Stockton On Tees
Cleveland
TS19 0QA
Secretary Name | Elizabeth Allen Shovlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 217 Durham Road Stockton On Tees TS19 0QA |
Website | www.mdengineeringltd.com |
---|
Registered Address | Factory 5 Blackthorn Way Fencehouses Houghton Le Spring Tyne And Wear DH4 6JN |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Elizabeth Allen Shovlin 50.00% Ordinary |
---|---|
50 at £1 | Graham Victor Shovlin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,390 |
Cash | £4,078 |
Current Liabilities | £249,242 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
21 July 2008 | Delivered on: 26 July 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
21 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
---|---|
23 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 August 2010 | Register inspection address has been changed (1 page) |
11 August 2010 | Director's details changed for Graham Victor Shovlin on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Graham Victor Shovlin on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 October 2009 | Registered office address changed from 217 Durham Road Stockton on Tees TS19 0QA on 23 October 2009 (1 page) |
14 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
13 August 2009 | Director's change of particulars / graham shovlin / 04/08/2008 (1 page) |
4 March 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
13 November 2008 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
18 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 August 2007 | Incorporation (13 pages) |