Duncan, WILSON, David Mclaughlan
SIC Codes
28930, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EJ MUSK PROCESS SERVICES (SWADLINCOTE) LTD

EJ MUSK PROCESS SERVICES (SWADLINCOTE) LTD is an active company incorporated on 26 October 1987 with the registered office located in Staffordshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28930) and 1 other business activity. EJ MUSK PROCESS SERVICES (SWADLINCOTE) LTD was registered 38 years ago.(SIC: 28930, 32990)

Status

active

Active since 38 years ago

Company No

02183496

LTD Company

Age

38 Years

Incorporated 26 October 1987

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

T. MUSK ENGINEERING LIMITED
From: 26 October 1987To: 1 March 2021
Contact
Address

24-28 Moor Street Burton On Trent Staffordshire, DE14 3SX,

Timeline

39 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Oct 87
Loan Secured
Jul 13
Loan Cleared
Mar 14
Loan Cleared
Nov 15
Director Joined
Dec 15
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Jun 16
Director Joined
Apr 17
Loan Secured
Apr 17
Owner Exit
Jul 17
Director Left
Nov 17
Loan Secured
Nov 17
Director Left
Apr 18
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Secured
Oct 21
Director Left
Aug 22
Director Joined
Sept 22
Owner Exit
Nov 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Dec 24
Director Joined
Dec 24
Loan Cleared
Dec 24
Loan Secured
Feb 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

ARKINSTALL, Matt

Active
24-28 Moor Street, StaffordshireDE14 3SX
Born June 1978
Director
Appointed 21 Oct 2020

KEHOE, Christopher James Peter

Active
Hanover Square, LondonW1S 1JJ
Born February 1972
Director
Appointed 25 Nov 2024

ORPIN, Mark Stuart

Active
24-28 Moor Street, StaffordshireDE14 3SX
Born April 1970
Director
Appointed 03 Dec 2025

ROBERTS, Gregor Duncan

Active
Hanover Square, LondonW1S 1JJ
Born September 1975
Director
Appointed 25 Nov 2024

WILSON, David Mclaughlan

Active
24-28 Moor Street, StaffordshireDE14 3SX
Born February 1977
Director
Appointed 03 Oct 2023

MINNS, Denis Charles

Resigned
Newborough Court, Burton-On-TrentDE13 8SF
Secretary
Appointed 02 Oct 1992
Resigned 31 Jan 1997

MUSK, Pauline Rose

Resigned
703 Burton Road, Burton-On-TrentDE11 0DL
Secretary
Appointed N/A
Resigned 02 Oct 1992

PARKER, John Mark Thomas

Resigned
101 High Bank Road, Burton On TrentDE15 0HX
Secretary
Appointed 31 Jan 1997
Resigned 11 Jan 2008

PIZZEY, Rachael Elizabeth

Resigned
24-28 Moor Street, StaffordshireDE14 3SX
Secretary
Appointed 11 Jan 2008
Resigned 26 Jul 2017

BEESTON, John Keith

Resigned
Kilmartin Place, GlasgowG71 5PH
Born September 1974
Director
Appointed 21 Apr 2017
Resigned 03 Oct 2023

BOOTH, Keith Allan

Resigned
144 Sandcroft Road, DerbySE2 7ES
Born November 1958
Director
Appointed 31 Jan 1997
Resigned 24 Dec 2015

BOOTH, Keith Allan

Resigned
144 Sandcroft Road, DerbySE2 7ES
Born November 1958
Director
Appointed N/A
Resigned 02 Oct 1992

CARLTON GREAVES, Shaun Wilfred

Resigned
24-28 Moor Street, StaffordshireDE14 3SX
Born February 1968
Director
Appointed 29 Jul 2005
Resigned 18 Jun 2019

CONWAY, Michael John

Resigned
Cherry Trees Moorfoot Lane, KeighleyBD20 8LX
Born February 1953
Director
Appointed 07 Mar 2006
Resigned 30 Nov 2007

COX, David John

Resigned
24-28 Moor Street, StaffordshireDE14 3SX
Born June 1969
Director
Appointed 16 Nov 2015
Resigned 16 Mar 2018

ELLIS, David

Resigned
61 Sandcliffe Road, MidwayDE11 7PH
Born January 1949
Director
Appointed 16 Jan 1995
Resigned 20 Apr 1999

MALLINSON, David Robert

Resigned
24-28 Moor Street, StaffordshireDE14 3SX
Born February 1972
Director
Appointed 23 Aug 2022
Resigned 10 Nov 2025

MINNS, Denis Charles

Resigned
Newborough Court, Burton-On-TrentDE13 8SF
Born September 1940
Director
Appointed 02 Oct 1992
Resigned 25 Oct 2006

MORRIS, Trevor George James

Resigned
La Campina Anslow Lane, Burton On TrentDE13 9DS
Born June 1929
Director
Appointed 02 Oct 1992
Resigned 01 Jul 2003

MUSK, Pauline Rose

Resigned
703 Burton Road, Burton-On-TrentDE11 0DL
Born March 1948
Director
Appointed N/A
Resigned 02 Oct 1992

MUSK, Terence

Resigned
53 Doveridge Road, Burton On TrentDE15 9GD
Born February 1946
Director
Appointed N/A
Resigned 10 Nov 2001

PARKER, David William

Resigned
152 Newton Road, Burton On TrentDE15 0TR
Born October 1926
Director
Appointed 02 Oct 1992
Resigned 10 Jan 1995

PARKER, Gerald Thomas

Resigned
April Cottage, Burton-On-TrentDE15 0PR
Born February 1930
Director
Appointed 02 Oct 1992
Resigned 17 Oct 2000

PARKER, John Mark Thomas

Resigned
101 High Bank Road, Burton On TrentDE15 0HX
Born July 1964
Director
Appointed 11 Jan 2008
Resigned 11 Jan 2008

PARKER, John Mark Thomas

Resigned
101 High Bank Road, Burton On TrentDE15 0HX
Born July 1964
Director
Appointed 11 Jan 2008
Resigned 08 Jun 2016

PICKESS, Adrian

Resigned
35 Walton Close, SwadlincoteDE11 9SH
Born March 1964
Director
Appointed 01 Feb 2002
Resigned 14 Jun 2019

PIZZEY, Rachael Elizabeth

Resigned
24-28 Moor Street, StaffordshireDE14 3SX
Born June 1962
Director
Appointed 23 Feb 2016
Resigned 31 Jul 2017

PRICE, Charlie Inglis

Resigned
Charley Road, LoughboroughLE12 9YB
Born June 1963
Director
Appointed 28 Feb 2020
Resigned 28 Jul 2022

ROBERTS, Gregor Duncan

Resigned
24-28 Moor Street, StaffordshireDE14 3SX
Born September 1975
Director
Appointed 18 Jul 2019
Resigned 16 Nov 2020

RODEN, Jonathan Michael

Resigned
36 Greenvale Close, Burton On TrentDE15 9HJ
Born May 1962
Director
Appointed 01 Feb 2002
Resigned 19 Jun 2019

SMYTH, Sean Tracy

Resigned
Alexandra Drive, Burton On TrentDE13 8PL
Born November 1955
Director
Appointed 11 Jan 2008
Resigned 28 Feb 2020

Persons with significant control

3

1 Active
2 Ceased
Brook's Mews, LondonW1K 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2017
Ceased 20 Apr 2017
Moor Street, Burton-On-TrentDE14 3SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 20 Apr 2017
Moor Street, Burton-On-TrentDE14 3SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Resolution
1 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 November 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Resolution
12 May 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
12 May 2017
CC04CC04
Change Account Reference Date Company Current Shortened
5 May 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Mortgage Satisfy Charge Full
28 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
27 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Auditors Resignation Company
26 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Legacy
23 April 2010
MG01MG01
Legacy
11 December 2009
MG01MG01
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
16 June 2009
AAAnnual Accounts
Auditors Resignation Company
17 November 2008
AUDAUD
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
363aAnnual Return
Legacy
16 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
4 July 2008
AAAnnual Accounts
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Medium
10 July 2007
AAAnnual Accounts
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Medium
7 July 2006
AAAnnual Accounts
Legacy
17 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
4 January 2006
AAAnnual Accounts
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
4 October 2004
225Change of Accounting Reference Date
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2004
AAAnnual Accounts
Legacy
19 July 2004
88(2)R88(2)R
Legacy
19 July 2004
123Notice of Increase in Nominal Capital
Resolution
19 July 2004
RESOLUTIONSResolutions
Resolution
19 July 2004
RESOLUTIONSResolutions
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 July 2003
AAAnnual Accounts
Legacy
30 December 2002
395Particulars of Mortgage or Charge
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
5 April 2002
AAAnnual Accounts
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1999
AAAnnual Accounts
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1998
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1997
AAAnnual Accounts
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
6 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1996
AAAnnual Accounts
Legacy
12 January 1996
403aParticulars of Charge Subject to s859A
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1995
AAAnnual Accounts
Legacy
17 February 1995
288288
Legacy
24 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1994
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 1993
AAAnnual Accounts
Legacy
17 September 1993
363sAnnual Return (shuttle)
Legacy
13 November 1992
363aAnnual Return
Legacy
3 November 1992
225(2)225(2)
Memorandum Articles
14 October 1992
MEM/ARTSMEM/ARTS
Resolution
14 October 1992
RESOLUTIONSResolutions
Legacy
14 October 1992
288288
Legacy
14 October 1992
288288
Legacy
14 October 1992
288288
Legacy
14 October 1992
288288
Legacy
14 October 1992
287Change of Registered Office
Legacy
11 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 February 1992
AAAnnual Accounts
Legacy
18 September 1991
363b363b
Legacy
26 April 1991
288288
Accounts With Accounts Type Small
6 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
6 March 1991
AAAnnual Accounts
Legacy
29 January 1991
395Particulars of Mortgage or Charge
Legacy
1 October 1990
287Change of Registered Office
Legacy
1 October 1990
363363
Accounts With Accounts Type Full
14 August 1989
AAAnnual Accounts
Legacy
14 August 1989
363363
Legacy
2 February 1988
PUC 5PUC 5
Legacy
13 January 1988
224224
Legacy
4 November 1987
288288
Incorporation Company
26 October 1987
NEWINCIncorporation