Background WavePink WaveYellow Wave

MSG COMMERCIAL LIMITED (02829272)

MSG COMMERCIAL LIMITED (02829272) is an active UK company. incorporated on 22 June 1993. with registered office in Banbury. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. MSG COMMERCIAL LIMITED has been registered for 32 years. Current directors include GREWAL, Moonpal Singh.

Company Number
02829272
Status
active
Type
ltd
Incorporated
22 June 1993
Age
32 years
Address
12 North Bar Street, Banbury, OX16 0TB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
GREWAL, Moonpal Singh
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSG COMMERCIAL LIMITED

MSG COMMERCIAL LIMITED is an active company incorporated on 22 June 1993 with the registered office located in Banbury. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. MSG COMMERCIAL LIMITED was registered 32 years ago.(SIC: 56103)

Status

active

Active since 32 years ago

Company No

02829272

LTD Company

Age

32 Years

Incorporated 22 June 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

12 North Bar Street Banbury, OX16 0TB,

Previous Addresses

The Courtyard, Chapel Lane, Bodicote Banbury Oxfordshire OX15 4DB
From: 22 June 1993To: 6 February 2020
Timeline

9 key events • 1993 - 2019

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
May 11
Director Left
May 13
New Owner
Jul 17
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Aug 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ANSWERBUY LIMITED

Active
North Bar, BanburyOX16 0TB
Corporate secretary
Appointed 08 Apr 1994

GREWAL, Moonpal Singh

Active
North Bar Street, BanburyOX16 0TB
Born July 1969
Director
Appointed 08 Apr 1994

WISE, Simon James Southam

Resigned
First Floor 1-2 St Johns Place, BanburyOX16 8HP
Secretary
Appointed 22 Jun 1993
Resigned 08 Apr 1994

GEARY, Robert David

Resigned
The Gables, Middleton ChereyOX17 2NR
Born July 1964
Director
Appointed 22 Jun 1993
Resigned 08 Apr 1994

GREWAL, Harpal Singh

Resigned
Glencairn, CamberleyGU15 2DL
Born August 1979
Director
Appointed 05 Jan 2002
Resigned 30 Jun 2004

GREWAL, Satnam Singh

Resigned
The Courtyard,, BanburyOX15 4DB
Born January 1971
Director
Appointed 03 May 2011
Resigned 30 May 2011

WISE, Simon James Southam

Resigned
First Floor 1-2 St Johns Place, BanburyOX16 8HP
Born August 1959
Director
Appointed 22 Jun 1993
Resigned 08 Apr 1994

ANSWERBUY LIMITED

Resigned
First Floor 1-2 St Johns Place, BanburyOX16 8HP
Corporate director
Appointed 08 Apr 1994
Resigned 22 Jun 1994

Persons with significant control

1

Mr Moonpal Singh Grewal

Active
North Bar Street, BanburyOX16 0TB
Born July 1969

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

104

Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 September 2020
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Extended
3 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Legacy
5 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Legacy
13 June 2012
MG01MG01
Accounts With Accounts Type Small
6 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Accounts With Accounts Type Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
30 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 February 2009
AAAnnual Accounts
Legacy
23 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
5 December 2007
403aParticulars of Charge Subject to s859A
Legacy
20 August 2007
395Particulars of Mortgage or Charge
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2004
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
2 August 2002
363aAnnual Return
Legacy
19 July 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
287Change of Registered Office
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Legacy
23 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 December 1998
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
20 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Resolution
17 January 1997
RESOLUTIONSResolutions
Resolution
17 January 1997
RESOLUTIONSResolutions
Resolution
17 January 1997
RESOLUTIONSResolutions
Legacy
17 January 1997
123Notice of Increase in Nominal Capital
Legacy
7 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1996
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 1995
AAAnnual Accounts
Resolution
30 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 June 1994
363sAnnual Return (shuttle)
Legacy
21 April 1994
395Particulars of Mortgage or Charge
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Legacy
2 March 1994
224224
Resolution
2 March 1994
RESOLUTIONSResolutions
Resolution
2 March 1994
RESOLUTIONSResolutions
Incorporation Company
22 June 1993
NEWINCIncorporation