Mss Nitrogen Limited

DataGardener
mss nitrogen limited
live
Micro

Mss Nitrogen Limited

07380597Private Limited With Share Capital

Technology House, Hempstead Industrial Estate, Hemel Hempstead, HP27DF
Incorporated

20/09/2010

Company Age

15 years

Directors

2

Employees

1

SIC Code

77390

Risk

very low risk

Company Overview

Registration, classification & business activity

Mss Nitrogen Limited (07380597) is a private limited with share capital incorporated on 20/09/2010 (15 years old) and registered in hemel hempstead, HP27DF. The company operates under SIC code 77390 and is classified as Micro.

Mss group is uk & usa market leader in the manufacture and supply of high pressure nitrogen generation equipment to the laser industry.

Private Limited With Share Capital
SIC: 77390
Micro
Incorporated 20/09/2010
HP27DF
1 employees

Financial Overview

Total Assets

£4.15M

Liabilities

£2.21M

Net Assets

£1.94M

Est. Turnover

£763.4K

AI Estimated
Unreported
Cash

£225.9K

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

14

Registered

0

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

80
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-09-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:01-02-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:01-02-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:01-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-11-2014
Accounts With Accounts Type Small
Category:Accounts
Date:11-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-02-2014
Accounts With Accounts Type Small
Category:Accounts
Date:06-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-08-2013
Legacy
Category:Mortgage
Date:20-02-2013
Legacy
Category:Mortgage
Date:29-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:23-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2012
Legacy
Category:Mortgage
Date:30-08-2012
Legacy
Category:Mortgage
Date:25-02-2012
Legacy
Category:Mortgage
Date:13-12-2011
Accounts With Accounts Type Small
Category:Accounts
Date:18-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2011
Move Registers To Sail Company
Category:Address
Date:29-09-2011
Change Sail Address Company
Category:Address
Date:29-09-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-09-2011
Legacy
Category:Mortgage
Date:03-06-2011
Incorporation Company
Category:Incorporation
Date:20-09-2010

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

Technology House, Maylands Avenue, Hemel Hempstead Industrial Estat, Hemel Hempstead, HP27DFRegistered
Unit 9 - 10 Allerton Road, Central Park, Rugby, Warwickshire, CV230PA

Contact

01788552299
parts@msslasers.comsales@msslasers.comservice@msslasers.com
mssnitrogen.com
Technology House, Hempstead Industrial Estate, Hemel Hempstead, HP27DF