Stockton-On-Tees
Cleveland
TS19 8AA
Secretary Name | Julie Moran |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2003(7 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | 305 Darlington Lane Stockton-On-Tees Cleveland TS19 8AA |
Director Name | Kenneth Stepjenson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Roseberry Road Middlesbrough Cleveland TS4 2QL |
Secretary Name | Anthony Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Studley Road Stockton On Tees Cleveland TS19 0DR |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | msdconstruction.com |
---|---|
Telephone | 01709 878988 |
Telephone region | Rotherham |
Registered Address | First Floor Suite 6 High Street Sedgefield Stockton On Tees Cleveland TS21 3AR |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,213,732 |
Cash | £303,571 |
Current Liabilities | £390,890 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 5 June 2024 (1 month from now) |
21 September 2005 | Delivered on: 4 October 2005 Satisfied on: 20 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises being flat 31 sovereign park to be k/a apartment 11 regent house princes drive york. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
21 September 2005 | Delivered on: 4 October 2005 Satisfied on: 20 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises being flat 30 sovereign park k/a apartment 9 regent house princess drive york. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 September 2005 | Delivered on: 4 October 2005 Satisfied on: 20 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises being flat 29 sovereign park to be k/a apartment 7 regent house princess drive york. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
25 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
3 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (9 pages) |
7 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
5 March 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
1 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
30 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
27 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
23 May 2011 | Director's details changed for Anthony Moran on 23 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Secretary's details changed for Julie Moran on 23 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Anthony Moran on 23 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Secretary's details changed for Julie Moran on 23 May 2011 (2 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 May 2010 | Director's details changed for Anthony Moran on 22 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Anthony Moran on 22 May 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
15 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: unit 22, thirsk industrial park york road thirsk north yorkshire YO7 3BX (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: unit 22, thirsk industrial park york road thirsk north yorkshire YO7 3BX (1 page) |
12 June 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
2 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
2 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: 88 church road stockton on tees cleveland TS18 1TW (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: 88 church road stockton on tees cleveland TS18 1TW (1 page) |
20 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
20 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
23 November 2004 | Company name changed m s d construction (teesside) li mited\certificate issued on 23/11/04 (2 pages) |
23 November 2004 | Company name changed m s d construction (teesside) li mited\certificate issued on 23/11/04 (2 pages) |
8 July 2004 | New secretary appointed (1 page) |
8 July 2004 | New secretary appointed (1 page) |
21 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
21 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
5 June 2003 | Director resigned (2 pages) |
5 June 2003 | New secretary appointed;new director appointed (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | New secretary appointed;new director appointed (2 pages) |
5 June 2003 | Director resigned (2 pages) |
5 June 2003 | New director appointed (2 pages) |
22 May 2003 | Incorporation (11 pages) |
22 May 2003 | Incorporation (11 pages) |