ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

M.S. Michael & Co. (Holdings) Limited

M.S. Michael & Co. (Holdings) Limited is an active company incorporated on 26 August 1960 with the registered office located in Rochester, Kent. M.S. Michael & Co. (Holdings) Limited was registered 65 years ago.
Status
Active
Active since 16 years ago
Company No
00668627
Private limited company
Age
65 years
Incorporated 26 August 1960
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 31 days
Dated 30 November 2024 (1 year 1 month ago)
Next confirmation dated 30 November 2025
Was due on 14 December 2025 (1 month ago)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
9 Rochester Court, Anthonys Way
Medway City Centre
Chatham
Kent
ME2 4NW
United Kingdom
Address changed on 15 Nov 2022 (3 years ago)
Previous address was 4 Batchelor Street, Chatham, Kent ME4 4BJ
Telephone
01634844994
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Born in Jun 1939
Director • Factory Manager • British • Lives in UK • Born in Jan 1971
Director • None • British • Lives in UK • Born in Oct 1964
Mr David Steven Ford
PSC • British • Lives in UK • Born in Oct 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
M.S.Michael & Co. Limited
Daphne Pauline Ford, , and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£998
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£998
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Full Accounts Submitted
9 Days Ago on 5 Jan 2026
Full Accounts Submitted
11 Months Ago on 31 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 2 Dec 2024
Full Accounts Submitted
1 Year 9 Months Ago on 31 Mar 2024
Confirmation Submitted
2 Years 1 Month Ago on 1 Dec 2023
Confirmation Submitted
2 Years 7 Months Ago on 24 May 2023
Full Accounts Submitted
2 Years 9 Months Ago on 31 Mar 2023
Confirmation Submitted
3 Years Ago on 8 Dec 2022
David Ford (PSC) Appointed
4 Years Ago on 1 Oct 2021
Lionel Sidney Jones (PSC) Resigned
4 Years Ago on 1 Oct 2021
Get Credit Report
Discover M.S. Michael & Co. (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 5 Jan 2026
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Jan 2025
Confirmation statement made on 30 November 2024 with no updates
Submitted on 2 Dec 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 31 Mar 2024
Confirmation statement made on 30 November 2023 with no updates
Submitted on 1 Dec 2023
Notification of David Ford as a person with significant control on 1 October 2021
Submitted on 5 Jul 2023
Cessation of Lionel Sidney Jones as a person with significant control on 1 October 2021
Submitted on 5 Jul 2023
Confirmation statement made on 3 October 2022 with updates
Submitted on 24 May 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 31 Mar 2023
Confirmation statement made on 30 November 2022 with no updates
Submitted on 8 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year