Company NameS.D. Mould Repair Ltd
DirectorStephen Duthie
Company StatusActive
Company Number04715356
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameStephen Duthie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2003(same day as company formation)
RoleToolmaker
Country of ResidenceUnited Kingdom
Correspondence Address12 The Generals Wood
Harraton
Washington
Tyne And Wear
NE38 9BL
Secretary NameMrs Kay Duthie
NationalityBritish
StatusCurrent
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 The Generals Wood
Harraton
Washington
Tyne And Wear
NE38 9BL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address12 The Generals Wood
Harraton
Washington
Tyne And Wear
NE38 9BL
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Financials

Year2013
Net Worth£3,348
Cash£5,901
Current Liabilities£19,313

Accounts

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

Returns

Latest Return28 March 2024 (3 weeks, 2 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

1 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
22 August 2020Second filing of Confirmation Statement dated 28 March 2017 (7 pages)
14 April 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 April 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
16 April 2019Secretary's details changed for Kay Batey on 29 March 2018 (1 page)
11 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 December 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 100
(3 pages)
10 December 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 75
(3 pages)
2 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 people with significant control was registered on 22/08/2020
(6 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
11 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
8 April 2011Director's details changed for Stephen Duthie on 1 April 2011 (3 pages)
8 April 2011Secretary's details changed for Kay Batey on 1 April 2011 (3 pages)
8 April 2011Registered office address changed from 21 Aydon Gardens Somevyl Mews Longbenton Newcastle upon Tyne NE12 8WE England on 8 April 2011 (2 pages)
8 April 2011Director's details changed for Stephen Duthie on 1 April 2011 (3 pages)
8 April 2011Registered office address changed from 21 Aydon Gardens Somevyl Mews Longbenton Newcastle upon Tyne NE12 8WE England on 8 April 2011 (2 pages)
8 April 2011Secretary's details changed for Kay Batey on 1 April 2011 (3 pages)
8 April 2011Director's details changed for Stephen Duthie on 1 April 2011 (3 pages)
8 April 2011Registered office address changed from 21 Aydon Gardens Somevyl Mews Longbenton Newcastle upon Tyne NE12 8WE England on 8 April 2011 (2 pages)
8 April 2011Secretary's details changed for Kay Batey on 1 April 2011 (3 pages)
12 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Stephen Duthie on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Stephen Duthie on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Stephen Duthie on 1 October 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 May 2009Return made up to 28/03/09; full list of members (3 pages)
19 May 2009Return made up to 28/03/09; full list of members (3 pages)
6 November 2008Director's change of particulars / stephen duthie / 20/10/2008 (1 page)
6 November 2008Director's change of particulars / stephen duthie / 20/10/2008 (1 page)
6 November 2008Secretary's change of particulars / kay batey / 20/10/2008 (1 page)
6 November 2008Secretary's change of particulars / kay batey / 20/10/2008 (1 page)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 May 2008Return made up to 28/03/08; full list of members (3 pages)
8 May 2008Registered office changed on 08/05/2008 from 37 commissioners wharf north shields tyne & wear NE29 6DN (1 page)
8 May 2008Return made up to 28/03/08; full list of members (3 pages)
8 May 2008Registered office changed on 08/05/2008 from 37 commissioners wharf north shields tyne & wear NE29 6DN (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 May 2007Return made up to 28/03/07; full list of members (2 pages)
15 May 2007Return made up to 28/03/07; full list of members (2 pages)
10 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 July 2006Return made up to 28/03/06; full list of members (2 pages)
24 July 2006Return made up to 28/03/06; full list of members (2 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 June 2005Return made up to 28/03/05; full list of members (2 pages)
27 June 2005Return made up to 28/03/05; full list of members (2 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 April 2004Return made up to 28/03/04; full list of members (6 pages)
22 April 2004Return made up to 28/03/04; full list of members (6 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003New director appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003New director appointed (2 pages)
25 April 2003Registered office changed on 25/04/03 from: 1 langholm road east boldon tyne & wear NE36 0ED (1 page)
25 April 2003Registered office changed on 25/04/03 from: 1 langholm road east boldon tyne & wear NE36 0ED (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Secretary resigned (1 page)
28 March 2003Incorporation (9 pages)
28 March 2003Incorporation (9 pages)