Swansea
SA3 4NE
Wales
Director Name | Mrs Shan Carver |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2018(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Station Approach Wickford SS11 7AT |
Website | www.mdlhowarth.com/ |
---|---|
Email address | [email protected] |
Telephone | 08448794570 |
Telephone region | Unknown |
Registered Address | 1 Station Approach Wickford SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Shan Carver 50.00% Ordinary |
---|---|
50 at £1 | Thomas Carver 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £541,900 |
Gross Profit | £212,473 |
Net Worth | -£24,762 |
Cash | £22,821 |
Current Liabilities | £56,619 |
Latest Accounts | 31 October 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
18 December 2015 | Delivered on: 21 December 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
10 February 2012 | Delivered on: 18 February 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 November 2009 | Delivered on: 19 November 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
---|---|
1 August 2017 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 1 Station Approach Wickford SS11 7AT on 1 August 2017 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
29 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
21 December 2015 | Registration of charge 070495430003, created on 18 December 2015 (22 pages) |
16 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
25 August 2015 | Amended total exemption full accounts made up to 31 October 2014 (11 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 April 2015 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath Bushey Herts WD23 1GG to 3Rd Floor 207 Regent Street London W1B 3HH on 17 April 2015 (1 page) |
14 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
14 July 2010 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG on 14 July 2010 (1 page) |
29 June 2010 | Director's details changed for Tom Carver on 29 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from the Annexe Ivy House 35 High Street Bushey Herts WD23 1BD United Kingdom on 25 June 2010 (1 page) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 October 2009 | Incorporation (23 pages) |