Company NameMd Engineering Services (UK) Limited
DirectorGraham Victor Shovlin
Company StatusActive
Company Number06333361
CategoryPrivate Limited Company
Incorporation Date3 August 2007(16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Graham Victor Shovlin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address217 Durham Road
Stockton On Tees
Cleveland
TS19 0QA
Secretary NameElizabeth Allen Shovlin
NationalityBritish
StatusCurrent
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address217 Durham Road
Stockton On Tees
TS19 0QA

Contact

Websitewww.mdengineeringltd.com

Location

Registered AddressFactory 5 Blackthorn Way
Fencehouses
Houghton Le Spring
Tyne And Wear
DH4 6JN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Elizabeth Allen Shovlin
50.00%
Ordinary
50 at £1Graham Victor Shovlin
50.00%
Ordinary

Financials

Year2014
Net Worth£103,390
Cash£4,078
Current Liabilities£249,242

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

21 July 2008Delivered 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

Filing History

21 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
23 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
21 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(5 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Director's details changed for Graham Victor Shovlin on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Graham Victor Shovlin on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 October 2009Registered office address changed from 217 Durham Road Stockton on Tees TS19 0QA on 23 October 2009 (1 page)
14 August 2009Return made up to 03/08/09; full list of members (3 pages)
13 August 2009Director's change of particulars / graham shovlin / 04/08/2008 (1 page)
4 March 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
13 November 2008Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
18 August 2008Return made up to 03/08/08; full list of members (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 August 2007Incorporation (13 pages)