Background WavePink WaveYellow Wave

MSG SANDHURST LIMITED (02889070)

MSG SANDHURST LIMITED (02889070) is an active UK company. incorporated on 19 January 1994. 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 SANDHURST LIMITED has been registered for 32 years. Current directors include GREWAL, Moonpal Singh.

Company Number
02889070
Status
active
Type
ltd
Incorporated
19 January 1994
Age
32 years
Address
12 North Bar, 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 SANDHURST LIMITED

MSG SANDHURST LIMITED is an active company incorporated on 19 January 1994 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 SANDHURST LIMITED was registered 32 years ago.(SIC: 56103)

Status

active

Active since 32 years ago

Company No

02889070

LTD Company

Age

32 Years

Incorporated 19 January 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

BANSOLS DELTA LIMITED
From: 19 January 1994To: 8 December 1994
Contact
Address

12 North Bar Banbury, OX16 0TB,

Previous Addresses

The Courtyard, Chapel Lane, Bodicote Banbury Oxfordshire OX15 4DB
From: 19 January 1994To: 10 February 2020
Timeline

3 key events • 1994 - 2011

Funding Officers Ownership
Company Founded
Jan 94
Director Joined
Dec 10
Director Left
Feb 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ANSWERBUY LIMITED

Active
North Bar, BanburyOX16 0TB
Corporate secretary
Appointed 23 Nov 1994

GREWAL, Moonpal Singh

Active
North Bar, BanburyOX16 0TB
Born July 1969
Director
Appointed 23 Nov 1994

WISE, Simon James Southam

Resigned
First Floor 1-2 St Johns Place, BanburyOX16 8HP
Secretary
Appointed 19 Jan 1994
Resigned 23 Nov 1994

GEARY, Robert David

Resigned
The Gables, Middleton ChereyOX17 2NR
Born July 1964
Director
Appointed 19 Jan 1994
Resigned 23 Nov 1994

GREWAL, Harpal Singh

Resigned
Glencairn, CamberleyGU15 2DL
Born August 1979
Director
Appointed 05 Jan 2002
Resigned 20 Jan 2004

TARLING, Stephen Frederick

Resigned
The Courtyard,, BanburyOX15 4DB
Born March 1961
Director
Appointed 30 Nov 2010
Resigned 18 Jan 2011

WISE, Simon James Southam

Resigned
First Floor 1-2 St Johns Place, BanburyOX16 8HP
Born August 1959
Director
Appointed 19 Jan 1994
Resigned 23 Nov 1994

Persons with significant control

1

North Bar, BanburyOX16 0TB

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

96

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
10 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 September 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Auditors Resignation Company
26 January 2016
AUDAUD
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Full
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
2 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
2 March 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Accounts With Accounts Type Medium
10 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
20 April 2010
AR01AR01
Accounts With Accounts Type Medium
3 February 2010
AAAnnual Accounts
Accounts With Accounts Type Small
20 February 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts Amended With Made Up Date
18 March 2008
AAMDAAMD
Legacy
13 March 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
22 August 2007
395Particulars of Mortgage or Charge
Legacy
14 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
14 March 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
Accounts With Accounts Type Small
29 January 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2003
AAAnnual Accounts
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
10 October 2001
395Particulars of Mortgage or Charge
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
28 June 2000
287Change of Registered Office
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Legacy
10 January 1996
88(3)88(3)
Legacy
10 January 1996
88(2)R88(2)R
Accounts With Accounts Type Small
2 January 1996
AAAnnual Accounts
Resolution
23 August 1995
RESOLUTIONSResolutions
Legacy
23 August 1995
123Notice of Increase in Nominal Capital
Legacy
23 August 1995
88(2)R88(2)R
Legacy
23 January 1995
363sAnnual Return (shuttle)
Resolution
15 January 1995
RESOLUTIONSResolutions
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Resolution
10 January 1995
RESOLUTIONSResolutions
Resolution
10 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
7 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 1994
224224
Incorporation Company
19 January 1994
NEWINCIncorporation