Company NameMSD Construction (UK) Ltd
DirectorAnthony Moran
Company StatusActive
Company Number04775024
CategoryPrivate Limited Company
Incorporation Date22 May 2003(20 years, 11 months ago)
Previous NameM S D Construction (Teesside) Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Anthony Moran
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Darlington Lane
Stockton-On-Tees
Cleveland
TS19 8AA
Secretary NameJulie Moran
NationalityBritish
StatusCurrent
Appointed19 December 2003(7 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address305 Darlington Lane
Stockton-On-Tees
Cleveland
TS19 8AA
Director NameKenneth Stepjenson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address96 Roseberry Road
Middlesbrough
Cleveland
TS4 2QL
Secretary NameAnthony Moran
NationalityBritish
StatusResigned
Appointed22 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Studley Road
Stockton On Tees
Cleveland
TS19 0DR
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitemsdconstruction.com
Telephone01709 878988
Telephone regionRotherham

Location

Registered AddressFirst Floor Suite
6 High Street Sedgefield
Stockton On Tees
Cleveland
TS21 3AR
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£1,213,732
Cash£303,571
Current Liabilities£390,890

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 2 weeks ago)
Next Return Due5 June 2024 (1 month from now)

Charges

21 September 2005Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

23 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
23 February 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
25 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
3 February 2022Unaudited abridged accounts made up to 31 May 2021 (9 pages)
7 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
5 March 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
1 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
30 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
23 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
27 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 May 2011Director's details changed for Anthony Moran on 23 May 2011 (2 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
23 May 2011Secretary's details changed for Julie Moran on 23 May 2011 (2 pages)
23 May 2011Director's details changed for Anthony Moran on 23 May 2011 (2 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
23 May 2011Secretary's details changed for Julie Moran on 23 May 2011 (2 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 May 2010Director's details changed for Anthony Moran on 22 May 2010 (2 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Anthony Moran on 22 May 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 June 2009Return made up to 22/05/09; full list of members (3 pages)
15 June 2009Return made up to 22/05/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 June 2008Return made up to 22/05/08; full list of members (3 pages)
2 June 2008Return made up to 22/05/08; full list of members (3 pages)
22 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 May 2007Return made up to 22/05/07; full list of members (2 pages)
24 May 2007Return made up to 22/05/07; full list of members (2 pages)
13 March 2007Registered office changed on 13/03/07 from: unit 22, thirsk industrial park york road thirsk north yorkshire YO7 3BX (1 page)
13 March 2007Registered office changed on 13/03/07 from: unit 22, thirsk industrial park york road thirsk north yorkshire YO7 3BX (1 page)
12 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
12 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
2 June 2006Return made up to 22/05/06; full list of members (2 pages)
2 June 2006Return made up to 22/05/06; full list of members (2 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
22 September 2005Registered office changed on 22/09/05 from: 88 church road stockton on tees cleveland TS18 1TW (1 page)
22 September 2005Registered office changed on 22/09/05 from: 88 church road stockton on tees cleveland TS18 1TW (1 page)
20 June 2005Return made up to 22/05/05; full list of members (3 pages)
20 June 2005Return made up to 22/05/05; full list of members (3 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
23 November 2004Company name changed m s d construction (teesside) li mited\certificate issued on 23/11/04 (2 pages)
23 November 2004Company name changed m s d construction (teesside) li mited\certificate issued on 23/11/04 (2 pages)
8 July 2004New secretary appointed (1 page)
8 July 2004New secretary appointed (1 page)
21 June 2004Return made up to 22/05/04; full list of members (7 pages)
21 June 2004Return made up to 22/05/04; full list of members (7 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004Director resigned (1 page)
5 June 2003Registered office changed on 05/06/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003Registered office changed on 05/06/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
5 June 2003Director resigned (2 pages)
5 June 2003New secretary appointed;new director appointed (2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003Secretary resigned (1 page)
5 June 2003New secretary appointed;new director appointed (2 pages)
5 June 2003Director resigned (2 pages)
5 June 2003New director appointed (2 pages)
22 May 2003Incorporation (11 pages)
22 May 2003Incorporation (11 pages)