Chelmsford
Essex
CM2 9FT
Secretary Name | Alan David Boddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Damer House Meadoway Wickford Essex SS12 9HA |
Secretary Name | Roger Brian Smedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 November 2013) |
Role | Retired |
Correspondence Address | 20 Kings Road North Luffenham Rutland Oakham Leicestershire LE15 8JH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | mds-plumbing.co.uk |
---|
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Michael David Smedley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,184 |
Cash | £5,869 |
Current Liabilities | £17,847 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
24 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
---|---|
22 August 2017 | Change of details for Mr Michael Stone as a person with significant control on 4 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr Michael Stone on 4 August 2017 (2 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 April 2016 | Director's details changed for Michael Smedley on 15 November 2015 (2 pages) |
29 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
15 October 2014 | Termination of appointment of Roger Brian Smedley as a secretary on 9 November 2013 (1 page) |
15 October 2014 | Termination of appointment of Roger Brian Smedley as a secretary on 9 November 2013 (1 page) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
30 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 May 2011 | Change of name notice (2 pages) |
12 May 2011 | Company name changed mds electrics LTD\certificate issued on 12/05/11
|
14 April 2011 | Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE United Kingdom on 14 April 2011 (1 page) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Michael Smedley on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michael Smedley on 9 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 75 springfield road chelmsford essex CM2 6JB (1 page) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
16 October 2008 | Director's change of particulars / michael smedley / 01/08/2008 (1 page) |
16 October 2008 | Location of debenture register (1 page) |
16 October 2008 | Location of register of members (1 page) |
27 October 2007 | Return made up to 04/10/07; no change of members (6 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 November 2006 | Return made up to 04/10/06; full list of members (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 December 2005 | Return made up to 04/10/05; full list of members (6 pages) |
16 June 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: damer house, meadow way wickford essex SS12 9HA (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Incorporation (9 pages) |