Background WavePink WaveYellow Wave

MSG CORNWALL LTD (06508151)

MSG CORNWALL LTD (06508151) is an active UK company. incorporated on 19 February 2008. 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 CORNWALL LTD has been registered for 18 years. Current directors include GREWAL, Moonpal Singh, BANSOLS DIRECTORS LIMITED.

Company Number
06508151
Status
active
Type
ltd
Incorporated
19 February 2008
Age
18 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, BANSOLS DIRECTORS LIMITED
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSG CORNWALL LTD

MSG CORNWALL LTD is an active company incorporated on 19 February 2008 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 CORNWALL LTD was registered 18 years ago.(SIC: 56103)

Status

active

Active since 18 years ago

Company No

06508151

LTD Company

Age

18 Years

Incorporated 19 February 2008

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

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

BANSOLS FORTY-FOUR LIMITED
From: 19 February 2008To: 27 October 2008
Contact
Address

12 North Bar Banbury, OX16 0TB,

Previous Addresses

The Courtyard Chapel Lane, Bodicote Banbury Oxfordshire OX15 4DB
From: 19 February 2008To: 7 February 2020
Timeline

10 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Share Issue
May 14
Share Issue
Jul 15
Share Issue
May 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
May 22
Director Left
Mar 26
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ANSWERBUY LIMITED

Active
North Bar, BanburyOX16 0TB
Corporate secretary
Appointed 19 Feb 2008

GREWAL, Moonpal Singh

Active
North Bar, BanburyOX16 0TB
Born July 1969
Director
Appointed 01 Dec 2008

BANSOLS DIRECTORS LIMITED

Active
North Bar, BanburyOX16 0TB
Corporate director
Appointed 19 Feb 2008

BAINS, Baljit Singh

Resigned
North Bar, BanburyOX16 0TB
Born December 1967
Director
Appointed 01 Dec 2008
Resigned 20 Mar 2026

GREWAL, Satnam Singh

Resigned
Glencairn 18a Waverley Drive, CamberleyGU15 2DL
Born January 1971
Director
Appointed 03 Nov 2008
Resigned 01 Dec 2008

Persons with significant control

1

North Bar, BanburyOX16 0TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 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
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 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
24 September 2020
CH01Change of Director Details
Change Corporate Director Company With Change Date
24 September 2020
CH02Change of Corporate Director Details
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
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Resolution
25 July 2017
RESOLUTIONSResolutions
Memorandum Articles
25 July 2017
MAMA
Resolution
25 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
8 May 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Auditors Resignation Company
26 January 2016
AUDAUD
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
24 July 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
24 July 2015
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
8 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Gazette Notice Compulsory
16 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
30 September 2014
AAAnnual Accounts
Resolution
2 May 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
2 May 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
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
11 May 2011
AR01AR01
Accounts With Accounts Type Small
11 January 2011
AAAnnual Accounts
Legacy
24 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 May 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
17 May 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
22 December 2009
AAAnnual Accounts
Legacy
30 June 2009
395Particulars of Mortgage or Charge
Legacy
24 June 2009
225Change of Accounting Reference Date
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
88(2)Return of Allotment of Shares
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Memorandum Articles
3 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 October 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 February 2008
NEWINCIncorporation