Background WavePink WaveYellow Wave

M S A ENGINEERING SYSTEMS LIMITED (02636196)

M S A ENGINEERING SYSTEMS LIMITED (02636196) is an active UK company. incorporated on 8 August 1991. with registered office in Halifax. The company operates in the Manufacturing sector, engaged in unknown sic code (28220). M S A ENGINEERING SYSTEMS LIMITED has been registered for 34 years. Current directors include JONES, Gary, JONES, Morgan, JONES, Susan and 1 others.

Company Number
02636196
Status
active
Type
ltd
Incorporated
8 August 1991
Age
34 years
Address
Wainstalls Mill, Halifax, HX2 7TJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
JONES, Gary, JONES, Morgan, JONES, Susan, ROBINSON, Elinor
SIC Codes
28220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M S A ENGINEERING SYSTEMS LIMITED

M S A ENGINEERING SYSTEMS LIMITED is an active company incorporated on 8 August 1991 with the registered office located in Halifax. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220). M S A ENGINEERING SYSTEMS LIMITED was registered 34 years ago.(SIC: 28220)

Status

active

Active since 34 years ago

Company No

02636196

LTD Company

Age

34 Years

Incorporated 8 August 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Wainstalls Mill Wainstalls Halifax, HX2 7TJ,

Previous Addresses

12 Shibden Hall Croft Shibden Hall Road Halifax West Yorkshire HX3 9XF
From: 8 August 1991To: 26 March 2015
Timeline

1 key events • 1991 - 1991

Funding Officers Ownership
Company Founded
Aug 91
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

JONES, Susan

Active
Lower Slack, HalifaxHX2 7TJ
Secretary
Appointed 06 May 1993

JONES, Gary

Active
Lower Slack, HalifaxHX2 7TJ
Born July 1947
Director
Appointed 06 May 1993

JONES, Morgan

Active
Wainstalls, HalifaxHX2 7TJ
Born October 1975
Director
Appointed 01 May 2006

JONES, Susan

Active
Lower Slack, HalifaxHX2 7TJ
Born January 1947
Director
Appointed 06 May 1993

ROBINSON, Elinor

Active
Wainstalls, HalifaxHX2 7TJ
Born December 1973
Director
Appointed 01 May 2006

DUBENS, Edmund Simon

Resigned
3 Shadow Lane, New Jersey
Secretary
Appointed 08 Aug 1991
Resigned 06 May 1993

CORPORATE NOMINEE SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 08 Aug 1991
Resigned 08 Aug 1991

ATURELIYA, Senake

Resigned
5a Almorah Road, LondonN1 3EN
Born August 1965
Director
Appointed 08 Aug 1991
Resigned 15 Sept 1995

CORPORATE NOMINEE SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 08 Aug 1991
Resigned 08 Aug 1991

Persons with significant control

2

Mr Gary Jones

Active
Wainstalls, HalifaxHX2 7TJ
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Susan Jones

Active
Wainstalls, HalifaxHX2 7TJ
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
28 September 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
3 September 2009
190190
Legacy
3 September 2009
353353
Legacy
3 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
10 February 2007
403aParticulars of Charge Subject to s859A
Legacy
18 August 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Legacy
2 November 2005
225Change of Accounting Reference Date
Legacy
19 August 2005
363aAnnual Return
Accounts With Accounts Type Full
16 March 2005
AAAnnual Accounts
Legacy
7 September 2004
363aAnnual Return
Accounts With Accounts Type Full
12 February 2004
AAAnnual Accounts
Legacy
18 August 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 January 2003
AAAnnual Accounts
Legacy
1 October 2002
287Change of Registered Office
Legacy
14 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2002
AAAnnual Accounts
Legacy
14 August 2001
363aAnnual Return
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
22 August 2000
363aAnnual Return
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
11 January 2000
88(2)R88(2)R
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
20 December 1999
123Notice of Increase in Nominal Capital
Legacy
17 August 1999
363aAnnual Return
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
16 February 1999
88(2)R88(2)R
Legacy
16 February 1999
123Notice of Increase in Nominal Capital
Resolution
16 February 1999
RESOLUTIONSResolutions
Legacy
11 August 1998
363aAnnual Return
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
30 September 1997
353a353a
Legacy
30 September 1997
325a325a
Legacy
30 September 1997
190a190a
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
4 October 1996
363sAnnual Return (shuttle)
Legacy
4 October 1996
225(1)225(1)
Accounts With Accounts Type Full
21 April 1996
AAAnnual Accounts
Legacy
30 November 1995
288288
Legacy
15 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1994
AAAnnual Accounts
Legacy
29 September 1993
88(2)R88(2)R
Legacy
29 September 1993
363sAnnual Return (shuttle)
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
287Change of Registered Office
Legacy
20 May 1993
88(2)R88(2)R
Accounts With Accounts Type Small
19 May 1993
AAAnnual Accounts
Legacy
27 November 1992
395Particulars of Mortgage or Charge
Legacy
9 September 1992
363sAnnual Return (shuttle)
Legacy
8 May 1992
224224
Legacy
23 September 1991
288288
Legacy
18 September 1991
288288
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Incorporation Company
8 August 1991
NEWINCIncorporation