Company NameMDS Plumbing And Electrics Limited
DirectorMichael Stone
Company StatusActive
Company Number05249190
CategoryPrivate Limited Company
Incorporation Date4 October 2004(19 years, 6 months ago)
Previous NameMDS Electrics Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Michael Stone
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mary Munnion Quarter
Chelmsford
Essex
CM2 9FT
Secretary NameAlan David Boddy
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressDamer House Meadoway
Wickford
Essex
SS12 9HA
Secretary NameRoger Brian Smedley
NationalityBritish
StatusResigned
Appointed25 February 2005(4 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 09 November 2013)
RoleRetired
Correspondence Address20 Kings Road
North Luffenham Rutland
Oakham
Leicestershire
LE15 8JH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemds-plumbing.co.uk

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Michael David Smedley
100.00%
Ordinary

Financials

Year2014
Net Worth£1,184
Cash£5,869
Current Liabilities£17,847

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Filing History

24 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
22 August 2017Change of details for Mr Michael Stone as a person with significant control on 4 August 2017 (2 pages)
22 August 2017Director's details changed for Mr Michael Stone on 4 August 2017 (2 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 April 2016Director's details changed for Michael Smedley on 15 November 2015 (2 pages)
29 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
15 October 2014Termination of appointment of Roger Brian Smedley as a secretary on 9 November 2013 (1 page)
15 October 2014Termination of appointment of Roger Brian Smedley as a secretary on 9 November 2013 (1 page)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Change of name notice (2 pages)
12 May 2011Company name changed mds electrics LTD\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-04-14
(2 pages)
14 April 2011Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE United Kingdom on 14 April 2011 (1 page)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Michael Smedley on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Michael Smedley on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
30 July 2009Registered office changed on 30/07/2009 from 75 springfield road chelmsford essex CM2 6JB (1 page)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 October 2008Return made up to 04/10/08; full list of members (3 pages)
16 October 2008Director's change of particulars / michael smedley / 01/08/2008 (1 page)
16 October 2008Location of debenture register (1 page)
16 October 2008Location of register of members (1 page)
27 October 2007Return made up to 04/10/07; no change of members (6 pages)
15 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 November 2006Return made up to 04/10/06; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 December 2005Return made up to 04/10/05; full list of members (6 pages)
16 June 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
8 March 2005Registered office changed on 08/03/05 from: damer house, meadow way wickford essex SS12 9HA (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New secretary appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Secretary resigned (1 page)
4 October 2004Incorporation (9 pages)