ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mass Group Services UK Ltd

Mass Group Services UK Ltd is an active company incorporated on 12 August 2015 with the registered office located in Wakefield, West Yorkshire. Mass Group Services UK Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
09729602
Private limited company
Age
10 years
Incorporated 12 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 709 days
Dated 1 November 2022 (2 years 11 months ago)
Next confirmation dated 1 November 2023
Was due on 15 November 2023 (1 year 11 months ago)
Last change occurred 2 years 11 months ago
Accounts
Overdue
Accounts overdue by 877 days
For period 1 Sep31 Aug 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 August 2022
Was due on 31 May 2023 (2 years 4 months ago)
Address
85 Water Lane
Middlestown
Wakefield
WF4 4PY
England
Address changed on 5 Nov 2024 (11 months ago)
Previous address was 61 Bridge Street Kington HR5 3DJ England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2021)
Period Ended
31 Aug 2021
For period 31 Aug31 Aug 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£39.59K
Decreased by £7.84K (-17%)
Total Liabilities
-£50.79K
Increased by £8.09K (+19%)
Net Assets
-£11.2K
Decreased by £15.94K (-337%)
Debt Ratio (%)
128%
Increased by 38.27% (+43%)
Latest Activity
Neville Anthony Taylor Resigned
9 Months Ago on 1 Jan 2025
Mr Neville Anthony Taylor Details Changed
11 Months Ago on 5 Nov 2024
Mr Neville Taylor (PSC) Details Changed
11 Months Ago on 5 Nov 2024
Registered Address Changed
11 Months Ago on 5 Nov 2024
Compulsory Strike-Off Suspended
2 Years 1 Month Ago on 9 Sep 2023
Compulsory Gazette Notice
2 Years 2 Months Ago on 1 Aug 2023
Mr Neville Taylor Appointed
2 Years 11 Months Ago on 1 Nov 2022
Mohammed Ajmal Khurshid Aslam (PSC) Resigned
2 Years 11 Months Ago on 1 Nov 2022
Mohammad Ajmal Khurshid Aslam Resigned
2 Years 11 Months Ago on 1 Nov 2022
Neville Taylor (PSC) Appointed
2 Years 11 Months Ago on 1 Nov 2022
Get Credit Report
Discover Mass Group Services UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Anthony Taylor as a director on 1 January 2025
Submitted on 18 Jun 2025
Director's details changed for Mr Neville Anthony Taylor on 5 November 2024
Submitted on 5 Nov 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 5 November 2024
Submitted on 5 Nov 2024
Change of details for Mr Neville Taylor as a person with significant control on 5 November 2024
Submitted on 5 Nov 2024
Compulsory strike-off action has been suspended
Submitted on 9 Sep 2023
First Gazette notice for compulsory strike-off
Submitted on 1 Aug 2023
Confirmation statement made on 1 November 2022 with updates
Submitted on 14 Nov 2022
Registered office address changed from 4 Woodwarde Road London SE22 8UJ England to 61 Bridge Street Kington HR5 3DJ on 14 November 2022
Submitted on 14 Nov 2022
Notification of Neville Taylor as a person with significant control on 1 November 2022
Submitted on 14 Nov 2022
Termination of appointment of Mohammad Ajmal Khurshid Aslam as a director on 1 November 2022
Submitted on 14 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year